Company NameForceultra Limited
DirectorsDianne Moore and Roger John Moore
Company StatusActive
Company NumberSC218341
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMrs Dianne Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe House Opposite 5&6 Mermaid Street
Rye
TN31 7ET
Director NameMr Roger John Moore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House Opposite 5&6 Mermaid Street
Rye
TN31 7ET
Secretary NameMr Roger John Moore
NationalityBritish
StatusCurrent
Appointed18 May 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe House Opposite 5&6 Mermaid Street
Rye
TN31 7ET
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 4661313
Telephone regionEdinburgh

Location

Registered AddressCowan And Partners Ltd
60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

500 at £1Dianne Moore
50.00%
Ordinary
500 at £1Roger John Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£474,756
Cash£7,123
Current Liabilities£525,152

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

11 September 2003Delivered on: 27 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 marchmont road, edinburgh.
Outstanding
19 March 2003Delivered on: 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 marchmont road, edinburgh.
Outstanding
27 February 2002Delivered on: 4 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse entered by the common passage and stair number 39 marchmont road, edinburgh being the north house on the first flat above the ground or street flat.
Outstanding
19 September 2001Delivered on: 9 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 grindlay street, edinburgh, EH3 9AP.
Outstanding

Filing History

23 July 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
20 July 2023All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
17 July 2023All of the property or undertaking no longer forms part of charge 1 (1 page)
17 July 2023All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
17 July 2023All of the property or undertaking has been released from charge 4 (1 page)
17 July 2023All of the property or undertaking has been released from charge 2 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 November 2018Director's details changed for Mrs Dianne Moore on 14 November 2018 (2 pages)
16 November 2018Registered office address changed from 51 Leamington Terrace Edinburgh EH10 4JS to Cowan and Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 16 November 2018 (1 page)
16 November 2018Secretary's details changed for Mr Roger John Moore on 14 November 2018 (1 page)
16 November 2018Change of details for Mr Roger John Moore as a person with significant control on 14 November 2018 (2 pages)
16 November 2018Director's details changed for Mr Roger John Moore on 14 November 2018 (2 pages)
16 November 2018Change of details for Mrs Dianne Moore as a person with significant control on 14 November 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
4 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
29 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
25 April 2007Return made up to 23/04/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
9 May 2005Return made up to 23/04/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 23/04/04; full list of members (7 pages)
21 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 September 2003Partic of mort/charge * (5 pages)
27 September 2003Partic of mort/charge * (5 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
27 March 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 July 2002Return made up to 23/04/02; full list of members (7 pages)
16 July 2002Return made up to 23/04/02; full list of members (7 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (6 pages)
9 October 2001Partic of mort/charge * (6 pages)
2 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
2 July 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
2 July 2001Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
8 June 2001New director appointed (2 pages)
23 April 2001Incorporation (13 pages)
23 April 2001Incorporation (13 pages)