Forebank Limited DUNDEE


Forebank started in year 1995 as Private Limited Company with registration number SC157072. The Forebank company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Dundee at 26 Forebank Road. Postal code: DD1 2PB. Since May 23, 1995 Forebank Limited is no longer carrying the name Pacific Shelf 631.

At present there are 3 directors in the the company, namely Anne M., Ryan M. and Deborah D.. In addition one secretary - Lynsey T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forebank Limited Address / Contact

Office Address 26 Forebank Road
Town Dundee
Post code DD1 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157072
Date of Incorporation Fri, 31st Mar 1995
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Anne M.

Position: Director

Appointed: 29 August 2022

Ryan M.

Position: Director

Appointed: 30 June 2022

Lynsey T.

Position: Secretary

Appointed: 31 March 2015

Deborah D.

Position: Director

Appointed: 28 January 2013

Ryan M.

Position: Director

Appointed: 27 September 2018

Resigned: 27 June 2022

Lynn Y.

Position: Secretary

Appointed: 28 January 2013

Resigned: 31 March 2015

Anne M.

Position: Director

Appointed: 28 January 2013

Resigned: 01 October 2019

Benjamin T.

Position: Director

Appointed: 26 March 2010

Resigned: 28 January 2013

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 28 January 2013

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 28 January 2013

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 28 January 2013

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Graham S.

Position: Director

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 September 2002

John M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2001

Graham E.

Position: Director

Appointed: 29 October 1999

Resigned: 13 September 2002

Donald G.

Position: Director

Appointed: 05 January 1999

Resigned: 18 September 2002

John M.

Position: Director

Appointed: 18 August 1997

Resigned: 18 September 2002

Philip B.

Position: Secretary

Appointed: 04 October 1996

Resigned: 29 October 1999

Barbara M.

Position: Director

Appointed: 10 May 1995

Resigned: 29 October 1999

Dianne C.

Position: Secretary

Appointed: 10 May 1995

Resigned: 04 October 1996

William F.

Position: Director

Appointed: 10 May 1995

Resigned: 31 March 1997

Graeme W.

Position: Director

Appointed: 10 May 1995

Resigned: 29 October 1999

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 31 March 1995

Resigned: 10 May 1995

Md Secretaries (edinburgh) Limited

Position: Corporate Director

Appointed: 31 March 1995

Resigned: 10 May 1995

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Brookesbay Care Group Limited from Dundee, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Anne M. This PSC owns 25-50% shares. The third one is Deborah D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Brookesbay Care Group Limited

79 Rosebank Street, Dundee, DD3 6PG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc583121
Notified on 2 February 2018
Nature of control: 75,01-100% shares

Anne M.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Deborah D.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Company previous names

Pacific Shelf 631 May 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 7474 6308 318138 00139 38826 448
Current Assets587 207504 366582 397442 475501 886593 106
Debtors551 734498 010572 353302 748460 772564 932
Net Assets Liabilities31 169-52 422101 905540 990794 079840 239
Property Plant Equipment1 352 1641 602 7321 659 2601 628 1621 578 4451 507 709
Total Inventories1 7261 7261 7261 7261 7261 726
Other
Accumulated Depreciation Impairment Property Plant Equipment277 461359 136459 270544 268618 635641 944
Average Number Employees During Period675369828688
Creditors697 393783 474831 851366 224313 949368 889
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 244
Disposals Property Plant Equipment   3 525 67 237
Fixed Assets1 352 1641 602 7321 659 2601 628 1621 578 4451 507 709
Increase From Depreciation Charge For Year Property Plant Equipment 81 675100 13484 99874 36765 553
Net Current Assets Liabilities-110 186-279 108-249 45476 251187 937224 217
Property Plant Equipment Gross Cost1 629 6251 961 8682 118 5302 172 4302 197 0802 149 653
Total Additions Including From Business Combinations Property Plant Equipment 332 243156 66257 42524 65019 810
Total Assets Less Current Liabilities1 241 9781 323 6241 409 8061 704 4131 766 3821 731 926

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, July 2018
Free Download (10 pages)

Company search