Company NameForster & Forster Ltd.
DirectorsPatrick Forster and Andrea Forster
Company StatusActive
Company NumberSC078665
CategoryPrivate Limited Company
Incorporation Date13 May 1982(41 years, 11 months ago)
Previous NameKnightsridge Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Patrick Forster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(21 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoolwa 12 Wemyss Place
Port Seton
East Lothian
EH32 0DQ
Scotland
Secretary NameAndrea Forster
NationalityBritish
StatusCurrent
Appointed13 May 2003(21 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressGoolwa, 12 Wemyss Place
Port Seton
Lothian
East Lothian
EH32 0DW
Scotland
Director NameMes Andrea Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2023(41 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Nettlehill Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameJames Aitken
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 May 2003)
RoleGeneral Manager
Correspondence Address62 Columba Road
Edinburgh
Midlothian
EH4 3RB
Scotland
Director NameJames Boyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameColin Given
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 May 2003)
RoleEngineer
Correspondence Address52 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0BB
Scotland
Secretary NameJames Boyd
NationalityBritish
StatusResigned
Appointed31 October 1988(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Secretary NameJames Aitken
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2003)
RoleGeneral Manager
Correspondence Address62 Columba Road
Edinburgh
Midlothian
EH4 3RB
Scotland

Contact

Websiteknightsridgeengineering.co.uk

Location

Registered Address10 Nettlehill Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Cdf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,479
Cash£475
Current Liabilities£1

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

16 May 2003Delivered on: 21 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 nettlehill road, houston industrial estate, livingston.
Outstanding
13 May 2003Delivered on: 16 May 2003
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
10 January 1995Delivered on: 19 January 1995
Satisfied on: 20 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.24 hectare lying to west south west of nettlehill road, houston industrial estate, livingston, west lothian title number wln 4069.
Fully Satisfied
14 February 1990Delivered on: 23 February 1990
Satisfied on: 18 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
11 April 1986Delivered on: 24 April 1986
Satisfied on: 20 May 2003
Persons entitled: Livingstone Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nettlehill road, houston industrial estate livingston.
Fully Satisfied

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 August 2023Company name changed knightsridge engineering services LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
(3 pages)
14 August 2023Appointment of Mrs Andrea Forster as a director on 1 August 2023 (2 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Mr Patrick Forster on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Patrick Forster on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 December 2004Return made up to 31/10/04; full list of members (6 pages)
9 December 2004Return made up to 31/10/04; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2003Dec mort/charge * (4 pages)
18 June 2003Dec mort/charge * (4 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
29 May 2003Declaration of assistance for shares acquisition (6 pages)
29 May 2003Declaration of assistance for shares acquisition (6 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Memorandum and Articles of Association (7 pages)
22 May 2003Memorandum and Articles of Association (7 pages)
22 May 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 May 2003Director resigned (1 page)
21 May 2003Partic of mort/charge * (5 pages)
21 May 2003Partic of mort/charge * (5 pages)
20 May 2003Dec mort/charge * (4 pages)
20 May 2003Dec mort/charge * (4 pages)
20 May 2003Dec mort/charge * (4 pages)
20 May 2003Dec mort/charge * (4 pages)
16 May 2003Partic of mort/charge * (5 pages)
16 May 2003Partic of mort/charge * (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Dec mort/charge release * (4 pages)
10 November 1998Dec mort/charge release * (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Return made up to 31/10/96; no change of members (4 pages)
16 December 1996Return made up to 31/10/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 May 1982Incorporation (18 pages)
13 May 1982Incorporation (18 pages)