Company NameForbidden Planet (Scotland) Limited
Company StatusActive
Company NumberSC109033
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJanet Holt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameGraham Holt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mentmore Gardens
Pewterspear
Appleton
Cheshire
WA4 3HF
Director NameKevin O'Donnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(14 years after company formation)
Appointment Duration22 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14a Onslow Drive
Dennistoun
Glasgow
G31 2LX
Scotland
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(14 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr Andrew David Oddie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(14 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Distillery Wharf
London
W6 9GX
Director NameJohn McMahon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(15 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address42 Woodland Grange
Belfast
BT11 9QT
Northern Ireland
Director NameMr Darren Andrew Epstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 - 126 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameNicholas Alexander Landau
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 1993)
RoleRetailer
Correspondence Address23 Allingham Court
Haverstock Hill
London
Nw3
Director NameMr Kenneth Penman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 1997)
RoleBookseller
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr James Russell Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(1 year, 9 months after company formation)
Appointment Duration31 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Kirkintilloch Road
Kirkintilloch
Glasgow
G66 4RL
Scotland
Director NameMr Michael Lake
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(1 year, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlewood Avenue
Eltham
London
SE9 1ND
Secretary NameMr Kenneth Penman
NationalityBritish
StatusResigned
Appointed24 November 1989(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Patrick Connolly Gardens
Bow
London
E3 3BZ
Director NameMr Richard James Boxall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 May 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Colin Campbell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SU
Director NameMr Christopher John Peter Moir
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202a Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Secretary NameMr Richard James Boxall
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 05 January 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Caxton Way
Romford
Essex
RM1 4GS
Director NameMr Andrew Michael Lawrence Staff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(28 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMs Rebecca Jarman
StatusResigned
Appointed05 January 2017(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2022)
RoleCompany Director
Correspondence Address2 Windmill View
Tiptree
Colchester
CO5 0PL

Contact

Websitewww.forbidden-planet.co.uk

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Fpi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,032,465
Gross Profit£3,686,059
Net Worth£580,857
Cash£11,067
Current Liabilities£4,665,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

12 June 2019Delivered on: 13 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2001Delivered on: 9 February 2001
Persons entitled: Barclays Bank PLC

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
14 May 1992Delivered on: 28 May 1992
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 February 1992Delivered on: 4 March 1992
Satisfied on: 17 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
7 November 1989Delivered on: 22 November 1989
Satisfied on: 3 July 1992
Persons entitled: Lloyds Bank PLC

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

Filing History

5 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
7 December 2020Notification of Fpi Limited as a person with significant control on 30 November 2020 (2 pages)
6 December 2020Withdrawal of a person with significant control statement on 6 December 2020 (2 pages)
20 November 2020Registered office address changed from 168 Buchanan Street Glasgow G1 2LW to 122 - 126 Sauchiehall Street Glasgow G2 3DH on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Michael Lake as a director on 1 June 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages)
14 November 2019Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages)
13 June 2019Registration of charge SC1090330009, created on 12 June 2019 (42 pages)
3 January 2019Full accounts made up to 31 March 2018 (28 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Richard James Boxall as a secretary on 5 January 2017 (1 page)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Andrew David Oddie on 5 January 2017 (2 pages)
10 January 2017Appointment of Ms Rebecca Jarman as a secretary on 5 January 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (31 pages)
7 January 2017Full accounts made up to 31 March 2016 (31 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 February 2016Full accounts made up to 31 March 2015 (26 pages)
5 February 2016Full accounts made up to 31 March 2015 (26 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(13 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(13 pages)
26 January 2015Full accounts made up to 31 March 2014 (26 pages)
26 January 2015Full accounts made up to 31 March 2014 (26 pages)
7 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10,000
(13 pages)
7 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 10,000
(13 pages)
8 January 2014Full accounts made up to 31 March 2013 (24 pages)
8 January 2014Full accounts made up to 31 March 2013 (24 pages)
21 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
(13 pages)
21 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 10,000
(13 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (13 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (13 pages)
31 December 2011Full accounts made up to 31 March 2011 (24 pages)
31 December 2011Full accounts made up to 31 March 2011 (24 pages)
14 December 2011Director's details changed for John Mcmahon on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (13 pages)
14 December 2011Director's details changed for John Mcmahon on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (13 pages)
17 March 2011Full accounts made up to 31 March 2010 (24 pages)
17 March 2011Full accounts made up to 31 March 2010 (24 pages)
13 December 2010Annual return made up to 24 November 2010 (22 pages)
13 December 2010Annual return made up to 24 November 2010 (22 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
14 July 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
7 July 2010Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages)
7 July 2010Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages)
7 July 2010Director's details changed for Andrew David Oddie on 5 July 2010 (3 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (22 pages)
22 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (22 pages)
27 November 2009Full accounts made up to 31 March 2008 (20 pages)
27 November 2009Full accounts made up to 31 March 2008 (20 pages)
13 March 2009Return made up to 24/11/08; no change of members (9 pages)
13 March 2009Return made up to 24/11/08; no change of members (9 pages)
7 January 2009Return made up to 24/11/07; no change of members (9 pages)
7 January 2009Return made up to 24/11/07; no change of members (9 pages)
14 November 2008Appointment terminated director christopher moir (1 page)
14 November 2008Appointment terminated director christopher moir (1 page)
14 November 2008Full accounts made up to 31 March 2007 (19 pages)
14 November 2008Full accounts made up to 31 March 2007 (19 pages)
21 May 2007Full accounts made up to 31 March 2006 (18 pages)
21 May 2007Full accounts made up to 31 March 2006 (18 pages)
30 January 2007Return made up to 24/11/06; full list of members (11 pages)
30 January 2007Return made up to 24/11/06; full list of members (11 pages)
20 March 2006Full accounts made up to 31 March 2005 (18 pages)
20 March 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Return made up to 24/11/05; full list of members (11 pages)
17 January 2006Return made up to 24/11/05; full list of members (11 pages)
18 March 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 March 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2005Full accounts made up to 31 March 2004 (16 pages)
17 March 2005Full accounts made up to 31 March 2004 (16 pages)
29 April 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
29 March 2004Accounts for a small company made up to 31 March 2003 (10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (11 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (11 pages)
3 February 2003Return made up to 24/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2003Return made up to 24/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2002Return made up to 24/11/01; full list of members (10 pages)
29 April 2002Return made up to 24/11/01; full list of members (10 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
6 February 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
6 February 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
4 September 2001Dec mort/charge * (4 pages)
4 September 2001Dec mort/charge * (4 pages)
17 July 2001Ad 26/03/01--------- £ si 4296@1=4296 £ ic 5704/10000 (2 pages)
17 July 2001Ad 26/03/01--------- £ si 4296@1=4296 £ ic 5704/10000 (2 pages)
9 February 2001Partic of mort/charge * (7 pages)
9 February 2001Partic of mort/charge * (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Ad 01/06/99--------- £ si 554@1=554 £ ic 5150/5704 (2 pages)
17 December 1999Ad 01/06/99--------- £ si 554@1=554 £ ic 5150/5704 (2 pages)
17 December 1999Return made up to 24/11/99; full list of members (10 pages)
17 December 1999Return made up to 24/11/99; full list of members (10 pages)
12 February 1999Return made up to 24/11/98; full list of members (8 pages)
12 February 1999Return made up to 24/11/98; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Ad 19/10/98--------- £ si 1150@1=1150 £ ic 4000/5150 (2 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1998Ad 19/10/98--------- £ si 1150@1=1150 £ ic 4000/5150 (2 pages)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
9 October 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
28 November 1996Return made up to 24/11/96; no change of members (4 pages)
28 November 1996Return made up to 24/11/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 November 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Full group accounts made up to 30 September 1994 (14 pages)
3 August 1995Full group accounts made up to 30 September 1994 (14 pages)
15 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
18 September 1989Memorandum and Articles of Association (21 pages)
18 September 1989Memorandum and Articles of Association (21 pages)
11 April 1988Company name changed mostfix LIMITED\certificate issued on 12/04/88 (2 pages)
11 April 1988Company name changed mostfix LIMITED\certificate issued on 12/04/88 (2 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Certificate of incorporation (1 page)
3 February 1988Incorporation (16 pages)
3 February 1988Incorporation (16 pages)
3 February 1988Certificate of incorporation (1 page)