UKBizDB.co.uk

ROBERT FORBES & SONS,LIMITED

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

This company is commonly known as Robert Forbes & Sons,limited. The company was founded 77 years ago and was given the registration number SC024718. The firm's registered office is in OBAN. You can find them at Westray, Connel, Oban, Argyll. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROBERT FORBES & SONS,LIMITED
Company Number:SC024718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1946
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westray, Connel, Oban, Argyll, PA37 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

Director12 June 2020Active
D H Mackinnon & Co Ws Bank Of Scotland Buildings, Oban,

Secretary-Active
Appin Lodge, Dunoon,

Secretary11 July 1989Active
Appin Lodge, Marine Parade Hunters Quay, Dunoon,

Secretary03 April 1995Active
Westray, Connel, Oban, PA37 1PH

Secretary23 November 2009Active
Appin Lodge, Marine Parade Hunters Quay, Dunoon,

Director03 April 1995Active
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, Scotland, PA34 4AL

Director04 March 2021Active
Appin Lodge, Dunoon,

Director-Active
Westray, Connel, Oban, PA37 1PH

Director-Active
Westray, Connel, Oban, PA37 1PH

Director04 March 2019Active
Selma, Ledaig, PA37 1QP

Director-Active
1 Campbell Street, Oban, PA34 4BQ

Director01 September 1995Active
1 Campbell Street, Oban, PA34 4BQ

Director-Active

People with Significant Control

Mr Iain Forbes
Notified on:12 June 2020
Status:Active
Date of birth:December 1967
Nationality:British
Address:Titanium 1, Kings Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Significant influence or control
Mrs Margaret Forbes
Notified on:04 March 2019
Status:Active
Date of birth:March 1943
Nationality:British
Address:Westray, Connel, Oban, PA37 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Bradley
Notified on:30 December 2018
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:Scotland
Address:C/O Simmers & Co, Albany Chambers, Oban, Scotland, PA34 4AL
Nature of control:
  • Significant influence or control
Mr Michael Robert Forbes
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Westray, Connel, Oban, PA37 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Douglas Forbes
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Address:Westray, Connel, Oban, PA37 1PH
Nature of control:
  • Ownership of shares 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 (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
2023-11-07Address

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

Download
2023-10-26Resolution

Resolution.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Change account reference date company previous extended.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-07-19Address

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

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.