FORREST HEPBURN & MCDONALD SIGNS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Cessation of Steven Henry Mcneill as a person with significant control on 2025-06-05 |
10/06/2510 June 2025 | Change of details for Mr Craig Sean Burnett Heatlie as a person with significant control on 2025-06-05 |
02/06/252 June 2025 | Termination of appointment of Steven Henry Mcneill as a director on 2025-06-02 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8 NICOLSON SQUARE EDINBURGH MIDLOTHIAN EH8 9BH |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
03/02/163 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/09/1514 September 2015 | DIRECTOR APPOINTED MR CRAIG SEAN BURNETT HEATLIE |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | DIRECTOR APPOINTED MR STEVEN HENRY MCNEILL |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK THORPE |
02/04/122 April 2012 | DIRECTOR APPOINTED MR DAVID WILLIAM GIBSON TAYLOR |
27/02/1227 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK THORPE / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | APPOINTMENT TERMINATE, SECRETARY MARGARET CHRISTIANNA THORPE LOGGED FORM |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET THORPE |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS; AMEND |
10/02/0610 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/02/044 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/08/034 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/02/028 February 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
13/01/0013 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company