Company NameFormfast Limited
DirectorsNeil Andrew Abercrombie Simpson and Jane Veronica Simpson
Company StatusActive
Company NumberSC279358
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm
Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Secretary NameJane Veronica Simpson
NationalityBritish
StatusCurrent
Appointed02 August 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm
Downies
Portlethen
Aberdeenshire
AB12 4QX
Scotland
Director NameJane Veronica Simpson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm Downies
Portlethen
Aberdeen
Aberdeenshire
AB12 4QX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland

Location

Registered AddressBurn Of Daff Farm
Downies, Portlethen
Aberdeen
AB12 4QX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

40 at £1Jane Veronica Simpson
40.00%
Ordinary
40 at £1Neil Simpson
40.00%
Ordinary
10 at £1Mhairi Simpson
10.00%
Ordinary
10 at £1Robb Simpson
10.00%
Ordinary

Financials

Year2014
Net Worth£46,725
Cash£37,770
Current Liabilities£30,337

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages)
21 July 2015Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 03/02/08; full list of members (3 pages)
18 February 2008Return made up to 03/02/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 03/02/07; full list of members (3 pages)
26 February 2007Return made up to 03/02/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 2 bon accord crescent aberdeen AB11 6DH (1 page)
5 June 2006Registered office changed on 05/06/06 from: 2 bon accord crescent aberdeen AB11 6DH (1 page)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
2 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (17 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (17 pages)