FORSE HOUSE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5NS

Company number SC099993
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of FORSE HOUSE LIMITED are www.forsehouse.co.uk, and www.forse-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Forse House Limited is a Private Limited Company. The company registration number is SC099993. Forse House Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Forse House Limited is 10 Ardross Street Inverness Iv3 5ns. . MACDONALD, June Dunbar is a Secretary of the company. MACDONALD, Derek is a Director of the company. MACDONALD, June Dunbar is a Director of the company. Secretary HART, Kenneth has been resigned. Director HART, Kenneth has been resigned. Director HART, Kristine has been resigned. Director LIGERTWOOD, John Gordon has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACDONALD, June Dunbar
Appointed Date: 15 November 2000

Director
MACDONALD, Derek

68 years old

Director

Resigned Directors

Secretary
HART, Kenneth
Resigned: 15 November 2000

Director
HART, Kenneth
Resigned: 15 November 2000
72 years old

Director
HART, Kristine
Resigned: 15 November 2000
64 years old

Director
LIGERTWOOD, John Gordon
Resigned: 01 June 1993
93 years old

Persons With Significant Control

Mrs June Dunbar Macdonald
Notified on: 28 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Macdonald
Notified on: 28 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORSE HOUSE LIMITED Events

19 Jan 2017
Confirmation statement made on 28 November 2016 with updates
15 Oct 2016
Satisfaction of charge 1 in full
15 Oct 2016
Satisfaction of charge 2 in full
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 15,996

...
... and 77 more events
22 Jul 1986
New secretary appointed;new director appointed
15 Jul 1986
Registered office changed on 15/07/86 from: 24 castle street edinburgh EH2 3JQ

15 Jul 1986
Secretary resigned;director resigned
10 Jul 1986
Incorporation
07 Jul 1986
Certificate of Incorporation

FORSE HOUSE LIMITED Charges

9 April 2001
Standard security
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forse house hotel, latheron, caithness.
28 March 2001
Bond & floating charge
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 September 1986
Standard security
Delivered: 2 October 1986
Status: Satisfied on 15 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with erections formerly known as forse house…
2 September 1986
Floating charge
Delivered: 2 September 1986
Status: Satisfied on 15 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…