Background WavePink WaveYellow Wave

FORAY HOMES LIMITED (SC223974)

FORAY HOMES LIMITED (SC223974) is an active UK company. incorporated on 5 October 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FORAY HOMES LIMITED has been registered for 24 years. Current directors include ANDERSON, Ian Mackie, ANDERSON, Jill.

Company Number
SC223974
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON, Ian Mackie, ANDERSON, Jill
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORAY HOMES LIMITED

FORAY HOMES LIMITED is an active company incorporated on 5 October 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FORAY HOMES LIMITED was registered 24 years ago.(SIC: 41100, 68201)

Status

active

Active since 24 years ago

Company No

SC223974

LTD Company

Age

24 Years

Incorporated 5 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ANDSTRAT (NO. 138) LIMITED
From: 5 October 2001To: 25 October 2001
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY United Kingdom
From: 10 May 2016To: 14 December 2023
1 Rutland Court Edinburgh EH3 8EY
From: 5 October 2001To: 10 May 2016
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Ian Mackie

Active
58 Morrison Street, EdinburghEH3 8BP
Secretary
Appointed 23 Oct 2001

ANDERSON, Ian Mackie

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1960
Director
Appointed 23 Oct 2001

ANDERSON, Jill

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1958
Director
Appointed 23 Oct 2001

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 05 Oct 2001
Resigned 23 Oct 2001

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 05 Oct 2001
Resigned 23 Oct 2001

KERR, John Neilson

Resigned
5 Craigleith Hill, EdinburghEH4 2EF
Born September 1956
Director
Appointed 05 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

4

Ian Mackie Anderson

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jill Anderson

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Laragh Veitch Crane

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rhianne Falconer Birtwistle

Active
58 Morrison Street, EdinburghEH3 8BP
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
88(2)R88(2)R
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
123Notice of Increase in Nominal Capital
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2001
NEWINCIncorporation