Company NameForemost It Limited
DirectorsJon Ross Malone and Stephen Thomas McInnes
Company StatusActive
Company NumberSC134200
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Jon Ross Malone
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameDr Stephen Thomas McInnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameDr Jon Ross Malone
NationalityBritish
StatusCurrent
Appointed02 September 2002(10 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan Gordon Lorimer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991
Appointment Duration9 years, 4 months (resigned 29 January 2001)
RoleEng/R
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleith Cottage
Old Kilpatrick
Dumbartonshire
G60 5HN
Scotland
Director NameMr James Reid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed24 September 1991
Appointment Duration10 months, 1 week (resigned 27 July 1992)
RoleComputerconsultant
Country of ResidenceScotland
Correspondence Address6 Langside Court
Bothwell
Glasgow
G71 8NS
Scotland
Director NameRuth Baxter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleAccounts Assistant
Correspondence Address11 Woodlea Place
South Lodge Gate
Airdrie
Lanarkshire
ML6 7EQ
Scotland
Director NameMr Andrew Douglas Singleton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Director NameWilliam Donald Garnett Cameron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1995)
RoleManagement
Correspondence Address25 Albany Street
Edinburgh
EH1 3QN
Scotland

Contact

Websitewww.foremost.co.uk
Telephone0845 2700010
Telephone regionUnknown

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10.5k at £0.5Dr Jon Ross Malone
5.01%
Ordinary C
10.5k at £0.5Dr Stephen Mcinnes
5.01%
Ordinary C
45k at £1Jon Ross Malone
42.92%
Ordinary
2.1k at £1Mr D. Cameron
2.00%
Ordinary
750 at £20Jon Ross Malone
14.31%
Ordinary B
15k at £1Stephen Mcinnes
14.31%
Ordinary
750 at £20Stephen Mcinnes
14.31%
Ordinary B
1.5k at £1Ms Eileen Owens
1.43%
Ordinary
1.5k at £0.5Ms Eileen Owens
0.72%
Ordinary C

Financials

Year2014
Net Worth£7,839
Cash£15,834
Current Liabilities£8,915

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

12 January 1996Delivered on: 22 January 1996
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.
Outstanding

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Notification of Stephen Mcinnes as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Stephen Mcinnes as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 October 2016Secretary's details changed for Dr Jon Ross Malone on 5 April 2016 (1 page)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Dr Jon Ross Malone on 5 April 2016 (2 pages)
3 October 2016Secretary's details changed for Dr Jon Ross Malone on 5 April 2016 (1 page)
3 October 2016Director's details changed for Dr Jon Ross Malone on 5 April 2016 (2 pages)
3 October 2016Director's details changed for Dr Stephen Mcinnes on 5 April 2016 (2 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Dr Stephen Mcinnes on 5 April 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 104,850
(6 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 104,850
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 104,850
(6 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 104,850
(6 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 104,850
(7 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 104,850
(7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 26/09/09; full list of members (7 pages)
29 September 2009Return made up to 26/09/09; full list of members (7 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 February 2009Return made up to 26/09/08; full list of members (7 pages)
4 February 2009Return made up to 26/09/08; full list of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 26/09/07; full list of members (5 pages)
21 December 2007Return made up to 26/09/07; full list of members (5 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
27 October 2006Return made up to 26/09/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 26/09/05; full list of members (8 pages)
13 October 2005Return made up to 26/09/05; full list of members (8 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 November 2004Return made up to 26/09/04; full list of members (8 pages)
5 November 2004Return made up to 26/09/04; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
23 December 2002Return made up to 26/09/02; full list of members (8 pages)
23 December 2002Return made up to 26/09/02; full list of members (8 pages)
27 September 2002Ad 20/09/01--------- £ si [email protected] (2 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Nc inc already adjusted 01/09/01 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Nc inc already adjusted 01/09/01 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Ad 20/09/01--------- £ si [email protected] (2 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
23 September 2002Registered office changed on 23/09/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
18 December 2001Accounts for a small company made up to 30 September 2000 (9 pages)
18 December 2001Accounts for a small company made up to 30 September 2000 (9 pages)
19 October 2001Return made up to 26/09/01; full list of members (7 pages)
19 October 2001Return made up to 26/09/01; full list of members (7 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
13 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock rd shawlands glasgow G41 3PG (1 page)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock rd shawlands glasgow G41 3PG (1 page)
23 September 1999Return made up to 26/09/99; full list of members (6 pages)
23 September 1999Return made up to 26/09/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 May 1999Company name changed foremost training LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed foremost training LIMITED\certificate issued on 26/05/99 (2 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
7 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 30 September 1997 (11 pages)
30 June 1998Full accounts made up to 30 September 1997 (11 pages)
20 October 1997Return made up to 26/09/97; full list of members (6 pages)
20 October 1997Return made up to 26/09/97; full list of members (6 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
24 June 1997Full accounts made up to 30 September 1996 (9 pages)
15 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
9 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1996Particulars of contract relating to shares (4 pages)
9 April 1996Particulars of contract relating to shares (4 pages)
9 April 1996Ad 23/03/96--------- £ si 1500@1=1500 £ ic 23201/24701 (2 pages)
9 April 1996Ad 23/03/96--------- £ si 23199@1=23199 £ ic 2/23201 (2 pages)
9 April 1996Ad 23/03/96--------- £ si 23199@1=23199 £ ic 2/23201 (2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1996Ad 23/03/96--------- £ si 1500@1=1500 £ ic 23201/24701 (2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Nc inc already adjusted 14/02/96 (1 page)
23 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1996Nc inc already adjusted 14/02/96 (1 page)
22 January 1996Partic of mort/charge * (6 pages)
22 January 1996Partic of mort/charge * (6 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
18 June 1993New director appointed (2 pages)
18 June 1993New director appointed (2 pages)