Company NameForth Engineering Services Limited
DirectorsJohn Cleland and Robert James Thomas Torrance
Company StatusActive
Company NumberSC155061
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Cleland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Laurelbank Court
East Calder
West Lothian
EH53 0QT
Scotland
Director NameMr Robert James Thomas Torrance
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clermiston Avenue
Edinburgh
Midlothian
EH4 7PL
Scotland
Secretary NameMr Robert James Thomas Torrance
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address7 Clermiston Avenue
Edinburgh
Midlothian
EH4 7PL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteforthengineering.co.uk
Telephone0131 5515300
Telephone regionEdinburgh

Location

Registered Address5 C/O Jrw
Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

46 at £1John Cleland
46.00%
Ordinary
46 at £1Robert James Thomas Torrance
46.00%
Ordinary
3 at £1Edward Mcleod Veitch
3.00%
Ordinary
3 at £1Lesley Jane Levy
3.00%
Ordinary
2 at £1Alan Moyes Ramsay
2.00%
Ordinary

Financials

Year2014
Turnover£1,209,435
Gross Profit£313,362
Net Worth£239,967
Cash£176,396
Current Liabilities£159,683

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (3 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

23 February 1995Delivered on: 2 March 1995
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.
Outstanding

Filing History

11 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
7 March 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
9 April 2021Change of details for Mr John Cleland as a person with significant control on 6 April 2021 (2 pages)
8 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Change of details for Mr John Cleland as a person with significant control on 6 April 2019 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
5 May 2017Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to 5 C/O Jrw Castle Terrace Edinburgh EH1 2DP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to 5 C/O Jrw Castle Terrace Edinburgh EH1 2DP on 5 May 2017 (1 page)
30 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
16 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 100
(3 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for John Cleland on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Cleland on 18 December 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 21/12/08; full list of members (4 pages)
9 February 2009Return made up to 21/12/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from unit 8 west shore business centre, granton edinburgh EH5 1QT (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 8 west shore business centre, granton edinburgh EH5 1QT (1 page)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 May 2007Registered office changed on 15/05/07 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
15 May 2007Registered office changed on 15/05/07 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 21/12/06; full list of members (8 pages)
3 January 2007Return made up to 21/12/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 21/12/05; full list of members (8 pages)
14 December 2005Return made up to 21/12/05; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 21/12/04; full list of members (8 pages)
14 December 2004Return made up to 21/12/04; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 December 2003Return made up to 21/12/03; full list of members (8 pages)
18 December 2003Return made up to 21/12/03; full list of members (8 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 December 2002Return made up to 21/12/02; full list of members (8 pages)
19 December 2002Return made up to 21/12/02; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2001Return made up to 21/12/01; full list of members (7 pages)
19 December 2001Return made up to 21/12/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2000Return made up to 21/12/00; full list of members (7 pages)
19 December 2000Return made up to 21/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 21/12/98; full list of members (6 pages)
24 December 1998Return made up to 21/12/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 December 1997Return made up to 21/12/97; no change of members (4 pages)
21 December 1997Return made up to 21/12/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 January 1997Registered office changed on 20/01/97 from: 7 clermiston avenue edinburgh EH4 7PL (1 page)
20 January 1997Return made up to 21/12/96; no change of members (4 pages)
20 January 1997Registered office changed on 20/01/97 from: 7 clermiston avenue edinburgh EH4 7PL (1 page)
20 January 1997Return made up to 21/12/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996Return made up to 21/12/95; full list of members (6 pages)
15 February 1996Ad 18/01/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
15 February 1996Return made up to 21/12/95; full list of members (6 pages)
15 February 1996Ad 18/01/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)