Company NameForbes Properties Limited
DirectorsGraham Forbes and Joan Elizabeth Forbes
Company StatusActive
Company NumberSC194659
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Forbes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dunlin
Westerlands Park
Glasgow
G12 0FE
Scotland
Director NameMrs Joan Elizabeth Forbes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dunlin
Westerlands Park
Glasgow
G12 0FE
Scotland
Secretary NameMrs Joan Elizabeth Forbes
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dunlin
Westerlands Park
Glasgow
G12 0FE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Dunlin
Westerlands Park
Glasgow
G12 0FE
Scotland
ConstituencyGlasgow North West
WardMaryhill/Kelvin

Shareholders

300 at £1Mr G. Forbes
30.00%
Ordinary
300 at £1Mrs J. Forbes
30.00%
Ordinary
200 at £1Graham Forbes Jnr
20.00%
Ordinary
200 at £1Mr Alan Forbes
20.00%
Ordinary

Financials

Year2014
Net Worth£277,203
Cash£6,107
Current Liabilities£68,504

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

13 March 2014Delivered on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 48 clyde street, clydebank G81 1NW. Notification of addition to or amendment of charge.
Outstanding
22 September 2013Delivered on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2010Delivered on: 12 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 clyde street clydebank dmb 80825.
Outstanding
18 October 2000Delivered on: 8 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 clarence gardens, glasgow.
Outstanding
18 October 2000Delivered on: 8 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 clyde street, clydebank.
Outstanding
19 September 2000Delivered on: 22 September 2000
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

30 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 August 2023Notification of Joan Elizabeth Forbes as a person with significant control on 17 August 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
6 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
31 March 2022Registered office address changed from 22 Dunlin Dunlin Westerlands Park Glasgow G12 0FE Scotland to 22 Dunlin Westerlands Park Glasgow G12 0FE on 31 March 2022 (1 page)
4 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Registered office address changed from C/O Armstrongs Chartered Accountants 142 West Nile Street Glasgow Lanarkshire G1 2RQ to 22 Dunlin Dunlin Westerlands Park Glasgow G12 0FE on 19 April 2021 (1 page)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
6 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
17 March 2014Registration of charge 1946590006 (13 pages)
17 March 2014Registration of charge 1946590006 (13 pages)
1 October 2013Registration of charge 1946590005 (8 pages)
1 October 2013Registration of charge 1946590005 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Registered office address changed from 1 Cluny Villas Glasgow Lanarkshire G14 9JJ on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 1 Cluny Villas Glasgow Lanarkshire G14 9JJ on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (2 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (2 pages)
10 April 2012Director's details changed for Mr Graham Forbes on 26 March 2011 (2 pages)
10 April 2012Director's details changed for Mr Graham Forbes on 26 March 2011 (2 pages)
10 April 2012Secretary's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (1 page)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Mrs Joan Elizabeth Forbes on 26 March 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Joan Elizabeth Forbes on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Graham Forbes on 25 March 2010 (2 pages)
6 May 2010Director's details changed for Joan Elizabeth Forbes on 25 March 2010 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Graham Forbes on 25 March 2010 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 25/03/07; full list of members (8 pages)
11 April 2007Return made up to 25/03/07; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 25/03/06; full list of members (8 pages)
4 May 2006Return made up to 25/03/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 April 2005Return made up to 25/03/05; full list of members (8 pages)
2 April 2005Return made up to 25/03/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 25/03/04; full list of members (8 pages)
2 April 2004Return made up to 25/03/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 25/03/03; full list of members (8 pages)
2 May 2003Return made up to 25/03/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 25/03/02; full list of members (7 pages)
17 April 2002Return made up to 25/03/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Return made up to 25/03/01; full list of members (6 pages)
6 June 2001Return made up to 25/03/01; full list of members (6 pages)
22 January 2001Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2001Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (6 pages)
22 September 2000Partic of mort/charge * (6 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Return made up to 25/03/00; full list of members (6 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Return made up to 25/03/00; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: victoria chambers 142 west nile street glasgow G1 2RQ (1 page)
12 May 2000Registered office changed on 12/05/00 from: victoria chambers 142 west nile street glasgow G1 2RQ (1 page)
6 April 1999Company name changed millbry 196 LTD.\certificate issued on 07/04/99 (2 pages)
6 April 1999Company name changed millbry 196 LTD.\certificate issued on 07/04/99 (2 pages)
31 March 1999£ nc 100/1000 29/03/99 (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999£ nc 100/1000 29/03/99 (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
25 March 1999Incorporation (16 pages)
25 March 1999Incorporation (16 pages)