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)
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
20 Jan 2022 AP01 Appointment of Mrs Caroline Margaret Duriez as a director on 20 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
08 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 30 June 2018
09 Dec 2017 MR04 Satisfaction of charge SC3502880001 in full
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
07 Dec 2017 MR01 Registration of charge SC3502880002, created on 6 December 2017
04 Dec 2017 TM01 Termination of appointment of Alistair Jack Tait as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Sheena May Lowes as a director on 1 December 2017
04 Dec 2017 AD01 Registered office address changed from , 2 Mainshill Cottages, Morham, Haddington, East Lothian, EH41 4LG to 5 Forbes Road Edinburgh EH10 4EF on 4 December 2017
04 Dec 2017 PSC07 Cessation of Alistair Jack Tait as a person with significant control on 1 December 2017
04 Dec 2017 PSC02 Notification of Little Voices Nurseries Limited as a person with significant control on 1 December 2017
04 Dec 2017 AP01 Appointment of Mr Peter Charles Anthony Beale Duriez as a director on 1 December 2017
27 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates