Company NameForthview Finance Company Limited
Company StatusActive
Company NumberSC031310
CategoryPrivate Limited Company
Incorporation Date11 February 1956(68 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDoreen Selig
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(33 years after company formation)
Appointment Duration35 years, 2 months
RoleSecretary
Correspondence AddressC/O Lindsays, 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameDoreen Selig
NationalityBritish
StatusCurrent
Appointed01 March 1989(33 years after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence AddressC/O Lindsays, 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Naomi Anne Selig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(52 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lindsays, 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Ruth Aviva Selig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2008(52 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lindsays, 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameRalph Selig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(33 years after company formation)
Appointment Duration19 years, 6 months (resigned 02 September 2008)
RoleAccountant
Correspondence Address3 Bishops Grove
London
N2 0BP

Location

Registered AddressC/O Lindsays, 100
Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Willesden & District Loan Co. LTD
66.00%
Ordinary
32 at £1Wood Green & District Loan Co. LTD
32.00%
Ordinary
2 at £1Doreen Selig
2.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
9 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 May 2020Registered office address changed from 100 Queen Street Glasgow G1 3DN United Kingdom to C/O Lindsays, 100 Queen Street Glasgow G1 3DN on 12 May 2020 (1 page)
3 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 October 2017Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom to 100 Queen Street Glasgow G1 3DN on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom to 100 Queen Street Glasgow G1 3DN on 18 October 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Doreen Selig on 10 February 2016 (2 pages)
20 February 2017Director's details changed for Doreen Selig on 10 February 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 June 2015Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Doreen Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Ms Ruth Aviva Selig on 26 May 2015 (2 pages)
8 June 2015Secretary's details changed for Doreen Selig on 26 May 2015 (1 page)
8 June 2015Director's details changed for Doreen Selig on 26 May 2015 (2 pages)
8 June 2015Director's details changed for Mrs Naomi Anne Selig on 26 May 2015 (2 pages)
8 June 2015Secretary's details changed for Doreen Selig on 26 May 2015 (1 page)
23 February 2015Registered office address changed from Co Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL to 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Co Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL to 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 23 February 2015 (1 page)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 July 2014Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Naomi Anne Selig on 18 July 2014 (2 pages)
22 July 2014Director's details changed for Doreen Selig on 18 July 2014 (2 pages)
22 July 2014Secretary's details changed for Doreen Selig on 18 July 2014 (1 page)
22 July 2014Director's details changed for Doreen Selig on 18 July 2014 (2 pages)
22 July 2014Secretary's details changed for Doreen Selig on 18 July 2014 (1 page)
22 July 2014Director's details changed for Ms Ruth Aviva Selig on 18 July 2014 (2 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
15 January 2009Appointment terminated director ralph selig (1 page)
15 January 2009Appointment terminated director ralph selig (1 page)
31 March 2008Return made up to 08/02/08; full list of members (5 pages)
31 March 2008Return made up to 08/02/08; full list of members (5 pages)
28 March 2008Director appointed ms ruth aviva selig (1 page)
28 March 2008Director appointed mrs naomi anne selig (1 page)
28 March 2008Director appointed mrs naomi anne selig (1 page)
28 March 2008Director appointed ms ruth aviva selig (1 page)
14 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 February 2007Return made up to 08/02/07; full list of members (8 pages)
16 February 2007Return made up to 08/02/07; full list of members (8 pages)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 February 2005Return made up to 08/02/05; full list of members (8 pages)
18 February 2005Return made up to 08/02/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 February 2004Return made up to 08/02/04; full list of members (8 pages)
11 February 2004Return made up to 08/02/04; full list of members (8 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
14 February 2003Return made up to 08/02/03; full list of members (8 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
14 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
14 February 2003Return made up to 08/02/03; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
28 January 2002Return made up to 08/02/02; full list of members (7 pages)
28 January 2002Return made up to 08/02/02; full list of members (7 pages)
20 March 2001Full accounts made up to 31 July 2000 (8 pages)
20 March 2001Full accounts made up to 31 July 2000 (8 pages)
27 February 2001Return made up to 08/02/01; full list of members (7 pages)
27 February 2001Return made up to 08/02/01; full list of members (7 pages)
20 April 2000Full accounts made up to 31 July 1999 (9 pages)
20 April 2000Full accounts made up to 31 July 1999 (9 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
9 May 1999Full accounts made up to 31 July 1998 (8 pages)
9 May 1999Full accounts made up to 31 July 1998 (8 pages)
31 January 1999Return made up to 08/02/99; no change of members (4 pages)
31 January 1999Return made up to 08/02/99; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
14 March 1997Full accounts made up to 31 July 1996 (8 pages)
14 March 1997Full accounts made up to 31 July 1996 (8 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
13 November 1996Registered office changed on 13/11/96 from: 111 union street glasgow G1 3TA (1 page)
13 November 1996Registered office changed on 13/11/96 from: 111 union street glasgow G1 3TA (1 page)
30 January 1996Full accounts made up to 31 July 1995 (8 pages)
30 January 1996Full accounts made up to 31 July 1995 (8 pages)
29 January 1996Return made up to 08/02/96; no change of members (6 pages)
29 January 1996Return made up to 08/02/96; no change of members (6 pages)
10 May 1995Full accounts made up to 31 July 1994 (8 pages)
10 May 1995Full accounts made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 April 1987Full accounts made up to 31 July 1986 (13 pages)
8 May 1986Full accounts made up to 31 July 1985 (13 pages)
8 May 1986Full accounts made up to 31 July 1985 (13 pages)
1 October 1984Accounts made up to 15 April 1982 (5 pages)
1 October 1984Accounts made up to 15 April 1982 (5 pages)