Company Name166A Tbr Ltd
DirectorForbes Massie
Company StatusActive
Company NumberSC253681
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Previous NamesExtrude Media Limited and Forbes Massie Limited

Business Activity

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

Directors

Director NameForbes Massie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Kings Grove
London
SE15 2NB
Director NameMr Albert Massie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2014)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websiteforbesmassie.com

Location

Registered Address45 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Forbes Massie
50.00%
Ordinary A
50 at £1Albert Massie
25.00%
Ordinary B
50 at £1Forbes Massie
25.00%
Ordinary B

Financials

Year2014
Net Worth£429,450
Cash£231,120
Current Liabilities£155,286

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

21 November 2013Delivered on: 30 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 30 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over freehold 166A tower bridge road, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 April 2020Notification of Forbes Massie as a person with significant control on 6 August 2019 (2 pages)
27 April 2020Cessation of Forbes Massie Holdings Limited as a person with significant control on 6 August 2019 (1 page)
27 April 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
6 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
(3 pages)
29 March 2019Cessation of Forbes Massie as a person with significant control on 15 June 2016 (1 page)
29 March 2019Notification of Forbes Massie Holdings Limited as a person with significant control on 15 June 2016 (2 pages)
29 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Forbes Massie on 16 February 2017 (2 pages)
24 February 2017Director's details changed for Forbes Massie on 16 February 2017 (2 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 May 2016Termination of appointment of Albert Massie as a director on 8 February 2016 (1 page)
16 May 2016Termination of appointment of Albert Massie as a director on 8 February 2016 (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 December 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page)
4 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(6 pages)
4 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(6 pages)
4 November 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(6 pages)
31 October 2014Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 45 Angusfield Avenue Aberdeen AB15 6AR on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 45 Angusfield Avenue Aberdeen AB15 6AR on 31 October 2014 (1 page)
24 October 2014Director's details changed for Forbes Massie on 22 October 2014 (2 pages)
24 October 2014Director's details changed for Forbes Massie on 22 October 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 November 2013Registration of charge 2536810002 (22 pages)
30 November 2013Registration of charge 2536810001 (10 pages)
30 November 2013Registration of charge 2536810001 (10 pages)
30 November 2013Registration of charge 2536810002 (22 pages)
13 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(6 pages)
13 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(6 pages)
13 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
(6 pages)
24 July 2013Director's details changed for Forbes Massie on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Forbes Massie on 24 July 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Forbes Massie on 17 September 2012 (2 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Forbes Massie on 17 September 2012 (2 pages)
9 May 2012Company name changed extrude media LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Company name changed extrude media LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 October 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
5 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
5 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
5 October 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 August 2011Director's details changed for Forbes Massie on 8 September 2010 (2 pages)
19 August 2011Director's details changed for Forbes Massie on 8 September 2010 (2 pages)
19 August 2011Director's details changed for Forbes Massie on 8 September 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Forbes Massie on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Forbes Massie on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Albert Massie on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Forbes Massie on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Albert Massie on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Albert Massie on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 01/08/09; full list of members (4 pages)
14 September 2009Return made up to 01/08/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Return made up to 01/08/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 01/08/06; full list of members (3 pages)
27 September 2006Return made up to 01/08/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 December 2005Ad 01/07/05--------- £ si 199@1=199 (1 page)
2 December 2005Ad 01/07/05--------- £ si 199@1=199 (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 01/08/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 01/08/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2003Secretary resigned (1 page)
3 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (20 pages)
1 August 2003Incorporation (20 pages)