Company NameForbes Of Kingennie Llp
Company StatusActive
Company NumberSO300917
CategoryLimited Liability Partnership
Incorporation Date19 May 2006(17 years, 11 months ago)

Directors

LLP Designated Member NameGail Forbes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmachie
Kingennie
Dundee
DD5 3RE
Scotland
LLP Designated Member NameMr Michael Bartow Forbes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmachie
Kingennie
Dundee
DD5 3RE
Scotland

Contact

Websiteforbesofkingennie.com
Telephone01382 350777
Telephone regionDundee

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£175,127
Cash£1,166
Current Liabilities£267,423

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 September 2011Delivered on: 27 September 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots at kingennie fields, wellbank, by dundee ANG45974.
Outstanding
14 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 August 2006Delivered on: 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kingennie, wellbank, angus ANG19400.
Outstanding
4 August 2006Delivered on: 10 August 2006
Satisfied on: 1 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 June 2023Accounts for a dormant company made up to 29 September 2022 (4 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 29 September 2021 (4 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 29 September 2020 (4 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 November 2019Member's details changed for Mr Michael Bartow Forbes on 8 November 2019 (2 pages)
8 November 2019Change of details for Mr Michael Bartow Forbes as a person with significant control on 8 November 2019 (2 pages)
26 June 2019Micro company accounts made up to 29 September 2018 (3 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 29 September 2017 (3 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 April 2018Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 19 May 2016 (3 pages)
19 May 2016Annual return made up to 19 May 2016 (3 pages)
3 February 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
15 December 2015Previous accounting period extended from 29 March 2015 to 29 September 2015 (1 page)
15 December 2015Previous accounting period extended from 29 March 2015 to 29 September 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 (3 pages)
19 May 2015Annual return made up to 19 May 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 19 May 2014 (3 pages)
19 May 2014Annual return made up to 19 May 2014 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 (3 pages)
21 May 2013Annual return made up to 19 May 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 19 May 2012 (3 pages)
21 May 2012Annual return made up to 19 May 2012 (3 pages)
1 March 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (3 pages)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (3 pages)
1 March 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
25 November 2011Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 25 November 2011 (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
27 September 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
3 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
3 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
19 May 2011Annual return made up to 19 May 2011 (3 pages)
19 May 2011Annual return made up to 19 May 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (2 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 (9 pages)
21 May 2010Annual return made up to 19 May 2010 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2008 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2008 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 May 2009Annual return made up to 19/05/09 (2 pages)
21 May 2009Annual return made up to 19/05/09 (2 pages)
3 February 2009Prevsho from 31/03/2008 to 30/03/2008 (1 page)
3 February 2009Prevsho from 31/03/2008 to 30/03/2008 (1 page)
24 July 2008Annual return made up to 19/05/08 (2 pages)
24 July 2008Annual return made up to 19/05/08 (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 May 2007Annual return made up to 19/05/07 (2 pages)
23 May 2007Annual return made up to 19/05/07 (2 pages)
26 August 2006Partic of mort/charge * (4 pages)
26 August 2006Partic of mort/charge * (4 pages)
10 August 2006Partic of mort/charge * (7 pages)
10 August 2006Partic of mort/charge * (7 pages)
7 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 May 2006Incorporation (5 pages)
19 May 2006Incorporation (5 pages)