UKBizDB.co.uk

FORREST HEPBURN & MCDONALD SIGNS LTD.

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

This company is commonly known as Forrest Hepburn & Mcdonald Signs Ltd.. The company was founded 24 years ago and was given the registration number SC202933. The firm's registered office is in EDINBURGH. You can find them at 5 Nicolson Square, , Edinburgh, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FORREST HEPBURN & MCDONALD SIGNS LTD.
Company Number:SC202933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2000
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Nicolson Square, Edinburgh, Scotland, EH8 9BH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Nicolson Square, Edinburgh, Scotland, EH8 9BH

Director01 April 2015Active
5, Nicolson Square, Edinburgh, Scotland, EH8 9BH

Director01 April 2012Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary13 January 2000Active
96 Swanston Muir, Edinburgh, EH10 7HY

Secretary13 January 2000Active
65 Stevenson Road, Penicuik, EH26 0RH

Secretary13 January 2000Active
65 Stevenson Road, Penicuik, EH26 0RH

Secretary01 July 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director13 January 2000Active
96 Swanston Muir, Edinburgh, EH10 7HY

Director13 January 2000Active
8 Nicolson Square, Edinburgh, Midlothian, EH8 9BH

Director01 April 2012Active
65 Stevenson Road, Penicuik, EH26 0RH

Director13 January 2000Active

People with Significant Control

Mr Steven Henry Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:Scotland
Address:5, Nicolson Square, Edinburgh, Scotland, EH8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Sean Burnett Heatlie
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Scotland
Address:5, Nicolson Square, Edinburgh, Scotland, EH8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.