Company NameForward Together Ltd
DirectorAlan Meredith Smith
Company StatusActive
Company NumberSC470068
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Meredith Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleBusiness Coaching
Country of ResidenceScotland
Correspondence AddressSwanston Brasserie 111 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
Director NameMrs Mhairi Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address14 Bonaly Gardens
Edinburgh
EH13 0EX
Scotland

Location

Registered AddressSwanston Brasserie
111 Swanston Road
Edinburgh
Midlothian
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

1 at £1Alan Meredith Smith
100.00%
Ordinary

Financials

Year2014
Turnover£12,403
Net Worth-£75,739
Cash£4,297
Current Liabilities£31,527

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

13 February 2020Delivered on: 19 February 2020
Persons entitled: Trustees of the Forward Together Ssas (Pstr 00835944RH) Constituted by Definitive Trust Deed and Rules Dated 12 April 2017 as Supplemented and Amended from Time to Time

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 19 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
25 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
23 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
15 September 2020Director's details changed for Mr Alan Meredith Smith on 15 September 2020 (2 pages)
15 September 2020Change of details for Mrs Mhairi Smith as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to Swanston Brasserie 111 Swanston Road Edinburgh Midlothian EH10 7DS on 15 September 2020 (1 page)
15 September 2020Director's details changed for Mr Alan Meredith Smith on 15 September 2020 (2 pages)
15 September 2020Change of details for Mr Alan Meredith Smith as a person with significant control on 15 September 2020 (2 pages)
20 May 2020Micro company accounts made up to 28 February 2020 (6 pages)
26 February 2020Notification of Mhairi Smith as a person with significant control on 3 January 2020 (2 pages)
26 February 2020Director's details changed for Mr Alan Meredith Smith on 14 February 2020 (2 pages)
26 February 2020Change of details for Mrs Mhairi Alan Smith as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
25 February 2020Change of details for Mr Alan Meredith Smith as a person with significant control on 3 January 2020 (2 pages)
19 February 2020Registration of charge SC4700680002, created on 13 February 2020 (9 pages)
17 February 2020Satisfaction of charge SC4700680001 in full (1 page)
24 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 September 2018Registered office address changed from C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 26 September 2018 (1 page)
24 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
23 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 100
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 100
(3 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 April 2016Registered office address changed from 60 Constitution Street Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 60 Constitution Street Edinburgh Midlothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 22 April 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
16 April 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
16 April 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
19 May 2014Registration of charge 4700680001 (8 pages)
19 May 2014Registration of charge 4700680001 (8 pages)
17 April 2014Registered office address changed from 14 Bonaly Gardens Bonaly Gardens Edinburgh EH13 0EX Scotland on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 14 Bonaly Gardens Bonaly Gardens Edinburgh EH13 0EX Scotland on 17 April 2014 (1 page)
28 February 2014Termination of appointment of Mhairi Smith as a director (1 page)
28 February 2014Director's details changed for Mr Alan Alan Smith on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Alan Alan Smith on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Mhairi Smith as a director (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)