Company NameForbes Leslie Network Limited
DirectorsDonald George Aiken and David Robertson
Company StatusActive
Company NumberSC148828
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDonald George Aiken
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(13 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressStudio 7 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameDavid Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(13 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 7 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Secretary NameDavid Robertson
NationalityBritish
StatusCurrent
Appointed13 April 2007(13 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 7 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameIain Allan Macarthur Forbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2007)
RoleConsulting Engineers
Correspondence Address3 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameWilliam Leslie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2007)
RoleEngineer
Correspondence Address13 Greenside Avenue
Prestwick
Ayrshire
KA9 2HB
Scotland
Secretary NameIain Allan Macarthur Forbes
NationalityBritish
StatusResigned
Appointed01 March 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Correspondence Address3 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameGraham Malcolm Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2009)
RoleChartered Engineer
Correspondence Address15 Elmbank Road
Langbank
Renfrewshire
PA14 6YT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteflnconsult.com
Email address[email protected]
Telephone01343 541144
Telephone regionElgin

Location

Registered AddressMilne Craig
Abercorn House, 79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

16.3k at £1Fln Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£198,055
Cash£110,914
Current Liabilities£88,629

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

15 January 2008Delivered on: 23 January 2008
Persons entitled: 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
9 December 2002Delivered on: 30 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of mortgage and charge
Secured details: All sums due or to become due.
Particulars: 298 customhouse harbour, level 3, block e together with the car park space number 49, ground floor, customehouse.
Outstanding
3 May 1994Delivered on: 20 May 1994
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

29 November 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
8 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
9 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 February 2017Director's details changed for Donald George Aiken on 29 July 2016 (2 pages)
6 February 2017Director's details changed for David Robertson on 29 July 2016 (2 pages)
6 February 2017Secretary's details changed for David Robertson on 29 July 2016 (1 page)
6 February 2017Director's details changed for David Robertson on 29 July 2016 (2 pages)
6 February 2017Secretary's details changed for David Robertson on 29 July 2016 (1 page)
6 February 2017Director's details changed for Donald George Aiken on 29 July 2016 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16,250
(5 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16,250
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,250
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,250
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,250
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16,250
(5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16,250
(5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 16,250
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 February 2010Secretary's details changed for David Robertson on 18 January 2010 (1 page)
18 February 2010Termination of appointment of Graham Hill as a director (1 page)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for David Robertson on 18 January 2010 (1 page)
18 February 2010Director's details changed for David Robertson on 18 January 2010 (2 pages)
18 February 2010Director's details changed for David Robertson on 18 January 2010 (2 pages)
18 February 2010Termination of appointment of Graham Hill as a director (1 page)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 March 2009Return made up to 05/02/09; full list of members (6 pages)
5 March 2009Return made up to 05/02/09; full list of members (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 February 2008Return made up to 05/02/08; full list of members (7 pages)
14 February 2008Registered office changed on 14/02/08 from: milne,craig & corson abercorn house 79 renfrew road paisley PA3 4DA (1 page)
14 February 2008Return made up to 05/02/08; full list of members (7 pages)
14 February 2008Registered office changed on 14/02/08 from: milne,craig & corson abercorn house 79 renfrew road paisley PA3 4DA (1 page)
23 January 2008Partic of mort/charge * (5 pages)
23 January 2008Partic of mort/charge * (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 June 2007Declaration of assistance for shares acquisition (5 pages)
29 June 2007Declaration of assistance for shares acquisition (5 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Agreement SECTION164(2) 27/03/06
(2 pages)
22 May 2007£ sr 1250@1 04/04/06 (2 pages)
22 May 2007Resolutions
  • RES13 ‐ Agreement SECTION164(2) 27/03/06
(2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2007£ sr 1250@1 04/04/06 (2 pages)
22 May 2007New director appointed (2 pages)
10 April 2007Return made up to 05/02/07; full list of members (8 pages)
10 April 2007Return made up to 05/02/07; full list of members (8 pages)
13 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
13 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 05/02/06; full list of members (8 pages)
20 February 2006Return made up to 05/02/06; full list of members (8 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
29 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(8 pages)
29 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(8 pages)
25 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 February 2004Return made up to 05/02/04; full list of members (8 pages)
19 February 2004Return made up to 05/02/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
6 March 2003Return made up to 05/02/03; full list of members (8 pages)
6 March 2003Return made up to 05/02/03; full list of members (8 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
31 October 2002Full accounts made up to 28 February 2002 (13 pages)
31 October 2002Full accounts made up to 28 February 2002 (13 pages)
24 July 2002Resolutions
  • RES13 ‐ Purchase 1250 shares 08/07/02
(1 page)
24 July 2002Resolutions
  • RES13 ‐ Purchase 1250 shares 08/07/02
(1 page)
24 July 2002£ ic 18750/17500 04/04/02 £ sr 1250@1=1250 (1 page)
24 July 2002£ ic 18750/17500 04/04/02 £ sr 1250@1=1250 (1 page)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 February 2001Return made up to 05/02/01; full list of members (8 pages)
7 February 2001Return made up to 05/02/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(8 pages)
3 March 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(8 pages)
15 October 1999£ ic 20000/18750 20/09/99 £ sr 1250@1=1250 (1 page)
15 October 1999£ ic 20000/18750 20/09/99 £ sr 1250@1=1250 (1 page)
6 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 February 1999Return made up to 07/02/99; no change of members (4 pages)
10 February 1999Return made up to 07/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 March 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 March 1997Return made up to 07/02/97; no change of members (4 pages)
17 March 1997Return made up to 07/02/97; no change of members (4 pages)
26 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 June 1996Return made up to 07/02/96; no change of members (6 pages)
24 June 1996Return made up to 07/02/96; no change of members (6 pages)
2 May 1996£ nc 1000/20000 01/03/94 (1 page)
2 May 1996Ad 01/03/94--------- £ si 19998@1 (2 pages)
2 May 1996£ nc 1000/20000 01/03/94 (1 page)
2 May 1996Ad 01/03/94--------- £ si 19998@1 (2 pages)
1 May 1995Return made up to 07/02/95; full list of members (6 pages)
1 May 1995Return made up to 07/02/95; full list of members (6 pages)
28 March 1994Ad 01/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 1994Ad 01/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 March 1994Memorandum and Articles of Association (20 pages)
25 March 1994Memorandum and Articles of Association (20 pages)