Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORSTER ROOFING SERVICES LIMITED
Company Information for

FORSTER ROOFING SERVICES LIMITED

22 COMMERCE STREET, BRECHIN, ANGUS, DD9 7BD,
Company Registration Number
SC123604
Private Limited Company
Active

Company Overview

About Forster Roofing Services Ltd
FORSTER ROOFING SERVICES LIMITED was founded on 1990-03-08 and has its registered office in Angus. The organisation's status is listed as "Active". Forster Roofing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORSTER ROOFING SERVICES LIMITED
 
Legal Registered Office
22 COMMERCE STREET
BRECHIN
ANGUS
DD9 7BD
Other companies in DD9
 
Filing Information
Company Number SC123604
Company ID Number SC123604
Date formed 1990-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:52:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORSTER ROOFING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN ANN ADAMS
Company Secretary 2016-12-01
MAUREEN KATHRYN DOUGLAS
Director 2013-04-19
JOHN ARTHUR GEORGE FORSTER
Director 2004-05-10
JUDY CATHERINE FORSTER
Director 1999-12-21
NEIL MCIVOR
Director 2015-01-29
BRUCE RAFFELL
Director 2016-01-28
STEVEN STEWART SCOTT
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCILRAVEY
Company Secretary 2006-05-16 2016-11-30
IAN MCILRAVEY
Director 2007-01-01 2016-11-30
KEITH DODDS
Director 2005-01-01 2012-05-10
ROGER GRAHAME WELSH
Director 2001-01-01 2008-10-03
EILEEN MARGARET MAY FERGUSON
Company Secretary 2004-05-10 2006-05-16
JOHN FORSTER
Company Secretary 1990-07-01 2004-05-10
JOHN FORSTER
Director 1990-09-05 2004-05-10
MICHAEL NORRIS BURTON
Director 2001-01-01 2003-08-08
BENJAMIN CHARLES COLE
Director 1990-09-05 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR GEORGE FORSTER SOLAR TRADE ASSOCIATION LIMITED Director 2015-02-24 CURRENT 1978-06-07 Active
JOHN ARTHUR GEORGE FORSTER FORSTER INDUSTRIAL SOLUTIONS LIMITED Director 2009-09-17 CURRENT 2009-09-04 Active
JOHN ARTHUR GEORGE FORSTER FORSTER ENERGY LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
JOHN ARTHUR GEORGE FORSTER FORSTER GROUP LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
JOHN ARTHUR GEORGE FORSTER FW ESTATES LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
JUDY CATHERINE FORSTER FORSTER GROUP LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
JUDY CATHERINE FORSTER FW ESTATES LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
STEVEN STEWART SCOTT FORSTER ENERGY LIMITED Director 2012-04-02 CURRENT 2007-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR MAUREEN KATHRYN DOUGLAS
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1236040004
2020-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-23SH0123/12/19 STATEMENT OF CAPITAL GBP 626500
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STEWART SCOTT
2019-04-30CH01Director's details changed for Mrs Judy Catherine Forster on 2019-04-30
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 76500
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-15AP03Appointment of Mrs Kirsteen Ann Adams as company secretary on 2016-12-01
2016-12-15TM02Termination of appointment of Ian Mcilravey on 2016-11-30
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCILRAVEY
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 76500
2016-03-16AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR BRUCE RAFFELL
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 76500
2015-03-20AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MCILRAVEY on 2015-03-20
2015-03-17AP01DIRECTOR APPOINTED MR NEIL MCIVOR
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 76500
2014-04-01AR0108/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MAUREEN KATHRYN DOUGLAS
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-19AR0108/03/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DODDS
2012-03-15AR0108/03/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-23AR0108/03/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0108/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STEWART SCOTT / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCILRAVEY / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY CATHERINE FORSTER / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FORSTER / 08/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DODDS / 08/03/2010
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER WELSH
2008-11-10169GBP IC 96836/76500 03/10/08 GBP SR 20336@1=20336
2008-10-30RES13SEC 164 BUYBACK 20336 SHARES @ £1 02/10/2008
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30RES13SECTION 164 BUYBACK 20336 O SHARES @ £1 02/10/2008
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FORSTER / 16/08/2007
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JUDY FORSTER / 16/08/2007
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-03-21363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-1688(2)RAD 16/12/05--------- £ SI 6836@1=6836 £ IC 90000/96836
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-30288bSECRETARY RESIGNED
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363(288)SECRETARY RESIGNED
2005-01-23288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/04
2004-03-19363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-08-18288bDIRECTOR RESIGNED
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-08-14419a(Scot)DEC MORT/CHARGE *****
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04419a(Scot)DEC MORT/CHARGE *****
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038833 Expired Licenced property: 22, COMMERCE STREET BRECHIN DD9 7BD;UNIT 3, NAIRN ROAD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON EH54 8AY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038833 Expired Licenced property: 22, COMMERCE STREET BRECHIN DD9 7BD;UNIT 3, NAIRN ROAD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON EH54 8AY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038833 Expired Licenced property: 22, COMMERCE STREET BRECHIN DD9 7BD;UNIT 3, NAIRN ROAD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON EH54 8AY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORSTER ROOFING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORSTER ROOFING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FORSTER ROOFING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORSTER ROOFING SERVICES LIMITED
Trademarks
We have not found any records of FORSTER ROOFING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORSTER ROOFING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as FORSTER ROOFING SERVICES LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where FORSTER ROOFING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORSTER ROOFING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORSTER ROOFING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.