UKBizDB.co.uk

FORBES CP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forbes Cp Limited. The company was founded 26 years ago and was given the registration number SC183591. The firm's registered office is in MIDLOTHIAN. You can find them at 12 Claremont Park, Edinburgh, Midlothian, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FORBES CP LIMITED
Company Number:SC183591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ

Director20 January 2022Active
12, Claremont Park, Edinburgh, Scotland, EH6 7PJ

Director01 August 2013Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary05 March 1998Active
5 Forbes Road, Edinburgh, EH10 4EF

Secretary29 October 1998Active
12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ

Secretary01 July 2019Active
5 Forbes Road, Edinburgh, EH10 4EF

Secretary07 February 2008Active
Milbourne House Station Road, London, SW13 0LW

Secretary11 March 1998Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Director05 March 1998Active
5 Forbes Road, Edinburgh, EH10 4EF

Director29 October 1998Active
Milbourne House, Station Road, London, SW13 0LW

Director11 March 1998Active
Milbourne House Station Road, London, SW13 0LW

Director11 March 1998Active

People with Significant Control

Mrs Caroline Margaret Duriez
Notified on:01 October 2021
Status:Active
Date of birth:October 1979
Nationality:Irish
Address:12 Claremont Park, Midlothian, EH6 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Aubin Duriez
Notified on:03 March 2021
Status:Active
Date of birth:December 1978
Nationality:British
Address:12 Claremont Park, Midlothian, EH6 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Anthony Beale Duriez
Notified on:03 March 2021
Status:Active
Date of birth:April 1982
Nationality:British
Address:12 Claremont Park, Midlothian, EH6 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Therese Elizabeth Monro Duriez
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:Scotland
Address:5, Forbes Road, Edinburgh, Scotland, EH10 4EF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-09-17Capital

Capital cancellation shares.

Download
2021-09-17Capital

Capital return purchase own shares.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-06Capital

Capital cancellation shares.

Download
2021-04-06Capital

Capital return purchase own shares.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.