Aberdeen
AB11 6YQ
Scotland
Director Name | Mr Jan Henrik Nyegaarden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 20 December 2023(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Executive Office |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Christopher John Athol Mayne |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsberg Services Ltd North Quay Heysham Morecambe LA3 2XF |
Director Name | Mr Jon Nypan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 February 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Forsberg Services Ltd North Quay Heysham Morecambe LA3 2XF |
Director Name | Janet Forsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 January 1999) |
Role | Secretary |
Correspondence Address | 14 Kempton Road Lancaster LA1 4LU |
Director Name | Mr Frederick Charles Whewell Forsberg |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 20 December 2023) |
Role | Surveyor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Forsberg Services Ltd North Quay Offices Heysham Port Heysham LA3 2XF |
Secretary Name | Janet Forsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 14 Kempton Road Lancaster LA1 4LU |
Secretary Name | Lorene Helen Hintz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2004(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 December 2023) |
Role | Sales Manager |
Correspondence Address | Forsberg Services Ltd North Quay Offices Heysham Port Heysham LA3 2XF |
Director Name | Mr Christopher John Athol Mayne |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North Quay Offices Heysham Port Heysham Morecambe LA3 2XF |
Director Name | Mr Simon Leslie John Oliver |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2023) |
Role | Product Director |
Country of Residence | Wales |
Correspondence Address | Forsberg Services Ltd North Quay Offices Heysham Port Heysham LA3 2XF |
Director Name | Mr James Matthew William Waite |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Forsberg Services Ltd North Quay Offices Heysham Port Heysham Lancashire LA3 2XF |
Secretary Name | Ms Amanda Jane Kitching |
---|---|
Status | Resigned |
Appointed | 24 August 2023(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | North Quay Offices C/O Forsberg Services Heysham Port Heysham LA3 2XF |
Director Name | Mr Magne Killingstad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2023(36 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2024) |
Role | Head Of Sales And Marketing |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Jon Nypan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2023(36 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2024) |
Role | Chief Operations Officer |
Country of Residence | Norway |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | Lemmer & Co Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2001) |
Correspondence Address | Storey House White Cross Lancaster Lancashire LA1 4XQ |
Secretary Name | Lemmer & Company (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2004) |
Correspondence Address | 34 Northumberland Street Morecambe Lancashire LA4 4AY |
Website | forsbergservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 60 other UK companies use this postal address |
85 at £1 | Frederick Charles Whewell Forsberg 85.00% Ordinary A |
---|---|
15 at £1 | Lorene Hintz 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £403,298 |
Cash | £76,920 |
Current Liabilities | £570,424 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
19 May 2016 | Delivered on: 20 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
29 September 2004 | Delivered on: 7 October 2004 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets. Outstanding |
24 July 2000 | Delivered on: 28 July 2000 Satisfied on: 27 January 2006 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. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
29 August 2023 | Appointment of Ms Amanda Jane Kitching as a secretary on 24 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
28 March 2023 | Memorandum and Articles of Association (23 pages) |
28 March 2023 | Resolutions
|
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
9 August 2021 | Appointment of Mr James Matthew William Waite as a director on 1 August 2021 (2 pages) |
9 August 2021 | Appointment of Mr Simon Leslie John Oliver as a director on 1 August 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Christopher John Athol Mayne on 24 January 2020 (2 pages) |
3 October 2019 | Director's details changed for Christopher John Athol Mayne on 30 September 2019 (2 pages) |
3 October 2019 | Change of details for Forsberg Holdings Ltd. as a person with significant control on 30 September 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Frederick Charles Whewell Forsberg on 30 September 2019 (2 pages) |
2 October 2019 | Secretary's details changed for Lorene Helen Hintz on 30 September 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Satisfaction of charge 2 in full (1 page) |
3 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 May 2016 | Registration of charge SC1049490003, created on 19 May 2016 (14 pages) |
20 May 2016 | Registration of charge SC1049490003, created on 19 May 2016 (14 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Appointment of Christopher John Athol Mayne as a director (3 pages) |
6 March 2014 | Appointment of Christopher John Athol Mayne as a director (3 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (12 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (12 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (2 pages) |
30 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 January 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Dec mort/charge * (2 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 October 2004 | Partic of mort/charge * (9 pages) |
7 October 2004 | Partic of mort/charge * (9 pages) |
14 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members
|
11 May 2004 | Return made up to 12/04/04; full list of members
|
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members
|
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 12/04/02; full list of members
|
17 April 2002 | Director's particulars changed (1 page) |
14 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Return made up to 12/04/01; full list of members
|
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Return made up to 12/04/01; full list of members
|
3 May 2001 | New secretary appointed (2 pages) |
23 October 2000 | Accounting reference date extended from 01/07/00 to 31/08/00 (1 page) |
23 October 2000 | Accounting reference date extended from 01/07/00 to 31/08/00 (1 page) |
28 July 2000 | Partic of mort/charge * (6 pages) |
28 July 2000 | Partic of mort/charge * (6 pages) |
7 July 2000 | Return made up to 12/04/00; full list of members (7 pages) |
7 July 2000 | Return made up to 12/04/00; full list of members (7 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 June 1999 | Accounts made up to 30 June 1998 (10 pages) |
23 June 1999 | Accounts made up to 30 June 1998 (10 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 12/04/99; full list of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 12/04/99; full list of members
|
12 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
29 April 1997 | Accounts made up to 1 July 1996 (12 pages) |
29 April 1997 | Accounts made up to 1 July 1996 (12 pages) |
29 April 1997 | Accounts made up to 1 July 1996 (12 pages) |
15 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
15 April 1996 | Return made up to 14/04/96; no change of members (6 pages) |
15 April 1996 | Return made up to 14/04/96; no change of members (6 pages) |
15 April 1996 | Accounts made up to 1 July 1995 (10 pages) |
15 April 1996 | Accounts made up to 1 July 1995 (10 pages) |
15 April 1996 | Accounts made up to 1 July 1995 (10 pages) |
11 July 1995 | Return made up to 14/04/95; full list of members
|
5 May 1995 | Accounts for a small company made up to 1 July 1994 (9 pages) |
5 May 1995 | Accounts for a small company made up to 1 July 1994 (9 pages) |
5 May 1995 | Accounts for a small company made up to 1 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 April 1994 | Accounts for a small company made up to 1 July 1993 (5 pages) |
19 April 1994 | Return made up to 14/04/94; full list of members
|
15 July 1993 | Accounts made up to 1 July 1992 (10 pages) |
10 June 1993 | Return made up to 14/04/92; full list of members (19 pages) |
30 June 1992 | Accounts made up to 1 July 1991 (36 pages) |
23 August 1989 | Return made up to 14/04/89; full list of members (6 pages) |
15 August 1989 | Accounts made up to 1 July 1988 (11 pages) |
1 October 1987 | Company name changed tarqlarch LIMITED\certificate issued on 02/10/87 (2 pages) |
1 October 1987 | Company name changed tarqlarch LIMITED\certificate issued on 02/10/87 (2 pages) |
2 June 1987 | Incorporation (19 pages) |
2 June 1987 | Incorporation (19 pages) |