Advanced company searchLink opens in new window

FORGE MINERALS LIMITED

Company number SC813531

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 AP01 Appointment of Mrs Eva-Maria Dimitriadis as a director on 19 January 2026
21 Jan 2026 PSC04 Change of details for Mr Matthew James Hatfield Vaughan as a person with significant control on 19 January 2026
21 Jan 2026 PSC04 Change of details for Mr Ian Edward Spencer as a person with significant control on 19 January 2026
21 Jan 2026 PSC04 Change of details for Mr Sylvain Petitgirard as a person with significant control on 19 January 2026
21 Jan 2026 SH01 Statement of capital following an allotment of shares on 19 January 2026
  • GBP 22.94036
12 Jan 2026 MA Memorandum and Articles of Association
12 Jan 2026 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2026 SH01 Statement of capital following an allotment of shares on 7 January 2026
  • GBP 17.00771
14 Dec 2025 PSC04 Change of details for Sylvain Petitgirard as a person with significant control on 14 December 2025
14 Dec 2025 PSC04 Change of details for Matthew James Hatfield Vaughan as a person with significant control on 14 December 2025
14 Dec 2025 CH01 Director's details changed for Matthew James Hatfield Vaughan on 14 December 2025
14 Dec 2025 AD01 Registered office address changed from Edinburgh Futures Institute 1 Lauriston Place Wing F Edinburgh EH3 9EF Scotland to Edinburgh Innovation Hub Queen Margaret University Drive Musselburgh EH21 6UD on 14 December 2025
05 Aug 2025 AA Micro company accounts made up to 30 June 2025
18 Jun 2025 CS01 Confirmation statement made on 12 June 2025 with updates
28 May 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 16.33
28 May 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 15.04
20 Feb 2025 AD01 Registered office address changed from Edinburgh Futures Institute 1 Lauriston Place Edinburgh EH3 9EF Scotland to Edinburgh Futures Institute 1 Lauriston Place Wing F Edinburgh EH3 9EF on 20 February 2025
20 Feb 2025 AD01 Registered office address changed from 19/4 Mentone Terrace Edinburgh EH9 2DG Scotland to Edinburgh Futures Institute 1 Lauriston Place Edinburgh EH3 9EF on 20 February 2025
13 Jun 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-06-13
  • GBP 15