Forres Groups Action Ltd. FORRES


Founded in 2003, Forres Groups Action, classified under reg no. SC256559 is an active company. Currently registered at 20 Tolbooth Street IV36 1PH, Forres the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely William R., David P.. Of them, David P. has been with the company the longest, being appointed on 13 December 2007 and William R. has been with the company for the least time - from 9 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forres Groups Action Ltd. Address / Contact

Office Address 20 Tolbooth Street
Town Forres
Post code IV36 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256559
Date of Incorporation Wed, 24th Sep 2003
Industry Combined office administrative service activities
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

William R.

Position: Director

Appointed: 09 August 2017

David P.

Position: Director

Appointed: 13 December 2007

Lawton R.

Position: Director

Appointed: 09 August 2017

Resigned: 01 March 2023

Timothy K.

Position: Director

Appointed: 09 August 2017

Resigned: 01 March 2023

Ian L.

Position: Secretary

Appointed: 26 October 2009

Resigned: 19 December 2010

Marie J.

Position: Secretary

Appointed: 28 February 2008

Resigned: 26 October 2009

Colin L.

Position: Director

Appointed: 13 December 2007

Resigned: 14 July 2023

Fabio V.

Position: Secretary

Appointed: 18 August 2006

Resigned: 28 February 2008

Robert B.

Position: Secretary

Appointed: 01 September 2005

Resigned: 18 August 2006

Susan B.

Position: Secretary

Appointed: 13 September 2004

Resigned: 26 August 2005

Robert H.

Position: Director

Appointed: 05 July 2004

Resigned: 30 August 2022

Gordon T.

Position: Director

Appointed: 12 April 2004

Resigned: 20 September 2011

Susan T.

Position: Director

Appointed: 10 November 2003

Resigned: 12 January 2004

Patricia J.

Position: Director

Appointed: 24 September 2003

Resigned: 09 August 2017

Lorna C.

Position: Director

Appointed: 24 September 2003

Resigned: 03 September 2007

George A.

Position: Director

Appointed: 24 September 2003

Resigned: 09 August 2017

Robert B.

Position: Director

Appointed: 24 September 2003

Resigned: 31 May 2004

Fabio V.

Position: Secretary

Appointed: 24 September 2003

Resigned: 13 September 2004

Marie J.

Position: Director

Appointed: 24 September 2003

Resigned: 26 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 923      
Balance Sheet
Cash Bank On Hand 1 4047493 0448669 9173 808
Current Assets1 9231 4041 5345 0932 79212 4756 996
Debtors  1148156511 2832 133
Net Assets Liabilities 1 4021 5324 5532 55212 2956 816
Total Inventories  6711 2341 2751 2751 055
Cash Bank In Hand1 923      
Net Assets Liabilities Including Pension Asset Liability1 923      
Reserves/Capital
Profit Loss Account Reserve1 923      
Shareholder Funds1 923      
Other
Charity Funds1 9231 4021 5324 5532 55212 2956 816
Charity Registration Number England Wales    34 87434 87434 874
Cost Charitable Activity 6 5965 7315 7006 8455 7818 243
Donations Legacies 1 3501 8974 12610412 259399
Expenditure 6 5965 7316 2407 0855 9618 483
Expenditure Material Fund  5 7316 2407 0855 9618 483
Income Endowments 6 0755 8619 2615 08415 7043 004
Income From Charitable Activity 4 7253 9645 1354 9803 4452 605
Income Material Fund  5 8619 2615 08415 7043 004
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 5211303 0212 0019 7435 479
Other Expenditure   540240180240
Accrued Liabilities   540240180180
Creditors 22540240180180
Merchandise  6711 2341 2751 2751 055
Net Current Assets Liabilities1 9231 4021 5324 5532 55212 2956 816
Prepayments Accrued Income  114    
Total Assets Less Current Liabilities1 9231 4021 5324 5532 55212 2956 816
Trade Debtors Trade Receivables   8156511 2832 133

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
14th July 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
Free Download (1 page)

Company search

Advertisements