Company NameNorbeach Limited
Company StatusActive
Company NumberSC387196
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCraig Forrest
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWayside Castle Wynd
Lauder
Berwickshire
TD2 6TH
Scotland
Director NameMs Jennifer Anne Forrest
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWayside Castle Wynd
Lauder
Berwickshire
TD2 6TH
Scotland
Director NameMr Gavin William Forrest
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWayside Castle Wynd
Lauder
Berwickshire
TD2 6TH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressWayside
Castle Wynd
Lauder
Berwickshire
TD2 6TH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

1 at £1Craig Forrest
33.33%
Ordinary B
1 at £1Gavin Forrest
33.33%
Ordinary
1 at £1Jacqueline Forrest
33.33%
Ordinary A

Financials

Year2014
Net Worth£8,890
Cash£16,669

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

5 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 3
(6 pages)
13 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 3
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
(6 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
(6 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Ms Jennifer Anne Forrest as a director (2 pages)
3 April 2012Appointment of Ms Jennifer Anne Forrest as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 30 October 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 30 October 2011 (3 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
30 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2010Appointment of Gavin Forrest as a director (3 pages)
30 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
30 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
30 November 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 November 2010 (2 pages)
30 November 2010Appointment of Craig Forrest as a director (3 pages)
30 November 2010Appointment of Gavin Forrest as a director (3 pages)
30 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
30 November 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 30 November 2010 (2 pages)
30 November 2010Appointment of Craig Forrest as a director (3 pages)
18 October 2010Incorporation (24 pages)
18 October 2010Incorporation (24 pages)