Forthbrae Limited GLASGOW


Forthbrae started in year 2002 as Private Limited Company with registration number SC226717. The Forthbrae company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glasgow at Unit 1 5 Spiersbridge Terrace. Postal code: G46 8JH.

There is a single director in the company at the moment - Kashif A., appointed on 18 November 2002. In addition, a secretary was appointed - Stuart W., appointed on 2 August 2002. Currenlty, the company lists one former director, whose name is Kamran H. and who left the the company on 18 November 2002. In addition, there is one former secretary - Kamran H. who worked with the the company until 2 August 2002.

Forthbrae Limited Address / Contact

Office Address Unit 1 5 Spiersbridge Terrace
Office Address2 Thornliebank
Town Glasgow
Post code G46 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226717
Date of Incorporation Mon, 7th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Kashif A.

Position: Director

Appointed: 18 November 2002

Stuart W.

Position: Secretary

Appointed: 02 August 2002

Kamran H.

Position: Secretary

Appointed: 10 January 2002

Resigned: 02 August 2002

Kamran H.

Position: Director

Appointed: 07 January 2002

Resigned: 18 November 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Kashif A. This PSC and has 75,01-100% shares.

Kashif A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth770 396902 8231 017 130      
Balance Sheet
Cash Bank In Hand380 491142 316238 150      
Cash Bank On Hand  238 150119 450111 364168 282363 473588 249858 710
Current Assets751 153586 168661 023596 740547 614533 119845 265986 5281 512 292
Debtors293 183363 048364 489395 810367 243301 169387 692253 825527 636
Net Assets Liabilities  1 017 1301 095 3031 151 7331 176 3791 006 5621 106 2181 462 050
Net Assets Liabilities Including Pension Asset Liability770 396902 8231 017 130      
Other Debtors  361 101393 577364 599299 957258 932239 225505 970
Property Plant Equipment  1 088 4871 257 0591 485 1091 478 1591 109 935868 014690 375
Stocks Inventory77 47980 80458 384      
Tangible Fixed Assets454 4271 143 5731 088 487      
Total Inventories  58 38481 48069 00763 66894 100144 454125 946
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve770 296902 7231 017 030      
Shareholder Funds770 396902 8231 017 130      
Other
Accumulated Depreciation Impairment Property Plant Equipment  926 2331 166 7721 218 5741 398 7821 683 5651 934 00713 391
Average Number Employees During Period   919710110510299
Creditors  127 782120 866236 731148 399217 152147 500121 634
Creditors Due After One Year45 456267 607127 782      
Creditors Due Within One Year332 822450 076463 101      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    233 089156 18763 77414 211676
Disposals Property Plant Equipment    49 533160 384101 91985 107916
Finance Lease Liabilities Present Value Total  127 782120 866236 731148 39930 485134 91314 134
Increase Decrease In Property Plant Equipment   239 644392 053194 111  32 848
Increase From Depreciation Charge For Year Property Plant Equipment   132 812284 891125 092348 55760 738260 300
Net Current Assets Liabilities418 331136 092197 922123 98093 22642 541285 985536 3811 015 750
Number Shares Allotted 100100      
Other Creditors  54 60197 05158 78439 93240 22158 47673 402
Other Taxation Social Security Payable  49 23342 25137 32273 046130 796128 460173 499
Par Value Share 11      
Property Plant Equipment Gross Cost  2 014 720858 137735 3762 876 941618 772225 4122 884 006
Provisions For Liabilities Balance Sheet Subtotal  141 497164 870189 871195 922172 206150 677122 441
Provisions For Liabilities Charges56 906109 235141 497      
Secured Debts100 349463 507331 651      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 938 127210 813      
Tangible Fixed Assets Cost Or Valuation1 422 1161 926 0992 014 720      
Tangible Fixed Assets Depreciation967 689782 526926 233      
Tangible Fixed Assets Depreciation Charged In Period 210 906251 154      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 396 069107 447      
Tangible Fixed Assets Disposals 434 144122 192      
Total Additions Including From Business Combinations Property Plant Equipment   409 111541 309333 64218 47893 62882 901
Total Assets Less Current Liabilities872 7581 279 6651 286 4091 381 0391 578 3351 520 7001 395 9201 404 3951 706 125
Trade Creditors Trade Payables  155 398153 796158 241161 543159 44088 298189 133
Trade Debtors Trade Receivables  3 3882 2332 6441 212128 76014 60021 666
Bank Borrowings Overdrafts      186 667147 500107 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements