Company NameMcBride & Company (Forfar) Limited
Company StatusDissolved
Company NumberSC237015
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameByteclimb Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alfred McBride
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 month after company formation)
Appointment Duration20 years, 3 months (closed 24 January 2023)
RolePublican
Country of ResidenceScotland
Correspondence Address108 Castle Street
Forfar
DD8 3HR
Scotland
Director NameElizabeth McBride
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 month after company formation)
Appointment Duration20 years, 3 months (closed 24 January 2023)
RolePublican
Correspondence Address108 Castle Street
Forfar
DD8 3HR
Scotland
Secretary NameMr Alfred McBride
NationalityBritish
StatusClosed
Appointed18 October 2002(1 month after company formation)
Appointment Duration20 years, 3 months (closed 24 January 2023)
RolePublican
Country of ResidenceScotland
Correspondence Address108 Castle Street
Forfar
DD8 3HR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Castle Club
101/108 Castle Street
Forfar
DD8 3HR
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

2 at £1Mr Alfred Mcbride
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(14 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(14 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(14 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (16 pages)
1 December 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
21 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
25 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 December 2008Return made up to 18/09/08; no change of members (7 pages)
8 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
8 October 2007Return made up to 18/09/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 September 2006Return made up to 18/09/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 September 2005Return made up to 18/09/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 November 2003Ad 18/09/02--------- £ si 1@1 (2 pages)
24 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(7 pages)
22 July 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
25 November 2002Memorandum and Articles of Association (9 pages)
22 November 2002New director appointed (1 page)
22 November 2002Company name changed byteclimb LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002New secretary appointed;new director appointed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 September 2002Incorporation (16 pages)