Company NameForbes Ross & Company Limited
Company StatusActive
Company Number02580923
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 1 month ago)
Previous NameOverseas Holdings (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYung Sheng Chang
Date of BirthJune 1953 (Born 70 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleDirecto
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameYu Hung Ho
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr John McDonough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Roderick George Christie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKildonan House
Kilmacolm
Inverclyde
PA13 4DZ
Scotland
Director NameJohn Edward McGeary
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 1998)
RoleCompany Director
Correspondence Address1 Priory Farm Road
Nounsley
Hatfield Peverel
Essex
CM3 2NJ
Director NameGerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Cheviot Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QS
Scotland
Director NameNeil Gordon Rennie
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 1998)
RoleCompany Director
Correspondence AddressRed Lodge Essendon
Hatfield
Hertfordshire
AL9 6HU
Director NameTaylor Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 December 2007)
RoleManaging Director
Correspondence Address148 Terregles Avenue
Glasgow
Lanarkshire
G41 4RR
Scotland
Secretary NameStuart Fullarton Hendry
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address33 Kinmount Avenue
Glasgow
G44 4RR
Scotland
Secretary NameMr James Gordon
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address18 Westerland Drive
Newton Mearns
Glasgow
G77 6YB
Scotland
Director NameRolf Andersen
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mountain Road
Farmington
Connecticut
06032
Director NameSir James Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirstwith Hall
Harrogate
Yorkshire
HG3 2JW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 30 July 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Speyside Distillers Company LTD
50.00%
Ordinary A
5k at £1Speyside Distillers Company LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

13 March 2012Delivered on: 24 March 2012
Satisfied on: 2 April 2014
Persons entitled: Bank of Scotland PLC ("Bos")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 January 2018Director's details changed for Yu Hung Ho on 10 January 2018 (2 pages)
23 January 2018Change of details for Speyside Distillers Company Limited as a person with significant control on 10 January 2018 (2 pages)
23 January 2018Director's details changed for Yung Sheng Chang on 10 January 2018 (2 pages)
23 January 2018Director's details changed for Mr John Mcdonough on 10 January 2018 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from 21 Rowan Tree Avenue Gilesgate Moor Durham DH1 1DX on 20 February 2013 (1 page)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from 21 Rowan Tree Avenue Gilesgate Moor Durham DH1 1DX on 20 February 2013 (1 page)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2012Appointment of Mr John Mcdonough as a director (3 pages)
21 November 2012Appointment of Mr John Mcdonough as a director (3 pages)
5 November 2012Appointment of Yu Hung Ho as a director (5 pages)
5 November 2012Appointment of Yung Sheng Chang as a director (3 pages)
5 November 2012Appointment of Yu Hung Ho as a director (5 pages)
5 November 2012Appointment of Yung Sheng Chang as a director (3 pages)
19 October 2012Registered office address changed from Birstwith Hall Harrogate Yorkshire HG3 2JW on 19 October 2012 (2 pages)
19 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
19 October 2012Termination of appointment of Rolf Andersen as a director (2 pages)
19 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
19 October 2012Termination of appointment of Rolf Andersen as a director (2 pages)
19 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
19 October 2012Registered office address changed from Birstwith Hall Harrogate Yorkshire HG3 2JW on 19 October 2012 (2 pages)
19 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Rolf Andersen on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Rolf Andersen on 12 February 2010 (2 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
26 March 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 08/02/08; full list of members (4 pages)
9 February 2009Return made up to 08/02/08; full list of members (4 pages)
9 February 2009Return made up to 08/02/07; full list of members (3 pages)
9 February 2009Return made up to 08/02/07; full list of members (3 pages)
5 November 2008Director appointed rolf andersen (1 page)
5 November 2008Director appointed rolf andersen (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Registered office changed on 30/10/2008 from 57 london road enfield middlesex EN2 6SW (1 page)
30 October 2008Director appointed james alexander frederic aykroyd (2 pages)
30 October 2008Director appointed james alexander frederic aykroyd (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 57 london road enfield middlesex EN2 6SW (1 page)
30 October 2008Appointment terminated secretary stuart hendry (1 page)
30 October 2008Appointment terminated secretary stuart hendry (1 page)
30 October 2008Secretary appointed james gordon (2 pages)
30 October 2008Secretary appointed james gordon (2 pages)
18 August 2008Appointment terminated director taylor graham (1 page)
18 August 2008Appointment terminated director taylor graham (1 page)
7 August 2008Appointment terminated secretary cornhill secretaries LIMITED (1 page)
7 August 2008Appointment terminated secretary cornhill secretaries LIMITED (1 page)
6 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 08/02/06; full list of members (7 pages)
8 September 2006Return made up to 08/02/06; full list of members (7 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 March 2005Return made up to 08/02/05; full list of members (6 pages)
23 March 2005Return made up to 08/02/05; full list of members (6 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
25 January 2003Return made up to 08/02/02; full list of members (6 pages)
25 January 2003Return made up to 08/02/02; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
23 March 1999Return made up to 08/02/99; full list of members (7 pages)
23 March 1999Return made up to 08/02/99; full list of members (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 February 1997Return made up to 08/02/97; full list of members (7 pages)
28 February 1997Return made up to 08/02/97; full list of members (7 pages)
6 February 1997Company name changed\certificate issued on 06/02/97 (2 pages)
6 February 1997Company name changed\certificate issued on 06/02/97 (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 February 1996Return made up to 08/02/96; full list of members (7 pages)
18 February 1996Return made up to 08/02/96; full list of members (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 September 1991Memorandum and Articles of Association (14 pages)
17 September 1991Memorandum and Articles of Association (14 pages)
22 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 February 1991Incorporation (17 pages)
8 February 1991Incorporation (17 pages)