Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forbes Reprographics Limited
Forbes Reprographics Limited is a dissolved company incorporated on 9 May 1980 with the registered office located in Edinburgh, City of Edinburgh. Forbes Reprographics Limited was registered 45 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 March 2014
(11 years ago)
Was
33 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC071393
Private limited company
Scottish Company
Age
45 years
Incorporated
9 May 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Forbes Reprographics Limited
Contact
Address
Saltire Court
20 Castle Street
Edinburgh
EH1 2EQ
Same address for the past
12 years
Companies in EH1 2EQ
Telephone
01292 264093
Email
Available in Endole App
Website
Iotplc.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Jonathan Giles
Director • Accountant • British • Lives in England • Born in Mar 1972
Mr Matthew Patrick Burton
Director • British • Lives in UK • Born in Sep 1956
Mr Stephen George Nichols
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Copifax Limited
Jonathan Giles is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£23K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 23 Mar 2014
Registered Address Changed
12 Years Ago on 22 Mar 2013
Mr Matthew Patrick Burton Details Changed
12 Years Ago on 21 Jan 2013
Jonathan Giles Details Changed
12 Years Ago on 21 Jan 2013
Confirmation Submitted
12 Years Ago on 7 Jan 2013
Dormant Accounts Submitted
13 Years Ago on 20 Feb 2012
Confirmation Submitted
13 Years Ago on 6 Jan 2012
Suzanne Wren Resigned
14 Years Ago on 23 Mar 2011
Mr Stephen George Nichols Appointed
14 Years Ago on 23 Mar 2011
Dormant Accounts Submitted
14 Years Ago on 23 Feb 2011
Get Alerts
Get Credit Report
Discover Forbes Reprographics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Mar 2014
Return of final meeting of voluntary winding up
Submitted on 23 Dec 2013
Registered office address changed from 6 Elmbank Street Ayr South Ayrshire KA8 8DH on 22 March 2013
Submitted on 22 Mar 2013
Resolutions
Submitted on 22 Mar 2013
Director's details changed for Jonathan Giles on 21 January 2013
Submitted on 21 Jan 2013
Director's details changed for Mr Matthew Patrick Burton on 21 January 2013
Submitted on 21 Jan 2013
Annual return made up to 10 December 2012 with full list of shareholders
Submitted on 7 Jan 2013
Accounts for a dormant company made up to 30 September 2011
Submitted on 20 Feb 2012
Annual return made up to 10 December 2011 with full list of shareholders
Submitted on 6 Jan 2012
Appointment of Mr Stephen George Nichols as a secretary
Submitted on 23 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs