Background WavePink WaveYellow Wave

FORUM GERMANY HOLDINGS LIMITED (SC401417)

FORUM GERMANY HOLDINGS LIMITED (SC401417) is an active UK company. incorporated on 10 June 2011. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). FORUM GERMANY HOLDINGS LIMITED has been registered for 14 years.

Company Number
SC401417
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM GERMANY HOLDINGS LIMITED

FORUM GERMANY HOLDINGS LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). FORUM GERMANY HOLDINGS LIMITED was registered 14 years ago.(SIC: 09100)

Status

active

Active since 14 years ago

Company No

SC401417

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TUBE TEC (TUBULAR PROTECTION SERVICES) LIMITED
From: 21 July 2011To: 24 February 2017
BLACKWOOD SHELFCO (NO.1) LIMITED
From: 10 June 2011To: 21 July 2011
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 14 December 2011To: 10 July 2023
70 Queens Road Aberdeen AB15 4YE United Kingdom
From: 10 June 2011To: 14 December 2011
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
22 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 August 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Gazette Notice Compulsary
14 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2011
NEWINCIncorporation