Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mrs Shona Greig |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | forthit.com |
---|
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Andrew Greig 80.00% Ordinary |
---|---|
20 at £1 | Shona Greig 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,848 |
Cash | £1,479 |
Current Liabilities | £44,973 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 February 2024 (7 months, 3 weeks from now) |
16 November 2007 | Delivered on: 21 November 2007 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 |
---|
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
9 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Mr. Andrew Greig on 18 January 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mrs. Shona Greig on 18 January 2012 (1 page) |
23 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Mr. Andrew Greig on 18 January 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Mrs. Shona Greig on 18 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Andrew Greig on 18 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mrs Shona Greig on 18 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Andrew Greig on 18 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mrs Shona Greig on 18 January 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Andrew Greig on 18 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Shona Greig on 18 January 2010 (1 page) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Andrew Greig on 18 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Shona Greig on 18 January 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 07/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 07/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 February 2003 | Incorporation (15 pages) |
4 February 2003 | Incorporation (15 pages) |