Company NameForthbay Commerce Limited
DirectorsJacqueline MacDonald and Ian Kirk MacDonald
Company StatusActive
Company NumberSC253600
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Previous NameKnowledge Font Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJacqueline MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address39 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 9YN
Scotland
Secretary NameMr Ian Kirk MacDonald
NationalityBritish
StatusCurrent
Appointed30 January 2004(6 months after company formation)
Appointment Duration20 years, 2 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 9YN
Scotland
Director NameMr Ian Kirk MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 9YN
Scotland
Director NameIan Kirk MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleConsultant
Correspondence Address15 Wayfarers Place
Dalgety Bay
Fife
KY11 9GF
Scotland
Secretary NameJacqueline MacDonald
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Wayfarers Place
Dalgety Bay
Fife
KY11 9GF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteforthbay.co.uk
Email address[email protected]

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1I.k. Macdonald
66.67%
Ordinary
5 at £1Jacqueline Macdonald
33.33%
Ordinary

Financials

Year2014
Net Worth£461,509
Cash£253,499
Current Liabilities£51,953

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
14 March 2024Micro company accounts made up to 31 January 2024 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 March 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15
(6 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (6 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (6 pages)
21 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 15
(3 pages)
26 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 15
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Ian Kirk Macdonald on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Jacqueline Macdonald on 31 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Secretary's details changed for Ian Kirk Macdonald on 31 July 2010 (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Ian Kirk Macdonald on 31 July 2010 (1 page)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Mr Ian Kirk Macdonald on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Jacqueline Macdonald on 31 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 May 2008Company name changed knowledge font consulting LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed knowledge font consulting LIMITED\certificate issued on 03/06/08 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 15 wayfarers place dalgety bay KY11 9GF (1 page)
8 March 2007Registered office changed on 08/03/07 from: 15 wayfarers place dalgety bay KY11 9GF (1 page)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
19 August 2003Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2003Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Incorporation (17 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Incorporation (17 pages)