Company NameJ.T. Forbes Limited
DirectorsKenneth Stewart Forbes and Isabel Nicoll Forbes
Company StatusActive
Company NumberSC027085
CategoryPrivate Limited Company
Incorporation Date31 May 1949(74 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Stewart Forbes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1989(39 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleMusicseller
Country of ResidenceScotland
Correspondence Address8a Seafield Road
Dundee
Angus
DD1 4NS
Scotland
Director NameDr Isabel Nicoll Forbes
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(42 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address237 Perth Road
Dundee
Angus
DD2 1EL
Scotland
Secretary NameDr Isabel Nicoll Forbes
NationalityBritish
StatusCurrent
Appointed18 February 1992(42 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address237 Perth Road
Dundee
DD2 1EL
Scotland
Director NameStewart Charles Forbes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1992)
RoleMusicseller
Correspondence Address237 Perth Road
Dundee
Angus
DD2 1EL
Scotland
Secretary NameStewart Charles Forbes
NationalityBritish
StatusResigned
Appointed17 March 1989(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1992)
RoleCompany Director
Correspondence Address237 Perth Road
Dundee
Angus
DD2 1EL
Scotland

Location

Registered AddressChapelshade House 78-84 Bell Street
Dundee
Scotland
DD1 1HN
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Isabel Nicoll Forbes
76.00%
Ordinary
1.2k at £1Kenneth Stewart Forbes
12.00%
Ordinary
1.2k at £1Neil Angus Forbes
12.00%
Ordinary

Financials

Year2014
Net Worth£341,966
Cash£250,693
Current Liabilities£23,727

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 June 1963Delivered on: 14 June 1963
Satisfied on: 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 July 2012Director's details changed for Kenneth Stewart Forbes on 27 July 2012 (2 pages)
27 July 2012Secretary's details changed for Isabel Nicoll Forbes on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Kenneth Stewart Forbes on 27 July 2012 (2 pages)
27 July 2012Secretary's details changed for Isabel Nicoll Forbes on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from Chapelshade House B78-84 Bell Street Dundee DD1 1HN Scotland on 27 July 2012 (1 page)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from Chapelshade House B78-84 Bell Street Dundee DD1 1HN Scotland on 27 July 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 August 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW on 17 August 2011 (1 page)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW on 17 August 2011 (1 page)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007Dec mort/charge * (2 pages)
26 June 2007Dec mort/charge * (2 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 89 nethergate dundee DD1 4DJ (1 page)
27 April 2006Registered office changed on 27/04/06 from: 89 nethergate dundee DD1 4DJ (1 page)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2005Return made up to 30/06/05; full list of members (3 pages)
22 August 2005Return made up to 30/06/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 June 1998Return made up to 30/06/98; no change of members (6 pages)
22 June 1998Return made up to 30/06/98; no change of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
14 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 June 1996Return made up to 30/06/96; no change of members (4 pages)
17 June 1996Return made up to 30/06/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)