Company NameFormost Airconditioning Scotland Limited
Company StatusActive - Proposal to Strike off
Company NumberSC148695
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMichael Dennis Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Cliff Boulevard
Kimberley
Nottingham
Nottinghamshire
NG16 2JJ
Director NameMr Ian Riddell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Green Farm Lane
Gedling
Nottingham
NG4 4AY
Director NameMr Simon John Murphy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(13 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sandhurst Drive
Ruddington
Nottingham
Nottinghamshire
NG11 6HY
Secretary NameMr Ian Riddell
StatusCurrent
Appointed01 September 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Newton Dunn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressWagoners Lodge 16 Main Street
Harby
Melton Mowbray
Leicestershire
LE14 4BN
Director NameMr Anthony Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 November 2007)
RoleCompany Director
Correspondence Address8 Westerham Road
Ruddington
Nottingham
Nottinghamshire
NG11 6DP
Secretary NameJohn Newton Dunn
NationalityBritish
StatusResigned
Appointed29 November 1994(10 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressWagoners Lodge 16 Main Street
Harby
Melton Mowbray
Leicestershire
LE14 4BN
Director NameJames Crummie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address61 Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 9HZ
Scotland
Secretary NameMichael Dennis Brooks
NationalityBritish
StatusResigned
Appointed13 November 2007(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Cliff Boulevard
Kimberley
Nottingham
Nottinghamshire
NG16 2JJ

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

245 at £1Ian Riddell
26.20%
Ordinary
245 at £1Michael Dennis Brooks
26.20%
Ordinary
245 at £1Simon John Murphy
26.20%
Ordinary
200 at £1James Crummie
21.39%
Ordinary

Financials

Year2014
Net Worth-£112,430
Cash£30
Current Liabilities£113,055

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2018Appointment of Mr Ian Riddell as a secretary on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Michael Dennis Brooks as a secretary on 1 September 2018 (1 page)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 935
(6 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 935
(6 pages)
4 November 2015Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Blue Square House, 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 935
(6 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 935
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 935
(6 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 935
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 July 2009Return made up to 28/01/09; full list of members (6 pages)
21 July 2009Return made up to 28/01/09; full list of members (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from unit 2 st andrews way deans livingston, EH54 8QH (1 page)
20 May 2009Registered office changed on 20/05/2009 from unit 2 st andrews way deans livingston, EH54 8QH (1 page)
21 November 2008Return made up to 28/01/08; full list of members (7 pages)
21 November 2008Return made up to 28/01/08; full list of members (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007New director appointed (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 28/01/07; full list of members (9 pages)
16 March 2007Return made up to 28/01/07; full list of members (9 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 28/01/06; full list of members (9 pages)
16 February 2006Return made up to 28/01/06; full list of members (9 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 28/01/05; full list of members (9 pages)
24 January 2005Return made up to 28/01/05; full list of members (9 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
4 February 2004Return made up to 28/01/04; full list of members (9 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2003Return made up to 28/01/03; full list of members (9 pages)
4 February 2003Return made up to 28/01/03; full list of members (9 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (8 pages)
6 February 2001Return made up to 28/01/01; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 28/01/00; full list of members (8 pages)
8 March 2000Return made up to 28/01/00; full list of members (8 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1998Return made up to 28/01/98; no change of members (4 pages)
11 February 1998Return made up to 28/01/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 28/01/97; full list of members (6 pages)
10 March 1997Return made up to 28/01/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 March 1996Return made up to 28/01/96; full list of members (7 pages)
8 March 1996Return made up to 28/01/96; full list of members (7 pages)
6 September 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
6 September 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Company name changed formost airconditioning (scotlan d) LTD.\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed formost airconditioning (scotlan d) LTD.\certificate issued on 14/08/95 (4 pages)
25 May 1995Registered office changed on 25/05/95 from: unit 2 the ridge way hill end industrial estate dunfermline fife KY11 5JH (1 page)
25 May 1995Registered office changed on 25/05/95 from: unit 2 the ridge way hill end industrial estate dunfermline fife KY11 5JH (1 page)
25 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
25 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
23 April 1995Ad 10/04/95--------- £ si 933@1=933 £ ic 2/935 (2 pages)
23 April 1995Ad 10/04/95--------- £ si 933@1=933 £ ic 2/935 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)