Company NameForth Pipe Organs Limited
DirectorsDavid Anthony Page and James Smail
Company StatusActive
Company NumberSC240251
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr David Anthony Page
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleOrgan Tuner
Country of ResidenceScotland
Correspondence Address35 Peasehill Gait
Rosyth
Fife
KY11 2BD
Scotland
Director NameJames Smail
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleOrgan Tuner
Country of ResidenceScotland
Correspondence Address27 Station Road
Ratho Station
Midlothian
EH28 8PT
Scotland
Secretary NameMr David Anthony Page
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleOrgan Tuner
Country of ResidenceScotland
Correspondence Address35 Peasehill Gait
Rosyth
Fife
KY11 2BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteforthpipeorgans.co.uk
Telephone0131 6603767
Telephone regionEdinburgh

Location

Registered AddressLiberty House 15 Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1David Page
30.00%
Ordinary
30 at £1James Smail
30.00%
Ordinary
20 at £1Brian Young
20.00%
Ordinary
20 at £1Geoffry Ward
20.00%
Ordinary

Financials

Year2014
Net Worth-£29,730
Cash£34
Current Liabilities£98,769

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
21 October 2013Registered office address changed from Scotway Centre Newton Village Edinburgh EH22 1SW on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Scotway Centre Newton Village Edinburgh EH22 1SW on 21 October 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Director's details changed for David Page on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for David Page on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for James Smail on 1 October 2009 (2 pages)
9 December 2009Director's details changed for James Smail on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Page on 1 October 2009 (2 pages)
9 December 2009Director's details changed for James Smail on 1 October 2009 (2 pages)
13 January 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
3 January 2009Return made up to 28/11/08; full list of members (4 pages)
3 January 2009Return made up to 28/11/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
27 February 2007Return made up to 28/11/06; full list of members (3 pages)
27 February 2007Return made up to 28/11/06; full list of members (3 pages)
11 January 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 January 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 December 2005Return made up to 28/11/05; full list of members (3 pages)
28 December 2005Return made up to 28/11/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
6 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
6 January 2004Return made up to 28/11/03; full list of members (8 pages)
6 January 2004Return made up to 28/11/03; full list of members (8 pages)
17 December 2002Ad 02/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Ad 02/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)