Company NameForbes & McEwen, Limited
Company StatusDissolved
Company NumberSC012108
CategoryPrivate Limited Company
Incorporation Date15 March 1922(102 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Norman Alexander Fyfe
NationalityScottish
StatusClosed
Appointed08 June 1999(77 years, 3 months after company formation)
Appointment Duration22 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kingsborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9NH
Scotland
Director NameMr Allan Grant Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(97 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 August 2021)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameWilliam Shand
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(67 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 1999)
RoleRetired Lawyer
Correspondence AddressDeloraine
Fosaway
Kinrosshire
Director NameCatherine Mary Duncan Mackintosh
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(67 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 01 September 2019)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressFlat 18 West Lodge Gardens
Inglewood
Alloa
Clackmannanshire
FK10 2HX
Scotland
Secretary NameCatherine Mary Duncan Mackintosh
NationalityBritish
StatusResigned
Appointed15 September 1989(67 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address74 Tullibody Road
Alloa
Clackmannanshire
FK10 2NL
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Catherine Mary Duncan Mackintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£494,522
Cash£124,613
Current Liabilities£50,872

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
18 November 2019Notification of Allan Grant Ramsay as a person with significant control on 1 September 2019 (2 pages)
18 November 2019Cessation of Catherine Mary Duncan Mackintosh as a person with significant control on 1 September 2019 (1 page)
18 November 2019Termination of appointment of Catherine Mary Duncan Mackintosh as a director on 1 September 2019 (1 page)
18 November 2019Appointment of Mr Allan Grant Ramsay as a director on 1 September 2019 (2 pages)
18 November 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 September 2015Director's details changed for Catherine Mary Duncan Mackintosh on 22 September 2015 (2 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,500
(4 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,500
(4 pages)
24 September 2015Director's details changed for Catherine Mary Duncan Mackintosh on 22 September 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
(4 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,500
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 18 September 2012 (1 page)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 18 September 2012 (1 page)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Catherine Mary Duncan Mackintosh on 15 September 2010 (2 pages)
4 October 2010Director's details changed for Catherine Mary Duncan Mackintosh on 15 September 2010 (2 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from mercantile chambers c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o mclay mcalister&mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 September 2005Return made up to 15/09/05; full list of members (2 pages)
15 September 2005Return made up to 15/09/05; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
22 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2002Return made up to 15/09/02; full list of members (6 pages)
20 November 2002Return made up to 15/09/02; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 September 2001Return made up to 15/09/01; full list of members (6 pages)
18 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 March 2001 (6 pages)
20 June 2001Full accounts made up to 31 March 2001 (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
13 September 1999Return made up to 15/09/99; no change of members (4 pages)
13 September 1999Return made up to 15/09/99; no change of members (4 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999New secretary appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 15/09/98; full list of members (6 pages)
26 November 1998Return made up to 15/09/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
29 September 1997Return made up to 15/09/97; no change of members (4 pages)
29 September 1997Return made up to 15/09/97; no change of members (4 pages)
10 October 1996Return made up to 15/09/96; full list of members (6 pages)
10 October 1996Return made up to 15/09/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1995Return made up to 15/09/95; no change of members (4 pages)
13 November 1995Return made up to 15/09/95; no change of members (4 pages)