East Calder
West Lothian
EH53 0QT
Scotland
Director Name | Mr Robert James Thomas Torrance |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clermiston Avenue Edinburgh Midlothian EH4 7PL Scotland |
Secretary Name | Mr Robert James Thomas Torrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1994(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clermiston Avenue Edinburgh Midlothian EH4 7PL Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | forthengineering.co.uk |
---|---|
Telephone | 0131 5515300 |
Telephone region | Edinburgh |
Registered Address | 5 C/O Jrw Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
46 at £1 | John Cleland 46.00% Ordinary |
---|---|
46 at £1 | Robert James Thomas Torrance 46.00% Ordinary |
3 at £1 | Edward Mcleod Veitch 3.00% Ordinary |
3 at £1 | Lesley Jane Levy 3.00% Ordinary |
2 at £1 | Alan Moyes Ramsay 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,209,435 |
Gross Profit | £313,362 |
Net Worth | £239,967 |
Cash | £176,396 |
Current Liabilities | £159,683 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
23 February 1995 | Delivered 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 |
---|
11 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
7 March 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
9 April 2021 | Change of details for Mr John Cleland as a person with significant control on 6 April 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Change of details for Mr John Cleland as a person with significant control on 6 April 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
5 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for John Cleland on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Cleland on 18 December 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 8 west shore business centre, granton edinburgh EH5 1QT (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 8 west shore business centre, granton edinburgh EH5 1QT (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 21/12/05; full list of members (8 pages) |
14 December 2005 | Return made up to 21/12/05; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 21/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Return made up to 21/12/99; full list of members
|
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 7 clermiston avenue edinburgh EH4 7PL (1 page) |
20 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 7 clermiston avenue edinburgh EH4 7PL (1 page) |
20 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
15 February 1996 | Ad 18/01/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
15 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
15 February 1996 | Ad 18/01/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |