FORGEAMBER
FRASERBURGH


Company number SC232796
Status Active
Incorporation Date 17 June 2002
Company Type Private Unlimited Company
Address 2 BALACLAVA QUAY, FRASERBURGH, ABERDEENSHIRE, AB34 9EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 700 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 700 ; Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015. The most likely internet sites of FORGEAMBER are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Forgeamber is a Private Unlimited Company. The company registration number is SC232796. Forgeamber has been working since 17 June 2002. The present status of the company is Active. The registered address of Forgeamber is 2 Balaclava Quay Fraserburgh Aberdeenshire Ab34 9eb. . MACKINNONS is a Secretary of the company. WHYTE, Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKINNONS
Appointed Date: 17 June 2002

Director
WHYTE, Andrew
Appointed Date: 17 June 2002
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

FORGEAMBER Events

01 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 700

25 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 700

12 Feb 2015
Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015
12 Feb 2015
Registered office address changed from 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015
25 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 700

...
... and 24 more events
19 Mar 2003
New secretary appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
19 Mar 2003
Registered office changed on 19/03/03 from: 24 great king street edinburgh midlothian EH3 6QN
17 Jun 2002
Incorporation