Advanced company searchLink opens in new window

BRIAN FORBES LIMITED

Company number SC285370

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)
18 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2012 4.17(Scot) Notice of final meeting of creditors
13 Apr 2012 CO4.2(Scot) Court order notice of winding up
13 Apr 2012 4.2(Scot) Notice of winding up order
12 Apr 2012 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH on 12 April 2012
01 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
01 Jun 2010 CH01 Director's details changed for Sandra Stronach Forbes on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Brian Forbes on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Jul 2009 363a Return made up to 26/05/09; full list of members
04 Jul 2008 363a Return made up to 26/05/08; full list of members
04 Jul 2008 288c Director and Secretary's Change of Particulars / sandra forbes / 26/05/2008 / HouseName/Number was: , now: 2; Street was: 2 doocot way, now: doocot way; Occupation was: bank officer, now: admin assistant
07 Apr 2008 AA Total exemption full accounts made up to 31 October 2007
27 Jun 2007 363a Return made up to 26/05/07; full list of members
11 Jan 2007 AA Total exemption small company accounts made up to 31 October 2006
01 Jun 2006 363s Return made up to 26/05/06; full list of members
02 Jun 2005 225 Accounting reference date extended from 31/05/06 to 31/10/06
02 Jun 2005 288a New director appointed
02 Jun 2005 288a New secretary appointed;new director appointed
31 May 2005 288b Secretary resigned
31 May 2005 288b Director resigned
26 May 2005 NEWINC Incorporation