Company NameRobert Forbes & Sons,Limited
DirectorIain Forbes
Company StatusLiquidation
Company NumberSC024718
CategoryPrivate Limited Company
Incorporation Date8 November 1946(77 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Forbes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Marjorie Forbes
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1990)
RoleCompany Director
Correspondence AddressSelma
Ledaig
Argyll
PA37 1QP
Scotland
Director NameMr Michael Robert Forbes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Campbell Street
Oban
Argyll
PA34 4BQ
Scotland
Director NameMr Henry Douglas Forbes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestray
Connel
Oban
Argyll
PA37 1PH
Scotland
Secretary NameMr Lake Falconer
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 1989)
RoleCompany Director
Correspondence AddressD H Mackinnon & Co Ws Bank Of Scotland Buildings
Oban
Argyll
Secretary NameDavid Forbes
NationalityBritish
StatusResigned
Appointed11 July 1989(42 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressAppin Lodge
Dunoon
Argyll
Director NameDavid Forbes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1995)
RoleRestauranteur
Correspondence AddressAppin Lodge
Dunoon
Argyll
Director NameMrs Elizabeth Isabella Bradley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(48 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 19 October 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAppin Lodge
Marine Parade Hunters Quay
Dunoon
Argyll
Secretary NameElizabeth Isabella Forbes
NationalityBritish
StatusResigned
Appointed03 April 1995(48 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 November 2009)
RoleRestaurateur
Correspondence AddressAppin Lodge
Marine Parade Hunters Quay
Dunoon
Argyll
Secretary NameMargaret Ann Forbes
NationalityBritish
StatusResigned
Appointed23 November 2009(63 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressWestray
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameMrs Margaret Forbes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWestray
Connel
Oban
Argyll
PA37 1PH
Scotland
Director NameMr David Forbes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(74 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Simmers & Co Albany Chambers
Albany Street
Oban
Argyll & Bute
PA34 4AL
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

570 at £1Elizabeth I. Bradley
9.50%
Preference
567 at £1Elizabeth I. Bradley
9.45%
Ordinary
343 at £1Douglas Forbes
5.72%
Ordinary
275 at £1Douglas Forbes
4.58%
Preference
1.2k at £1Michael Robert Forbes
20.00%
Preference
1.2k at £1Michael Robert Forbes
19.83%
Ordinary
1000 at £1Henry Douglas Forbes
16.67%
Ordinary
855 at £1Henry Douglas Forbes
14.25%
Preference

Financials

Year2014
Net Worth£302,460
Cash£14,649
Current Liabilities£8,189

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Charges

31 August 1987Delivered on: 7 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 areas or pieces of ground in burgh of oban argyll.
Outstanding

Filing History

15 June 2020Notification of Iain Forbes as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Appointment of Mr Iain Forbes as a director on 12 June 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
2 May 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
13 February 2020All of the property or undertaking has been released from charge 1 (10 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
6 March 2019Notification of Margaret Forbes as a person with significant control on 4 March 2019 (2 pages)
6 March 2019Appointment of Mrs Margaret Forbes as a director on 4 March 2019 (2 pages)
13 February 2019Cessation of Michael Robert Forbes as a person with significant control on 30 December 2018 (1 page)
13 February 2019Termination of appointment of Michael Robert Forbes as a director on 30 December 2018 (1 page)
13 February 2019Notification of Elizabeth Bradley as a person with significant control on 30 December 2018 (2 pages)
17 October 2018Termination of appointment of Henry Douglas Forbes as a director on 16 October 2018 (1 page)
17 October 2018Cessation of Henry Douglas Forbes as a person with significant control on 16 October 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,000
(7 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,000
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,000
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Elizabeth Isabella Forbes on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Michael Robert Forbes on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Henry Douglas Forbes on 5 June 2010 (2 pages)
7 December 2009Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Elizabeth Forbes as a secretary (2 pages)
7 December 2009Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Elizabeth Forbes as a secretary (2 pages)
7 December 2009Appointment of Margaret Ann Forbes as a secretary (3 pages)
7 December 2009Appointment of Margaret Ann Forbes as a secretary (3 pages)
7 December 2009Registered office address changed from Appin Lodge Marine Parade Hunters Quay Dunoon Argyll on 7 December 2009 (1 page)
16 June 2009Return made up to 05/06/09; full list of members (6 pages)
16 June 2009Return made up to 05/06/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 March 2009Return made up to 05/06/08; no change of members (10 pages)
6 March 2009Return made up to 05/06/08; no change of members (10 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
18 September 2007Return made up to 05/06/07; no change of members (7 pages)
18 September 2007Return made up to 05/06/07; no change of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 January 2006 (15 pages)
31 January 2007Total exemption full accounts made up to 31 January 2006 (15 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
22 June 2006Return made up to 05/06/06; full list of members (8 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 June 2005Return made up to 05/06/05; full list of members (8 pages)
8 June 2005Return made up to 05/06/05; full list of members (8 pages)
16 August 2004Full accounts made up to 31 January 2004 (11 pages)
16 August 2004Full accounts made up to 31 January 2004 (11 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
13 June 2003Return made up to 05/06/03; full list of members (8 pages)
13 June 2003Return made up to 05/06/03; full list of members (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
11 June 2002Return made up to 05/06/02; full list of members (8 pages)
11 June 2002Return made up to 05/06/02; full list of members (8 pages)
27 June 2001Return made up to 05/06/01; full list of members (8 pages)
27 June 2001Return made up to 05/06/01; full list of members (8 pages)
30 May 2001Full accounts made up to 31 January 2001 (11 pages)
30 May 2001Full accounts made up to 31 January 2001 (11 pages)
23 June 2000Return made up to 05/06/00; full list of members (8 pages)
23 June 2000Return made up to 05/06/00; full list of members (8 pages)
8 May 2000Full accounts made up to 31 January 2000 (11 pages)
8 May 2000Full accounts made up to 31 January 2000 (11 pages)
12 July 1999Return made up to 05/06/99; no change of members (4 pages)
12 July 1999Return made up to 05/06/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 January 1999 (11 pages)
2 April 1999Full accounts made up to 31 January 1999 (11 pages)
18 August 1998Return made up to 05/06/98; no change of members (4 pages)
18 August 1998Return made up to 05/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 January 1998 (11 pages)
20 April 1998Full accounts made up to 31 January 1998 (11 pages)
3 July 1997Return made up to 05/06/97; full list of members (6 pages)
3 July 1997Return made up to 05/06/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 January 1997 (11 pages)
19 March 1997Full accounts made up to 31 January 1997 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (13 pages)
28 November 1996Full accounts made up to 31 January 1996 (13 pages)
10 October 1996Return made up to 05/06/96; full list of members (6 pages)
10 October 1996Return made up to 05/06/96; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (13 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (13 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 September 1987Partic of mort/charge 8221 (7 pages)
8 November 1946Incorporation (14 pages)
8 November 1946Incorporation (14 pages)