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.
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 | : |
|
Registered Address | : | Westray, Connel, Oban, Argyll, PA37 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium 1, Kings Inch Place, Renfrew, PA4 8WF | Director | 12 June 2020 | Active |
D H Mackinnon & Co Ws Bank Of Scotland Buildings, Oban, | Secretary | - | Active |
Appin Lodge, Dunoon, | Secretary | 11 July 1989 | Active |
Appin Lodge, Marine Parade Hunters Quay, Dunoon, | Secretary | 03 April 1995 | Active |
Westray, Connel, Oban, PA37 1PH | Secretary | 23 November 2009 | Active |
Appin Lodge, Marine Parade Hunters Quay, Dunoon, | Director | 03 April 1995 | Active |
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, Scotland, PA34 4AL | Director | 04 March 2021 | Active |
Appin Lodge, Dunoon, | Director | - | Active |
Westray, Connel, Oban, PA37 1PH | Director | - | Active |
Westray, Connel, Oban, PA37 1PH | Director | 04 March 2019 | Active |
Selma, Ledaig, PA37 1QP | Director | - | Active |
1 Campbell Street, Oban, PA34 4BQ | Director | 01 September 1995 | Active |
1 Campbell Street, Oban, PA34 4BQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Accounts | Change account reference date company previous extended. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.