Company NameForum Bar & Club Limited
DirectorStuart Andrew Clarkson
Company StatusActive - Proposal to Strike off
Company NumberSC255885
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Andrew Clarkson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartamentos Sao Lourenco Aparamento No. 93
Quinta Do Lago
Almancil
8135 024
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Hytham Bedawi
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlhamra Blairs
Aberdeen
AB12 5YQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnett & Company (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland

Contact

Websitepbdeco.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hytham Bedawi
50.00%
Ordinary
1 at £1Stuart Andrew Clarson
50.00%
Ordinary

Financials

Year2014
Net Worth£198,823
Cash£35,887
Current Liabilities£212,030

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

30 January 2004Delivered on: 6 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The forum, 3 skene terrace, aberdeen.
Outstanding
26 November 2003Delivered on: 1 December 2003
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

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 30 September 2022 (9 pages)
15 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
2 November 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
2 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 December 2020Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
14 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
19 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Registered office address changed from 6 King's Gate Aberdeen AB15 4EJ to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 November 2018 (1 page)
7 November 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
12 January 2018Notification of Stuart Andrew Clarkson as a person with significant control on 6 November 2017 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Director's details changed for Mr Stuart Andrew Clarkson on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Stuart Andrew Clarkson on 6 December 2017 (2 pages)
5 December 2017Termination of appointment of Hytham Bedawi as a director on 21 November 2017 (1 page)
5 December 2017Termination of appointment of Hytham Bedawi as a director on 21 November 2017 (1 page)
5 December 2017Termination of appointment of Burnett & Company as a secretary on 21 November 2017 (1 page)
5 December 2017Appointment of Lc Secretaries Limited as a secretary on 21 November 2017 (2 pages)
5 December 2017Termination of appointment of Burnett & Company as a secretary on 21 November 2017 (1 page)
5 December 2017Appointment of Lc Secretaries Limited as a secretary on 21 November 2017 (2 pages)
20 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mr Hytham Bedawi on 1 April 2017 (2 pages)
19 October 2017Director's details changed for Mr Hytham Bedawi on 1 April 2017 (2 pages)
11 April 2017Second filing of Confirmation Statement dated 12/09/2016 (4 pages)
11 April 2017Second filing of Confirmation Statement dated 12/09/2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 201612/09/16 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 11/04/2017
(5 pages)
30 November 201612/09/16 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 11/04/2017
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Hytham Bedawi on 12 September 2010 (2 pages)
14 October 2010Secretary's details changed for Burnett & Company on 12 September 2010 (2 pages)
14 October 2010Director's details changed for Hytham Bedawi on 12 September 2010 (2 pages)
14 October 2010Director's details changed for Stuart Andrew Clarkson on 12 September 2010 (2 pages)
14 October 2010Secretary's details changed for Burnett & Company on 12 September 2010 (2 pages)
14 October 2010Director's details changed for Stuart Andrew Clarkson on 12 September 2010 (2 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 July 2009Return made up to 12/09/08; full list of members; amend (6 pages)
27 July 2009Return made up to 12/09/08; full list of members; amend (6 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 12/09/08; full list of members (4 pages)
6 January 2009Return made up to 12/09/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 12/09/07; no change of members (7 pages)
5 November 2007Return made up to 12/09/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
4 October 2006Registered office changed on 04/10/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
4 October 2006Registered office changed on 04/10/06 from: 6A queens road aberdeen AB15 4ZT (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
2 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
5 November 2004Return made up to 12/09/04; full list of members (7 pages)
5 November 2004Return made up to 12/09/04; full list of members (7 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
1 December 2003Partic of mort/charge * (6 pages)
1 December 2003Partic of mort/charge * (6 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
21 November 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New secretary appointed (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (1 page)
16 September 2003Secretary resigned (1 page)
12 September 2003Incorporation (15 pages)
12 September 2003Incorporation (15 pages)