ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forrest Hepburn & McDonald Signs Ltd

Forrest Hepburn & McDonald Signs Ltd is an active company incorporated on 13 January 2000 with the registered office located in Edinburgh, City of Edinburgh. Forrest Hepburn & McDonald Signs Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC202933
Private limited company
Scottish Company
Age
25 years
Incorporated 13 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 January 2026 (2 months remaining)
Address
5 Nicolson Square
Edinburgh
EH8 9BH
Scotland
Same address for the past 6 years
Telephone
01316676919
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Signmaker • British • Lives in Scotland • Born in Feb 1986
Director • Signmaker • British • Lives in Scotland • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cherry Events Ltd
Mr Craig Sean Burnett Heatlie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£24.05K
Decreased by £41.48K (-63%)
Total Liabilities
-£88.52K
Decreased by £13.27K (-13%)
Net Assets
-£64.47K
Decreased by £28.21K (+78%)
Debt Ratio (%)
368%
Increased by 212.71% (+137%)
Latest Activity
Mr Craig Sean Burnett Heatlie (PSC) Details Changed
5 Months Ago on 5 Jun 2025
Steven Henry Mcneill (PSC) Resigned
5 Months Ago on 5 Jun 2025
Steven Henry Mcneill Resigned
5 Months Ago on 2 Jun 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Micro Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Micro Accounts Submitted
2 Years Ago on 30 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 1 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 18 Jan 2022
Get Credit Report
Discover Forrest Hepburn & McDonald Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Craig Sean Burnett Heatlie as a person with significant control on 5 June 2025
Submitted on 10 Jun 2025
Cessation of Steven Henry Mcneill as a person with significant control on 5 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Steven Henry Mcneill as a director on 2 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 15 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 15 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 30 Oct 2023
Confirmation statement made on 13 January 2023 with no updates
Submitted on 1 Feb 2023
Micro company accounts made up to 31 January 2022
Submitted on 24 Jan 2023
Confirmation statement made on 13 January 2022 with no updates
Submitted on 18 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year