Advanced company searchLink opens in new window

FORBES BP LTD

Company number SC350288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Julia Wallace as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Jun 2010 AA01 Previous accounting period shortened from 31 October 2009 to 30 September 2009
17 Jun 2010 CH01 Director's details changed for James Robert Tullis on 1 October 2009
14 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Julia Wallace on 14 November 2009
14 Nov 2009 CH04 Secretary's details changed for Warners (Secretaries) Limited on 14 November 2009
04 Sep 2009 287 Registered office changed on 04/09/2009 from, 26 george square, edinburgh, midlothian, EH8 9LD
17 Aug 2009 MEM/ARTS Memorandum and Articles of Association
13 Aug 2009 288a Director appointed james robert tullis
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
12 Aug 2009 288a Director appointed julia wallace
12 Aug 2009 288b Appointment terminated director avril emlick
12 Aug 2009 CERTNM Company name changed florence house nursery LIMITED\certificate issued on 12/08/09
03 Nov 2008 288b Appointment terminated director bryan kennedy
03 Nov 2008 288a Director appointed avril emlick
22 Oct 2008 NEWINC Incorporation