FORTHBRAE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Satisfaction of charge SC2267170002 in full |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
19/12/1619 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KASHIF ALI / 04/01/2016 |
03/02/163 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / STUART WARREN / 04/01/2016 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 111 COMMERCE STREET GLASGOW G5 8DL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/04/1522 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2267170002 |
08/01/158 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/01/1225 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KASHIF ALI / 08/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STUART WARREN / 08/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS |
08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 387 SAUCHIEHALL STREET, GLASGOW, LANARKSHIRE G2 3HU |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/02/068 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/03/054 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 111 COMMERCE STREET, GLASGOW, G5 8DL |
10/11/0410 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0426 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE ML3 6DA |
14/07/0414 July 2004 | PARTIC OF MORT/CHARGE ***** |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/01/038 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02 |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 111 COMMERCE STREET, GLASGOW, G5 8DL |
03/09/023 September 2002 | SECRETARY RESIGNED |
03/09/023 September 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
11/01/0211 January 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: STEPHEN MABBOTT ASSOCIATES, 14 MITCHELL LANE, GLASGOW, G1 3NU |
07/01/027 January 2002 | 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