This company is commonly known as Forebank Limited. The company was founded 29 years ago and was given the registration number SC157072. The firm's registered office is in DUNDEE. You can find them at 79-85 Rosebank Street, Rosebank Mews, Dundee, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | FOREBANK LIMITED |
---|---|---|
Company Number | : | SC157072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 79-85 Rosebank Street, Rosebank Mews, Dundee, DD3 6PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Forebank Road, Dundee, Scotland, DD1 2PB | Secretary | 31 March 2015 | Active |
26, Forebank Road, Dundee, Scotland, DD1 2PB | Director | 28 January 2013 | Active |
26, Forebank Road, Dundee, Scotland, DD1 2PB | Director | 29 August 2022 | Active |
26, Forebank Road, Dundee, Scotland, DD1 2PB | Director | 30 June 2022 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 04 October 1996 | Active |
1 The Bench, Ham Street Ham, Richmond, TW10 7HX | Secretary | 10 May 1995 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Secretary | 29 October 1999 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG | Secretary | 28 January 2013 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 31 March 1995 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB | Director | 10 May 1995 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 05 January 1999 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG | Director | 28 January 2013 | Active |
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG | Director | 27 September 2018 | Active |
17 Crieff Road, London, SW18 2EB | Director | 10 May 1995 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 18 August 1997 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Emerson Court, Alderley Road, Wilmslow, SK9 1NX | Director | 26 March 2010 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 10 May 1995 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Director | 31 March 1995 | Active |
Brookesbay Care Group Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 79, Rosebank Street, Dundee, Scotland, DD3 6PG |
Nature of control | : |
|
Mrs Deborah Anne Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Scottish |
Address | : | 79-85, Rosebank Street, Dundee, DD3 6PG |
Nature of control | : |
|
Mrs Anne Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 79-85, Rosebank Street, Dundee, DD3 6PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-29 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.