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.
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 | : |
|
Registered Address | : | 12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ | Director | 20 January 2022 | Active |
12, Claremont Park, Edinburgh, Scotland, EH6 7PJ | Director | 01 August 2013 | Active |
37 Queen Street, Edinburgh, EH2 1JX | Nominee Secretary | 05 March 1998 | Active |
5 Forbes Road, Edinburgh, EH10 4EF | Secretary | 29 October 1998 | Active |
12 Claremont Park, Edinburgh, Midlothian, EH6 7PJ | Secretary | 01 July 2019 | Active |
5 Forbes Road, Edinburgh, EH10 4EF | Secretary | 07 February 2008 | Active |
Milbourne House Station Road, London, SW13 0LW | Secretary | 11 March 1998 | Active |
37 Queen Street, Edinburgh, EH2 1JX | Nominee Director | 05 March 1998 | Active |
5 Forbes Road, Edinburgh, EH10 4EF | Director | 29 October 1998 | Active |
Milbourne House, Station Road, London, SW13 0LW | Director | 11 March 1998 | Active |
Milbourne House Station Road, London, SW13 0LW | Director | 11 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-09-17 | Capital | Capital cancellation shares. | Download |
2021-09-17 | Capital | Capital return purchase own shares. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-04-06 | Capital | Capital cancellation shares. | Download |
2021-04-06 | Capital | Capital return purchase own shares. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.