Advanced company searchLink opens in new window

FOREBROOK LIMITED

Company number SC180230

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)
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
06 Nov 2023 PSC02 Notification of Hgt Finance a Limited as a person with significant control on 6 November 2023
06 Nov 2023 PSC07 Cessation of Ann Heron Gloag as a person with significant control on 6 November 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 May 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Pauline Anne Bradley on 16 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
19 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
14 Mar 2018 TM02 Termination of appointment of Commercial Legal Centre as a secretary on 14 March 2018
08 Mar 2018 AD01 Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to 56 George Street Floor 2 Edinburgh EH2 2LR on 8 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mrs Ann Heron Gloag on 16 November 2016
31 Oct 2016 AP01 Appointment of Pauline Anne Bradley as a director on 13 October 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,150,002