Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORBIDDEN PLANET (SCOTLAND) LIMITED
Company Information for

FORBIDDEN PLANET (SCOTLAND) LIMITED

C/O WRIGHT, JOHNSTON & MACKENZIE LLP ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC109033
Private Limited Company
Active

Company Overview

About Forbidden Planet (scotland) Ltd
FORBIDDEN PLANET (SCOTLAND) LIMITED was founded on 1988-02-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Forbidden Planet (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORBIDDEN PLANET (SCOTLAND) LIMITED
 
Legal Registered Office
C/O WRIGHT, JOHNSTON & MACKENZIE LLP ST VINCENT PLAZA
319 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G1
 
Filing Information
Company Number SC109033
Company ID Number SC109033
Date formed 1988-02-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 20:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORBIDDEN PLANET (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORBIDDEN PLANET (SCOTLAND) LIMITED
The following companies were found which have the same name as FORBIDDEN PLANET (SCOTLAND) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORBIDDEN PLANET (SCOTLAND) LIMITED 36 DAWSON STREET DUBLIN 2. DUBLIN, DUBLIN, D02R529, IRELAND D02R529 Discontinued Company formed on the 1990-07-04
FORBIDDEN PLANET (SCOTLAND) LTD 5 - 6 CRAMPTON QUAY DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1988-02-03

Company Officers of FORBIDDEN PLANET (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JARMAN
Company Secretary 2017-01-05
RICHARD JAMES BOXALL
Director 1997-07-21
COLIN CAMPBELL
Director 1997-07-21
JAMES RUSSELL HAMILTON
Director 1989-11-24
GRAHAM HOLT
Director 1998-10-19
JANET HOLT
Director 1998-10-19
MICHAEL LAKE
Director 1989-11-24
JOHN MCMAHON
Director 2003-04-01
KEVIN O'DONNELL
Director 2002-02-01
ANDREW DAVID ODDIE
Director 2002-02-01
KENNETH PENMAN
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL LAWRENCE STAFF
Director 2017-01-01 2017-05-05
RICHARD JAMES BOXALL
Company Secretary 1997-07-21 2017-01-05
CHRISTOPHER JOHN PETER MOIR
Director 1997-07-21 2008-10-01
KENNETH PENMAN
Company Secretary 1989-11-24 1997-07-21
KENNETH PENMAN
Director 1989-11-24 1997-07-21
NICHOLAS ALEXANDER LANDAU
Director 1989-11-24 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BOXALL UNDERGROUND TOYS (EUROPE) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
RICHARD JAMES BOXALL SQUAREDANCE LIMITED Director 2008-09-22 CURRENT 1999-09-17 Dissolved 2017-05-09
RICHARD JAMES BOXALL MANIA PUBLISHING LIMITED Director 2008-09-22 CURRENT 2003-03-13 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET HOME SHOPPING LIMITED Director 2008-09-22 CURRENT 2000-08-24 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET MAGAZINE LIMITED Director 2008-09-22 CURRENT 2001-06-18 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN UNIVERSE LIMITED Director 2008-09-22 CURRENT 1999-04-21 Dissolved 2017-05-09
RICHARD JAMES BOXALL ANOTHER WORLD LIMITED Director 2008-09-22 CURRENT 1987-07-14 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET (IRELAND) LTD Director 2008-09-22 CURRENT 1999-03-04 Dissolved 2018-05-15
RICHARD JAMES BOXALL FORBIDDEN PLANET (BELFAST) LTD Director 2008-09-22 CURRENT 1998-08-17 Active
RICHARD JAMES BOXALL UNDERGROUND TOYS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Liquidation
RICHARD JAMES BOXALL FPWA LIMITED Director 2002-02-01 CURRENT 2000-08-24 Dissolved 2017-05-23
RICHARD JAMES BOXALL FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
RICHARD JAMES BOXALL FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
RICHARD JAMES BOXALL PERFECT MAILING COMPANY LIMITED(THE) Director 2000-08-30 CURRENT 1977-10-13 Active
RICHARD JAMES BOXALL SCI FI WAREHOUSE.COM LIMITED Director 2000-01-13 CURRENT 1999-12-29 Dissolved 2017-05-09
RICHARD JAMES BOXALL NOSTALGIA & COMICS LIMITED Director 1999-09-07 CURRENT 1980-04-22 Dissolved 2017-05-23
RICHARD JAMES BOXALL GEAR FOR GAMES LIMITED Director 1999-03-04 CURRENT 1998-10-13 Active - Proposal to Strike off
RICHARD JAMES BOXALL SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
COLIN CAMPBELL FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
COLIN CAMPBELL FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
COLIN CAMPBELL SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
COLIN CAMPBELL FACTORWORTHY LIMITED Director 1991-09-30 CURRENT 1988-06-22 Dissolved 2017-05-09
COLIN CAMPBELL ARTWORK PUBLISHING LIMITED Director 1991-07-14 CURRENT 1981-06-11 Dissolved 2017-05-09
COLIN CAMPBELL PERFECT MAILING COMPANY LIMITED(THE) Director 1991-07-14 CURRENT 1977-10-13 Active
JAMES RUSSELL HAMILTON FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
JAMES RUSSELL HAMILTON FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
JAMES RUSSELL HAMILTON PERFECT MAILING COMPANY LIMITED(THE) Director 2002-02-01 CURRENT 1977-10-13 Active
JAMES RUSSELL HAMILTON SCI-FI WAREHOUSE DIRECT LIMITED Director 2002-02-01 CURRENT 1998-08-19 Active
MICHAEL LAKE SPACEWALK VR LTD Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2016-09-20
MICHAEL LAKE LAKESVILLE LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active
MICHAEL LAKE METALWARS LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active
MICHAEL LAKE SCREAM LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
ANDREW DAVID ODDIE FUNKO UK, LTD Director 2017-01-27 CURRENT 2016-12-01 Active
ANDREW DAVID ODDIE FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
ANDREW DAVID ODDIE PERFECT MAILING COMPANY LIMITED(THE) Director 2002-02-01 CURRENT 1977-10-13 Active
ANDREW DAVID ODDIE SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
KENNETH PENMAN UNDERGROUND TOYS LIMITED Director 2009-11-12 CURRENT 2002-11-27 Liquidation
KENNETH PENMAN BLANK SLATE BOOKS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2014-03-25
KENNETH PENMAN GEAR FOR GAMES LIMITED Director 2002-02-01 CURRENT 1998-10-13 Active - Proposal to Strike off
KENNETH PENMAN FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
KENNETH PENMAN FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
KENNETH PENMAN PERFECT MAILING COMPANY LIMITED(THE) Director 2002-02-01 CURRENT 1977-10-13 Active
KENNETH PENMAN SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-11-24Change of details for Fpi Limited as a person with significant control on 2023-11-01
2023-08-02DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 122 - 126 Sauchiehall Street Glasgow G2 3DH Scotland
2023-01-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08Termination of appointment of Rebecca Jarman on 2022-11-07
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOXALL
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR DARREN ANDREW EPSTEIN
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2021-09-16APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONNELL
2021-09-16APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-12-07PSC02Notification of Fpi Limited as a person with significant control on 2020-11-30
2020-12-06PSC09Withdrawal of a person with significant control statement on 2020-12-06
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM 168 Buchanan Street Glasgow G1 2LW
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAKE
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr James Russell Hamilton on 2019-11-09
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1090330009
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LAWRENCE STAFF
2017-01-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF
2017-01-10TM02Termination of appointment of Richard James Boxall on 2017-01-05
2017-01-10AP03Appointment of Ms Rebecca Jarman as company secretary on 2017-01-05
2017-01-10CH01Director's details changed for Andrew David Oddie on 2017-01-05
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-08AR0124/11/15 ANNUAL RETURN FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-07AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-21AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0124/11/12 ANNUAL RETURN FULL LIST
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-14CH01Director's details changed for John Mcmahon on 2011-12-14
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AR0124/11/10 ANNUAL RETURN FULL LIST
2010-07-17DISS40Compulsory strike-off action has been discontinued
2010-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ODDIE / 05/07/2010
2010-05-14GAZ1FIRST GAZETTE
2010-01-22AR0124/11/09 FULL LIST
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-13363aRETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS
2009-01-07363aRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOIR
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 24/11/02; NO CHANGE OF MEMBERS
2002-04-29363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-09-04419a(Scot)DEC MORT/CHARGE *****
2001-07-1788(2)RAD 26/03/01--------- £ SI 4296@1=4296 £ IC 5704/10000
2001-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-17363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-12-1788(2)RAD 01/06/99--------- £ SI 554@1=554 £ IC 5150/5704
1999-02-12363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-2688(2)RAD 19/10/98--------- £ SI 1150@1=1150 £ IC 4000/5150
1997-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-25363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-10-09225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-02288aNEW DIRECTOR APPOINTED
1997-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-21288aNEW DIRECTOR APPOINTED
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-28363sRETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-27363sRETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1995-08-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-05-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/95
1995-01-09363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-07-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to FORBIDDEN PLANET (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-14
Fines / Sanctions
No fines or sanctions have been issued against FORBIDDEN PLANET (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-02-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORBIDDEN PLANET (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of FORBIDDEN PLANET (SCOTLAND) LIMITED registering or being granted any patents
Domain Names

FORBIDDEN PLANET (SCOTLAND) LIMITED owns 1 domain names.

fpigroup.co.uk  

Trademarks
We have not found any records of FORBIDDEN PLANET (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORBIDDEN PLANET (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FORBIDDEN PLANET (SCOTLAND) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
Business rates information was found for FORBIDDEN PLANET (SCOTLAND) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 6/8 THE HEADROW LEEDS LS1 6PT 50,50031/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORBIDDEN PLANET (SCOTLAND) LIMITEDEvent Date2010-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORBIDDEN PLANET (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORBIDDEN PLANET (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.