FORBES & CO. (SIGNMAKERS) LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD1 5QW

Company number SC200366
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address UNIT 1 BALLINGHALL IND EST, BREWERY LANE, DUNDEE, ANGUS, DD1 5QW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of FORBES & CO. (SIGNMAKERS) LIMITED are www.forbescosignmakers.co.uk, and www.forbes-co-signmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Forbes Co Signmakers Limited is a Private Limited Company. The company registration number is SC200366. Forbes Co Signmakers Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Forbes Co Signmakers Limited is Unit 1 Ballinghall Ind Est Brewery Lane Dundee Angus Dd1 5qw. . BLACKADDERS SOLICITORS is a Secretary of the company. FORBES, James is a Director of the company. Director GERRARD, Derek has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLACKADDERS SOLICITORS
Appointed Date: 28 September 1999

Director
FORBES, James
Appointed Date: 28 September 1999
64 years old

Resigned Directors

Director
GERRARD, Derek
Resigned: 31 December 2013
Appointed Date: 28 September 1999
56 years old

Persons With Significant Control

Mr James Forbes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FORBES & CO. (SIGNMAKERS) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 September 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jan 2016
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 33 more events
20 Aug 2002
Partic of mort/charge *
06 Mar 2002
Return made up to 28/09/01; full list of members
24 Oct 2001
Accounts for a dormant company made up to 30 September 2000
07 Feb 2001
Return made up to 28/09/00; full list of members
28 Sep 1999
Incorporation

FORBES & CO. (SIGNMAKERS) LIMITED Charges

12 November 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
16 August 2002
Bond & floating charge
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…