Company NameForbes Building Design Limited
DirectorAlan George Walker Forbes
Company StatusActive
Company NumberSC204813
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Previous NameCairntower Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan George Walker Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(1 week after company formation)
Appointment Duration24 years
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address142 King's Gate
Aberdeen
AB15 6BR
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Secretary NameVeronica Kathleen Ella Forbes
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 17 November 2010)
RoleCompany Director
Correspondence AddressBerriedale
Netherley
Stonehaven
Kincardineshire
AB39 3SA
Scotland

Contact

Websitewww.forbesweb.com

Location

Registered AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Alan George Walker Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£809,877
Cash£67,135
Current Liabilities£55,047

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

10 January 2008Delivered on: 22 January 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 14 inchmarlo holiday development (phase 2) banchory.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects at ground floor and basement floor levels, 33 regent quay, aberdeen and two car parking spaces at james street, aberdeen.
Outstanding
6 December 2004Delivered on: 11 December 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 north street, inverurie ABN76670.
Outstanding
4 February 2004Delivered on: 13 February 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 car parking spaces to rear of 5 albert street, aberdeen, south west of waverley lane, aberdeen.
Outstanding
4 February 2004Delivered on: 7 February 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 waverley lane, aberdeen.
Outstanding
17 July 2002Delivered on: 25 July 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East most ground floor flatted dwellinghouse at 7 walker road, torry, aberdeen.
Outstanding
14 June 2002Delivered on: 22 June 2002
Persons entitled: Lloyds Tsb 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
10 May 2002Delivered on: 21 May 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 watson court,north street,inverurie.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
29 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
20 January 2021Satisfaction of charge 2 in full (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 February 2017Satisfaction of charge 8 in full (1 page)
15 February 2017Satisfaction of charge 8 in full (1 page)
14 February 2017Satisfaction of charge 7 in full (1 page)
14 February 2017Satisfaction of charge 7 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 80
(3 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 80
(3 pages)
12 March 2015Director's details changed for Mr Alan George Walker Forbes on 30 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Alan George Walker Forbes on 30 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 80
(3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 80
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (16 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (16 pages)
22 December 2011Purchase of own shares. (4 pages)
22 December 2011Purchase of own shares. (4 pages)
22 December 2011Cancellation of shares. Statement of capital on 22 December 2011
  • GBP 80
(4 pages)
22 December 2011Cancellation of shares. Statement of capital on 22 December 2011
  • GBP 80
(4 pages)
28 March 2011Termination of appointment of Veronica Forbes as a secretary (1 page)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(4 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(4 pages)
28 March 2011Termination of appointment of Veronica Forbes as a secretary (1 page)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 10/03/09; full list of members (5 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 10/03/09; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 10/03/08; full list of members (5 pages)
21 May 2008Return made up to 10/03/08; full list of members (5 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 10/03/07; full list of members (5 pages)
5 April 2007Return made up to 10/03/07; full list of members (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 10/03/06; full list of members (7 pages)
20 April 2006Return made up to 10/03/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 March 2005Return made up to 10/03/05; full list of members (5 pages)
17 March 2005Return made up to 10/03/05; full list of members (5 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 10/03/04; full list of members (5 pages)
24 March 2004Return made up to 10/03/04; full list of members (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 10/03/03; full list of members (5 pages)
14 March 2003Return made up to 10/03/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Partic of mort/charge * (5 pages)
25 July 2002Partic of mort/charge * (5 pages)
22 June 2002Partic of mort/charge * (5 pages)
22 June 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (5 pages)
22 March 2002Return made up to 10/03/02; full list of members (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 10/03/01; full list of members (5 pages)
2 May 2001Return made up to 10/03/01; full list of members (5 pages)
24 July 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Company name changed cairntower LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed cairntower LIMITED\certificate issued on 28/03/00 (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)