Westhill
Inverness
IV2 5DA
Scotland
Director Name | Ms June Dunbar MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1988(2 years after company formation) |
Appointment Duration | 32 years, 2 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Secretary Name | Ms June Dunbar MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Redwood Crescent Milton Of Leys Inverness IV2 6HB Scotland |
Director Name | Kenneth Hart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1988(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Forse House Latheron Caithness KW5 6DG Scotland |
Director Name | Kristine Hart |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1988(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Forse House Latheron Caithness KW5 6DG Scotland |
Secretary Name | Kenneth Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1988(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Forse House Latheron Caithness KW5 6DG Scotland |
Director Name | John Gordon Ligertwood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1990(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 16b Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Website | forsehouse.com |
---|---|
Email address | [email protected] |
Telephone | 01593 741363 |
Telephone region | Lybster |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £211,033 |
Cash | £90,368 |
Current Liabilities | £48,741 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 April 2001 | Delivered on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forse house hotel, latheron, caithness. Outstanding |
---|---|
28 March 2001 | Delivered on: 9 April 2001 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 |
24 September 1986 | Delivered on: 2 October 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with erections formerly known as forse house hotel, caithness (including lodge pertaining thereto. Outstanding |
2 September 1986 | Delivered on: 2 September 1986 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. Outstanding |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
19 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
15 October 2016 | Satisfaction of charge 1 in full (4 pages) |
15 October 2016 | Satisfaction of charge 2 in full (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 November 2008 | Return made up to 28/11/08; no change of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 28/11/07; no change of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page) |
13 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
19 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members
|
18 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (6 pages) |
21 December 2000 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Declaration of shares redemption:auditor's report (3 pages) |
6 November 2000 | Resolutions
|
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 November 1999 | Return made up to 28/11/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
25 January 1995 | Return made up to 28/11/94; full list of members (6 pages) |
17 November 1993 | Return made up to 28/11/93; full list of members (5 pages) |
28 October 1990 | Return made up to 09/08/90; full list of members (10 pages) |
15 December 1988 | Return made up to 22/07/88; full list of members (6 pages) |
17 November 1987 | Return made up to 06/11/87; full list of members (6 pages) |
29 April 1987 | New director appointed (2 pages) |
24 November 1986 | Allotment of shares (2 pages) |
22 July 1986 | New secretary appointed;new director appointed (6 pages) |
15 July 1986 | Secretary resigned;director resigned (2 pages) |
10 July 1986 | Incorporation (19 pages) |
7 July 1986 | Certificate of Incorporation (1 page) |