Company NameForecast International Limited
DirectorNeil MacDonald
Company StatusActive
Company NumberSC568955
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNeil MacDonald
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameGregory John Norman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressNova House- 3rd Floor 3 Ponton Street
Edinburgh
Midlothian
EH3 9QQ
Scotland

Location

Registered Address11 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

6 November 2023Registered office address changed from Nova House- 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ to 132 Princes Street Edinburgh EH2 4AH on 6 November 2023 (1 page)
9 August 2023Termination of appointment of Gregory John Norman as a director on 5 May 2023 (1 page)
9 August 2023Cessation of Emerald Hill Ventures Pte. Ltd as a person with significant control on 5 May 2023 (1 page)
9 August 2023Change of details for Jennifer Macdonald as a person with significant control on 5 May 2023 (2 pages)
9 August 2023Change of details for Neil Macdonald as a person with significant control on 5 May 2023 (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
30 May 2022Notification of Emerald Hill Ventures Pte. Ltd as a person with significant control on 25 April 2022 (2 pages)
30 May 2022Cessation of Emerald Hill Ventures Limited as a person with significant control on 25 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 September 2020Registered office address changed from 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland to Nova House- 3rd Floor 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 23 September 2020 (2 pages)
11 May 2020Notification of Emerald Hill Ventures Limited as a person with significant control on 22 April 2020 (1 page)
30 April 2020Change of details for Jennifer Macdonald as a person with significant control on 22 April 2020 (2 pages)
30 April 2020Change of details for Neil Macdonald as a person with significant control on 22 April 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
22 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
(3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 95
(3 pages)
27 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 90
(3 pages)
23 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 June 2018Change of details for Jennifer Macdonald as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Neil Macdonald on 22 June 2018 (2 pages)
22 June 2018Change of details for Neil Macdonald as a person with significant control on 22 June 2018 (2 pages)
6 June 2018Resolutions
  • RES13 ‐ Authorities conferred to allot securities are revoked 04/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 October 2017Director's details changed for Gregor John Norman on 19 October 2017 (2 pages)
20 October 2017Director's details changed for Gregor John Norman on 19 October 2017 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 85
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 85
(3 pages)
16 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 80
(19 pages)
16 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 80
(19 pages)