Company NameForget Me Not Assets Ltd
DirectorsWendy Sneddon and Karen Cormack
Company StatusActive
Company NumberSC580984
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 4 months ago)
Previous NameLodestone Lounge Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Sneddon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newark Road South
Eastfield Industrial Estate
Glenrothes
KY7 4NS
Scotland
Director NameMs Karen Cormack
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newark Road South
Eastfield Industrial Estate
Glenrothes
KY7 4NS
Scotland

Location

Registered Address2 Newark Road South
Eastfield Industrial Estate
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

14 December 2021Delivered on: 16 December 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 62 main street, coaltown, glenrothes, KY7 6HX. All and whole the subjects known as and forming 62 main street, coaltown, glenrothes, KY7 6HX being the subjects registered in the land register of scotland under title number FFE43929;.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 150A high street. Tillicoultry. FK13 6DT. (Title number - CLK11395).
Outstanding
28 January 2021Delivered on: 29 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 150 high street, tillicountry, FK13 6DT being the subjects shown coloured in blue on the plan annexed and executed as relative hereto which subjects form part of the whole subjects registered in the land register of scotland under the title number CLK11395.
Outstanding
23 October 2020Delivered on: 3 November 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at (1) the northmost first floor flat and the northmost second floor flat and (2) the southmost first floor flat and the southmost second floor flat both of the tenement 14 and 16 new row, dunfermline, being the property registered at the land register of scotland under title number FFE88205; together with the whole building and erections and the whole landlords fittings and fixtures, and rights further described in the standard security.
Outstanding
9 October 2020Delivered on: 21 October 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 4 July 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the flats known as 16A, 16B, 16C and 16D new row, dunfermline, KY12 7EF being the subjects registered in the land register of scotland under title number FFE88205.
Outstanding
26 June 2019Delivered on: 28 June 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 16 new row, dunfermline, fife. FFE88205.
Outstanding
22 November 2017Delivered on: 23 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
4 October 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
3 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
16 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
21 February 2022Satisfaction of charge SC5809840004 in full (1 page)
16 December 2021Registration of charge SC5809840009, created on 14 December 2021 (6 pages)
1 December 2021Satisfaction of charge SC5809840003 in full (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 July 2021Registration of charge SC5809840008, created on 19 July 2021 (5 pages)
24 February 2021Cessation of Forget Me Not Holdings Ltd as a person with significant control on 24 February 2021 (1 page)
24 February 2021Notification of Karen Cormack as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Notification of Wendy Sneddon as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
11 February 2021Cessation of Karen Cormack as a person with significant control on 11 February 2021 (1 page)
11 February 2021Notification of Forget Me Not Holdings Ltd as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Cessation of Wendy Sneddon as a person with significant control on 11 February 2021 (1 page)
29 January 2021Registration of charge SC5809840007, created on 28 January 2021 (5 pages)
19 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-09
(3 pages)
12 January 2021Change of details for Mrs Wendy Sneddon as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Appointment of Ms Karen Cormack as a director on 12 January 2021 (2 pages)
12 January 2021Notification of Karen Cormack as a person with significant control on 12 January 2021 (2 pages)
3 November 2020Registration of charge SC5809840006, created on 23 October 2020 (27 pages)
21 October 2020Registration of charge SC5809840005, created on 9 October 2020 (41 pages)
6 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 September 2020Amended total exemption full accounts made up to 30 November 2018 (5 pages)
25 September 2020Satisfaction of charge SC5809840002 in full (4 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
8 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 July 2019Registration of charge SC5809840004, created on 1 July 2019 (20 pages)
3 July 2019Satisfaction of charge SC5809840001 in full (4 pages)
28 June 2019Registration of charge SC5809840003, created on 26 June 2019 (23 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (3 pages)
4 January 2018Registration of charge SC5809840002, created on 20 December 2017 (16 pages)
4 January 2018Registration of charge SC5809840002, created on 20 December 2017 (16 pages)
23 November 2017Registration of charge SC5809840001, created on 22 November 2017 (17 pages)
23 November 2017Registration of charge SC5809840001, created on 22 November 2017 (17 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)