Company NameForth Repairs & Recovery Limited
DirectorsGary George McPhie and Linda McPhie
Company StatusActive
Company NumberSC477852
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Gary George McPhie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 3 Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
Director NameMrs Linda McPhie
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Belleknowes Industrial Estate
Inverkeithing
KY11 1HY
Scotland

Contact

Telephone01383 411999
Telephone regionDunfermline

Location

Registered AddressUnit 3
Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay

Shareholders

100 at £1Gary Mcphie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
23 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
16 May 2023Director's details changed for Mrs Linda Mcphie on 16 May 2023 (2 pages)
16 May 2023Change of details for Mrs Linda Mcphie as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Director's details changed for Mr Gary George Mcphie on 16 May 2023 (2 pages)
16 May 2023Change of details for Mr Gary George Mcphie as a person with significant control on 16 May 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
20 June 2022Director's details changed for Mr Gary George Mcphie on 22 January 2017 (2 pages)
20 June 2022Director's details changed for Linda Mcphie on 22 January 2017 (2 pages)
20 June 2022Change of details for Mrs Linda Mcphie as a person with significant control on 22 January 2017 (2 pages)
20 June 2022Change of details for Mr Gary George Mcphie as a person with significant control on 22 January 2017 (2 pages)
20 June 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
11 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
7 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
22 April 2016Appointment of Linda Mcphie as a director on 14 March 2016 (3 pages)
22 April 2016Appointment of Linda Mcphie as a director on 14 March 2016 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Director's details changed for Mr Gary George Mcphie on 25 May 2015 (2 pages)
25 May 2015Director's details changed for Mr Gary George Mcphie on 25 May 2015 (2 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to Unit 3 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to Unit 3 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY on 30 October 2014 (1 page)
28 October 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
28 October 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
23 June 2014Director's details changed for Gary Mcphie on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Gary Mcphie on 23 June 2014 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(28 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(28 pages)