FORBES ROSS & COMPANY LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 02580923
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address WESTWATTERS CHARTERED CERTIFIED ACCOUNTANTS, OAKMERE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,000 . The most likely internet sites of FORBES ROSS & COMPANY LIMITED are www.forbesrosscompany.co.uk, and www.forbes-ross-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Forbes Ross Company Limited is a Private Limited Company. The company registration number is 02580923. Forbes Ross Company Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Forbes Ross Company Limited is Westwatters Chartered Certified Accountants Oakmere Belmont Business Park Durham Dh1 1tw. . CHANG, Yung Sheng is a Director of the company. HO, Yu Hung is a Director of the company. MCDONOUGH, John is a Director of the company. Secretary GORDON, James has been resigned. Secretary HENDRY, Stuart Fullarton has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director ANDERSEN, Rolf has been resigned. Director AYKROYD, James Alexander Frederic, Sir has been resigned. Director CHRISTIE, Roderick George has been resigned. Director GRAHAM, Taylor has been resigned. Director MCGEARY, John Edward has been resigned. Director MCSHERRY, Gerrard has been resigned. Director RENNIE, Neil Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHANG, Yung Sheng
Appointed Date: 19 September 2012
72 years old

Director
HO, Yu Hung
Appointed Date: 19 September 2012
61 years old

Director
MCDONOUGH, John
Appointed Date: 19 September 2012
68 years old

Resigned Directors

Secretary
GORDON, James
Resigned: 19 September 2012
Appointed Date: 01 November 2007

Secretary
HENDRY, Stuart Fullarton
Resigned: 01 November 2007
Appointed Date: 31 December 2005

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 30 July 2008

Director
ANDERSEN, Rolf
Resigned: 19 September 2012
Appointed Date: 26 December 2007
84 years old

Director
AYKROYD, James Alexander Frederic, Sir
Resigned: 19 September 2012
Appointed Date: 26 December 2007
82 years old

Director
CHRISTIE, Roderick George
Resigned: 31 December 2005
73 years old

Director
GRAHAM, Taylor
Resigned: 26 December 2007
Appointed Date: 31 December 2005
69 years old

Director
MCGEARY, John Edward
Resigned: 29 December 1998
87 years old

Director
MCSHERRY, Gerrard
Resigned: 30 November 2000
68 years old

Director
RENNIE, Neil Gordon
Resigned: 29 December 1998
90 years old

Persons With Significant Control

Speyside Distillers Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORBES ROSS & COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

20 May 2015
Accounts for a dormant company made up to 31 December 2014
17 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000

...
... and 83 more events
11 Mar 1991
Accounting reference date notified as 31/12

05 Mar 1991
Director resigned;new director appointed

05 Mar 1991
New director appointed

21 Feb 1991
Secretary resigned;new secretary appointed

08 Feb 1991
Incorporation

FORBES ROSS & COMPANY LIMITED Charges

13 March 2012
Debenture
Delivered: 24 March 2012
Status: Satisfied on 2 April 2014
Persons entitled: Bank of Scotland PLC ("Bos")
Description: Fixed and floating charge over the undertaking and all…