Company NameRobson Forth Limited
DirectorGeorge Baird
Company StatusActive
Company NumberSC221595
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr George Baird
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address5 Bennochy Court, Bennochy Road
Kirkcaldy
Fife
KY2 5YU
Scotland
Director NameMrs Eilidh Ishbel Barclay Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Martin Henry Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary NameMr Martin Henry Smith
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary NameGeorge Baird
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 Bennochy View
Kirkcaldy
KY2 5JD
Scotland

Contact

Websitewww.robsonforth.co.uk/
Telephone01383 825410
Telephone regionDunfermline

Location

Registered Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Eilidh Ishbel Barclay Smith
43.48%
Ordinary A
5k at £1Martin Henry Smith
43.48%
Ordinary A
50k at £0.01Eilidh Ishbel Barclay Smith
4.35%
Ordinary B
50k at £0.01George L. Baird
4.35%
Ordinary B
50k at £0.01Martin Henry Smith
4.35%
Ordinary B

Financials

Year2014
Net Worth£222,361
Cash£99,851
Current Liabilities£100,376

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

8 October 2020Delivered on: 21 October 2020
Persons entitled:
Martin Henry Smith
Eilidh Ishbel Barclay Smith

Classification: A registered charge
Outstanding
17 January 2002Delivered on: 25 January 2002
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

28 October 2020Notification of George Baird as a person with significant control on 15 October 2020 (2 pages)
21 October 2020Cessation of Eilidh Ishbel Barclay Smith as a person with significant control on 16 October 2020 (1 page)
21 October 2020Termination of appointment of Eilidh Ishbel Barclay Smith as a director on 16 October 2020 (1 page)
21 October 2020Termination of appointment of Martin Henry Smith as a secretary on 16 October 2020 (1 page)
21 October 2020Cessation of Martin Henry Smith as a person with significant control on 16 October 2020 (1 page)
21 October 2020Termination of appointment of Martin Henry Smith as a director on 16 October 2020 (1 page)
21 October 2020Registration of charge SC2215950002, created on 8 October 2020 (14 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,500
(5 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,500
(5 pages)
3 August 2015Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page)
18 June 2015Secretary's details changed for Mr Martin Henry Smith on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Mr Martin Henry Smith on 18 June 2015 (1 page)
18 June 2015Director's details changed for Mrs Eilidh Ishbel Barclay Smith on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mrs Eilidh Ishbel Barclay Smith on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Martin Henry Smith on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Martin Henry Smith on 18 June 2015 (2 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11,500
(7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11,500
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Director's details changed for Martin Henry Smith on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Eilidh Ishbel Barclay Smith on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Henry Smith on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Eilidh Ishbel Barclay Smith on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (5 pages)
31 July 2009Return made up to 26/07/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006New director appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (1 page)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
26 July 2006Return made up to 26/07/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 26/07/05; full list of members (3 pages)
4 August 2005Return made up to 26/07/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
8 August 2003Return made up to 26/07/03; full list of members (8 pages)
8 August 2003Return made up to 26/07/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 October 2002Ad 30/09/02--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages)
10 October 2002Ad 30/09/02--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages)
14 August 2002Return made up to 26/07/02; full list of members (7 pages)
14 August 2002Return made up to 26/07/02; full list of members (7 pages)
25 January 2002Partic of mort/charge * (6 pages)
25 January 2002Partic of mort/charge * (6 pages)
26 November 2001Memorandum and Articles of Association (15 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Memorandum and Articles of Association (15 pages)
26 July 2001Incorporation (21 pages)
26 July 2001Incorporation (21 pages)