Company NameForay Homes Limited
DirectorsIan Mackie Anderson and Jill Anderson
Company StatusActive
Company NumberSC223974
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIan Mackie Anderson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJill Anderson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameIan Mackie Anderson
NationalityBritish
StatusCurrent
Appointed23 October 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Laragh Veitch Anderson
50.00%
Ordinary A
150k at £1Rhianne Falconer Anderson
50.00%
Ordinary A
1 at £1Ian Mackie Anderson
0.00%
Ordinary
1 at £1Jill Anderson
0.00%
Ordinary

Financials

Year2013
Net Worth£322,659
Cash£27,407
Current Liabilities£16,361

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

14 December 2023Change of details for Ian Mackie Anderson as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Change of details for Jill Anderson as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Secretary's details changed for Ian Mackie Anderson on 11 December 2023 (1 page)
14 December 2023Director's details changed for Ian Mackie Anderson on 11 December 2023 (2 pages)
14 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
14 December 2023Director's details changed for Jill Anderson on 11 December 2023 (2 pages)
14 December 2023Change of details for Mrs Laragh Veitch Crane as a person with significant control on 11 December 2023 (2 pages)
14 December 2023Change of details for Mrs Rhianne Falconer Birtwistle as a person with significant control on 11 December 2023 (2 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
20 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
15 October 2021Change of details for Jill Anderson as a person with significant control on 4 October 2021 (2 pages)
14 October 2021Director's details changed for Ian Mackie Anderson on 4 October 2021 (2 pages)
14 October 2021Change of details for Ms Rhianne Falconer Anderson as a person with significant control on 31 December 2020 (2 pages)
14 October 2021Director's details changed for Jill Anderson on 4 October 2021 (2 pages)
14 October 2021Change of details for Jill Anderson as a person with significant control on 4 October 2021 (2 pages)
14 October 2021Change of details for Ian Mackie Anderson as a person with significant control on 4 October 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
3 November 2020Change of details for Laragh Veitch Anderson as a person with significant control on 5 October 2020 (2 pages)
3 November 2020Change of details for Ms Rhianne Falconer Anderson as a person with significant control on 5 October 2020 (2 pages)
2 November 2020Director's details changed for Ian Mackie Anderson on 2 October 2020 (2 pages)
2 November 2020Director's details changed for Jill Anderson on 2 November 2020 (2 pages)
2 November 2020Change of details for Ian Mackie Anderson as a person with significant control on 2 October 2020 (2 pages)
2 November 2020Secretary's details changed for Ian Mackie Anderson on 2 November 2020 (1 page)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300,002
(6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300,002
(6 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300,002
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300,002
(6 pages)
5 November 2014Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page)
5 November 2014Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages)
5 November 2014Director's details changed for Jill Anderson on 4 October 2014 (2 pages)
5 November 2014Director's details changed for Jill Anderson on 4 October 2014 (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300,002
(6 pages)
5 November 2014Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300,002
(6 pages)
5 November 2014Secretary's details changed for Ian Mackie Anderson on 4 October 2014 (1 page)
5 November 2014Director's details changed for Jill Anderson on 4 October 2014 (2 pages)
5 November 2014Director's details changed for Ian Mackie Anderson on 4 October 2014 (2 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300,002
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300,002
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300,002
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2009Director's details changed for Jill Anderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Jill Anderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Mackie Anderson on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Jill Anderson on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 05/10/07; full list of members (3 pages)
29 October 2007Return made up to 05/10/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 05/10/06; full list of members (3 pages)
6 December 2006Return made up to 05/10/06; full list of members (3 pages)
19 October 2005Return made up to 05/10/05; full list of members (3 pages)
19 October 2005Return made up to 05/10/05; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2004Return made up to 05/10/04; full list of members (8 pages)
14 October 2004Return made up to 05/10/04; full list of members (8 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
14 June 2004Registered office changed on 14/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Ad 28/02/02--------- £ si 300000@1=300000 £ ic 2/300002 (3 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Ad 28/02/02--------- £ si 300000@1=300000 £ ic 2/300002 (3 pages)
3 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 April 2002Nc inc already adjusted 28/02/02 (17 pages)
3 April 2002Nc inc already adjusted 28/02/02 (17 pages)
12 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
25 October 2001Company name changed andstrat (no. 138) LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed andstrat (no. 138) LIMITED\certificate issued on 25/10/01 (2 pages)
5 October 2001Incorporation (33 pages)
5 October 2001Incorporation (33 pages)