About

Registered Number: SC106823
Date of Incorporation: 24/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 57 57, High Street, Fraserburgh, AB43 9ET,

 

J & G Forbes & Co (Boatbuilders) Ltd was registered on 24 September 1987, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Roderick John 05 March 2004 - 1
FORBES, Roderick Russell N/A 09 October 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 May 2020
AD01 - Change of registered office address 25 July 2019
CS01 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 25 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 25 June 2008
353 - Register of members 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 July 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 24 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 24 August 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
88(2)P - N/A 06 August 1998
AA - Annual Accounts 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 26 June 1995
288 - N/A 21 March 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 04 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 31 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1992
363a - Annual Return 30 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 30 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 1990
AA - Annual Accounts 18 June 1990
410(Scot) - N/A 07 March 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
MISC - Miscellaneous document 09 November 1988
MEM/ARTS - N/A 07 November 1988
MEM/ARTS - N/A 28 October 1988
RESOLUTIONS - N/A 23 September 1988
RESOLUTIONS - N/A 23 September 1988
410(Scot) - N/A 02 June 1988
410(Scot) - N/A 30 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1988
NEWINC - New incorporation documents 24 September 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 23 February 1990 Outstanding

N/A

Bond & floating charge 24 May 1988 Fully Satisfied

N/A

Bond & floating charge 16 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.