FOREV LIMITED

Register to unlock more data on OkredoRegister

FOREV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC581107

Incorporation date

09/11/2017

Size

Small

Contacts

Registered address

Registered address

Suite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh EH12 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2021)
dot icon07/04/2026
Memorandum and Articles of Association
dot icon27/03/2026
Termination of appointment of Adrian Campbell Astley-Jones as a director on 2026-03-25
dot icon12/03/2026
Change of details for Mr Lindsay Gordon Wallace as a person with significant control on 2026-03-06
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon10/03/2026
Change of share class name or designation
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon26/02/2026
Change of share class name or designation
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Memorandum and Articles of Association
dot icon24/02/2026
Termination of appointment of Lindsay Gordon Wallace as a director on 2026-02-20
dot icon02/02/2026
Satisfaction of charge SC5811070003 in full
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon14/07/2025
Accounts for a small company made up to 2024-11-30
dot icon08/07/2025
Registration of charge SC5811070005, created on 2025-06-26
dot icon04/07/2025
Alterations to floating charge SC5811070004
dot icon04/07/2025
Alterations to floating charge SC5811070001
dot icon04/07/2025
Alterations to floating charge SC5811070002
dot icon30/06/2025
Registration of charge SC5811070004, created on 2025-06-26
dot icon25/03/2025
Cessation of Scottish Investments Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Notification of Scottish National Investment Bank Plc as a person with significant control on 2025-03-25
dot icon04/12/2024
Appointment of Mr Graham Morton Neill as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Claire Louise Lithgow as a director on 2024-11-05
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon11/07/2024
Alterations to floating charge SC5811070003
dot icon08/07/2024
Alterations to floating charge SC5811070001
dot icon08/07/2024
Alterations to floating charge SC5811070002
dot icon01/07/2024
Registration of charge SC5811070003, created on 2024-06-28
dot icon10/06/2024
Accounts for a small company made up to 2023-11-30
dot icon06/02/2024
Purchase of own shares.
dot icon30/01/2024
Purchase of own shares.
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2023-12-14
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2023-12-13
dot icon30/01/2024
Registration of charge SC5811070002, created on 2024-01-19
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Notice of Restriction on the Company's Articles
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon06/11/2023
Resolutions
dot icon03/11/2023
Resolutions
dot icon11/09/2023
Registered office address changed from 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland to Suite 60 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 2023-09-11
dot icon11/09/2023
Appointment of Mr John Gerrard Watson as a director on 2023-09-06
dot icon03/07/2023
Notice of Restriction on the Company's Articles
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Memorandum and Articles of Association
dot icon24/05/2023
Accounts for a small company made up to 2022-11-30
dot icon14/02/2023
Appointment of Elizabeth Margaret Miller Mcrobb as a director on 2023-02-01
dot icon07/02/2023
Second filing for the notification of Scottish Investments Limited as a person with significant control
dot icon05/02/2023
Appointment of Mr Adrian Campbell Astley-Jones as a director on 2023-02-01
dot icon02/02/2023
Change of details for Mr Lindsay Gordon Wallace as a person with significant control on 2021-07-22
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2023-01-19
dot icon23/01/2023
Purchase of own shares.
dot icon19/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/10/2022
Registration of charge SC5811070001, created on 2022-10-21
dot icon28/10/2022
Notice of Restriction on the Company's Articles
dot icon27/10/2022
Memorandum and Articles of Association
dot icon27/10/2022
Resolutions
dot icon01/12/2021
Notification of Scottish National Investment Bank Plc as a person with significant control on 2021-07-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Lamb
Director
07/02/2019 - 08/08/2022
11
Robb, Douglas Stewart
Director
07/02/2019 - 08/08/2022
6
Watson, John Gerrard
Director
06/09/2023 - Present
8
Dunlop, Stephen
Director
01/11/2021 - Present
19
Gilda, Brian Paton
Director
07/02/2019 - 27/10/2021
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOREV LIMITED

FOREV LIMITED is an(a) Active company incorporated on 09/11/2017 with the registered office located at Suite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh EH12 9DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOREV LIMITED?

toggle

FOREV LIMITED is currently Active. It was registered on 09/11/2017 .

Where is FOREV LIMITED located?

toggle

FOREV LIMITED is registered at Suite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh EH12 9DT.

What does FOREV LIMITED do?

toggle

FOREV LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for FOREV LIMITED?

toggle

The latest filing was on 07/04/2026: Memorandum and Articles of Association.