Company NameForse House Limited
Company StatusDissolved
Company NumberSC099993
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Derek MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1988(2 years after company formation)
Appointment Duration32 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Cradlehall Park
Westhill
Inverness
IV2 5DA
Scotland
Director NameMs June Dunbar MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1988(2 years after company formation)
Appointment Duration32 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Secretary NameMs June Dunbar MacDonald
NationalityBritish
StatusClosed
Appointed15 November 2000(14 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Director NameKenneth Hart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1988(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressForse House
Latheron
Caithness
KW5 6DG
Scotland
Director NameKristine Hart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1988(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressForse House
Latheron
Caithness
KW5 6DG
Scotland
Secretary NameKenneth Hart
NationalityBritish
StatusResigned
Appointed22 July 1988(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressForse House
Latheron
Caithness
KW5 6DG
Scotland
Director NameJohn Gordon Ligertwood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address16b Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland

Contact

Websiteforsehouse.com
Email address[email protected]
Telephone01593 741363
Telephone regionLybster

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£211,033
Cash£90,368
Current Liabilities£48,741

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 April 2001Delivered 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 2001Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
15 October 2016Satisfaction of charge 1 in full (4 pages)
15 October 2016Satisfaction of charge 2 in full (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 15,996
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,996
(6 pages)
26 February 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 15,996
(6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
13 October 2009Register inspection address has been changed (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Return made up to 28/11/08; no change of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 28/11/07; no change of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 December 2005Return made up to 28/11/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Return made up to 28/11/04; full list of members (7 pages)
19 November 2003Return made up to 28/11/03; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (6 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Director resigned (1 page)
20 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 December 2000Return made up to 28/11/00; full list of members (8 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
6 November 2000Declaration of shares redemption:auditor's report (3 pages)
6 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Return made up to 28/11/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 January 1999Return made up to 28/11/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 January 1998Return made up to 28/11/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Return made up to 28/11/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 November 1995Return made up to 28/11/95; no change of members (4 pages)
25 January 1995Return made up to 28/11/94; full list of members (6 pages)
17 November 1993Return made up to 28/11/93; full list of members (5 pages)
28 October 1990Return made up to 09/08/90; full list of members (10 pages)
15 December 1988Return made up to 22/07/88; full list of members (6 pages)
17 November 1987Return made up to 06/11/87; full list of members (6 pages)
29 April 1987New director appointed (2 pages)
24 November 1986Allotment of shares (2 pages)
22 July 1986New secretary appointed;new director appointed (6 pages)
15 July 1986Secretary resigned;director resigned (2 pages)
10 July 1986Incorporation (19 pages)
7 July 1986Certificate of Incorporation (1 page)