Company NameForthbrae Limited
DirectorKashif Ali
Company StatusActive
Company NumberSC226717
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Secretary NameStuart Warren
NationalityBritish
StatusCurrent
Appointed02 August 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleFinance Manager
Correspondence AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Kashif Ali
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(10 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameKamran Hussain
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleManager
Correspondence Address33 Brooklea Drive
Giffnock
Glasgow
G46 6AR
Scotland
Secretary NameKamran Hussain
NationalityBritish
StatusResigned
Appointed10 January 2002(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2002)
RoleCompany Director
Correspondence Address33 Brooklea Drive
Giffnock
Glasgow
G46 6AR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesunsetbeach.co.uk
Email address[email protected]
Telephone0141 8448448
Telephone regionGlasgow

Location

Registered AddressUnit 1 5 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kashif Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£770,396
Cash£380,491
Current Liabilities£332,822

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

19 April 2015Delivered on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2004Delivered on: 14 July 2004
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

2 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 December 2016Satisfaction of charge 1 in full (5 pages)
19 December 2016Satisfaction of charge 1 in full (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 February 2016Secretary's details changed for Stuart Warren on 4 January 2016 (1 page)
3 February 2016Director's details changed for Kashif Ali on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Kashif Ali on 4 January 2016 (2 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Secretary's details changed for Stuart Warren on 4 January 2016 (1 page)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
15 December 2015Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 111 Commerce Street Glasgow G5 8DL to Unit 1 5 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 15 December 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 April 2015Registration of charge SC2267170002, created on 19 April 2015 (8 pages)
22 April 2015Registration of charge SC2267170002, created on 19 April 2015 (8 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Stuart Warren on 8 October 2009 (1 page)
8 October 2009Director's details changed for Kashif Ali on 8 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 January 2009Return made up to 07/01/09; full list of members (3 pages)
22 January 2009Return made up to 07/01/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 February 2008Return made up to 07/01/08; no change of members (6 pages)
8 February 2008Return made up to 07/01/08; no change of members (6 pages)
8 October 2007Registered office changed on 08/10/07 from: 387 sauchiehall street, glasgow, lanarkshire G2 3HU (1 page)
8 October 2007Registered office changed on 08/10/07 from: 387 sauchiehall street, glasgow, lanarkshire G2 3HU (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 January 2007Return made up to 07/01/07; full list of members (6 pages)
12 January 2007Return made up to 07/01/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Registered office changed on 16/12/04 from: 111 commerce street, glasgow, G5 8DL (1 page)
16 December 2004Registered office changed on 16/12/04 from: 111 commerce street, glasgow, G5 8DL (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
19 July 2004Registered office changed on 19/07/04 from: 29 brandon street, hamilton, south lanarkshire ML3 6DA (1 page)
19 July 2004Registered office changed on 19/07/04 from: 29 brandon street, hamilton, south lanarkshire ML3 6DA (1 page)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (6 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 January 2004Return made up to 07/01/04; full list of members (6 pages)
15 January 2004Return made up to 07/01/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
5 December 2002Ad 07/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Ad 07/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 111 commerce street, glasgow, G5 8DL (1 page)
5 December 2002Registered office changed on 05/12/02 from: 111 commerce street, glasgow, G5 8DL (1 page)
5 December 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
5 December 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU (1 page)
7 January 2002Incorporation (16 pages)
7 January 2002Incorporation (16 pages)