Company NameForward Motor Trawlers Limited
DirectorPaul Morgan Farrar
Company StatusActive
Company NumberSC033734
CategoryPrivate Limited Company
Incorporation Date6 March 1959(65 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(55 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(61 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameDennis William Chapman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 1989)
RoleFinancial Director
Correspondence Address1 Thornham Close
Church Hill South Cave
Brough
North Humberside
HU15 2EQ
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(29 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameRonald Murray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(29 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 October 2002)
RoleTrawler Manager
Correspondence Address38 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed28 October 1988(29 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameMr Fred William Lindstrom
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(30 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 1994)
RoleSecretary
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(35 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(35 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(52 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland

Contact

Telephone01482 642304
Telephone regionHull

Location

Registered AddressBridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches6 other UK companies use this postal address

Shareholders

28.5k at £1J Marr (Aberdeen) LTD
100.00%
Ordinary
1 at £1Mr Andrew Leslie Marr
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

13 October 1980Delivered on: 21 October 1980
Persons entitled: Williams & Glyn's Bank LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 October 1973Delivered on: 15 October 1973
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgages
Secured details: All sums due.
Particulars: 64 shares in the fishing vessel named "jacamar" registered number A525.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 November 2015Termination of appointment of Christopher Brian Burt as a director on 10 November 2015 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 28,500
(3 pages)
23 November 2015Termination of appointment of Christopher Brian Burt as a director on 10 November 2015 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 28,500
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28,500
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28,500
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 28,500
(5 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 28,500
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
12 October 2011Appointment of Mr Andrew William Regan as a director (2 pages)
12 October 2011Appointment of Mr Andrew William Regan as a director (2 pages)
12 September 2011Termination of appointment of Andrew Marr as a director (1 page)
12 September 2011Termination of appointment of Andrew Marr as a director (1 page)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 November 2008Return made up to 10/11/08; full list of members (4 pages)
19 November 2008Return made up to 10/11/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 November 2007Return made up to 10/11/07; no change of members (7 pages)
28 November 2007Return made up to 10/11/07; no change of members (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 December 2006Return made up to 10/11/06; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 December 2006Return made up to 10/11/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 December 2005Return made up to 10/11/05; full list of members (7 pages)
13 December 2005Return made up to 10/11/05; full list of members (7 pages)
16 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 December 2003Return made up to 10/11/03; full list of members (7 pages)
15 December 2003Return made up to 10/11/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
10 December 1998Return made up to 10/11/98; no change of members (7 pages)
10 December 1998Return made up to 10/11/98; no change of members (7 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(7 pages)
12 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(7 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 January 1992Full accounts made up to 31 March 1991 (4 pages)
5 January 1992Full accounts made up to 31 March 1991 (4 pages)
29 January 1991Full accounts made up to 31 March 1990 (4 pages)
29 January 1991Full accounts made up to 31 March 1990 (4 pages)