Company NameForth Jewellers Limited
Company StatusDissolved
Company NumberSC051257
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJacquelyn Clelland Brown
NationalityBritish
StatusClosed
Appointed21 October 1994(22 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address2 (2f2)
Livingstone Place
Edinburgh
EH9 1PB
Scotland
Director NameJacquelyn Clelland Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(36 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 22 June 2021)
RoleDeputy Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 (2f2)
Livingstone Place
Edinburgh
Midlothian
EH9 1PB
Scotland
Director NameJohn Clelland Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(16 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 May 2009)
RoleGoldsmith
Correspondence Address19 Dick Place
Edinburgh
Midlothian
EH9 2JU
Scotland
Director NameKerr Allan Horsburgh
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 1993)
RoleGoldsmith
Correspondence Address26 Alnwickhill Gardens
Edinburgh
Midlothian
EH16 6NF
Scotland
Secretary NameKerr Allan Horsburgh
NationalityBritish
StatusResigned
Appointed30 November 1988(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address26 Alnwickhill Gardens
Edinburgh
Midlothian
EH16 6NF
Scotland
Secretary NameJohn Clelland Brown
NationalityBritish
StatusResigned
Appointed02 November 1993(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1994)
RoleCompany Director
Correspondence Address19 Dick Place
Edinburgh
Midlothian
EH9 2JU
Scotland

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

6.7k at £1Executors Of John Clelland Brown
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

26 June 1974Delivered on: 9 July 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 December 2018Registered office address changed from 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG United Kingdom to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 November 2016Registered office address changed from C/O Linklaters Ca Ltd 6 Darnaway Street Edinburgh EH3 6BG to 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Registered office address changed from C/O Linklaters Ca Ltd 6 Darnaway Street Edinburgh EH3 6BG to 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG on 4 November 2016 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,651
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,651
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,651
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,651
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6,651
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6,651
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Registered office address changed from Q Court 3 Quality Street Davidson's Mains Edinburgh EH4 5BP on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Q Court 3 Quality Street Davidson's Mains Edinburgh EH4 5BP on 25 September 2012 (1 page)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 December 2009Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page)
24 December 2009Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages)
24 December 2009Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages)
24 December 2009Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 November 2009Appointment of Jacquelyn Clelland Brown as a director (2 pages)
3 November 2009Termination of appointment of John Brown as a director (1 page)
3 November 2009Appointment of Jacquelyn Clelland Brown as a director (2 pages)
3 November 2009Termination of appointment of John Brown as a director (1 page)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
5 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
1 November 2006Return made up to 31/10/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 November 2005Return made up to 31/10/05; full list of members (2 pages)
26 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
18 January 2005Accounts for a dormant company made up to 31 January 2004 (3 pages)
25 November 2004Return made up to 31/10/04; full list of members (6 pages)
25 November 2004Return made up to 31/10/04; full list of members (6 pages)
14 December 2003Return made up to 31/10/03; full list of members (6 pages)
14 December 2003Return made up to 31/10/03; full list of members (6 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
29 January 2003Return made up to 31/10/02; full list of members (6 pages)
29 January 2003Return made up to 31/10/02; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page)
29 January 2003Registered office changed on 29/01/03 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page)
30 December 2002Registered office changed on 30/12/02 from: 18 alva street edinburgh EH2 4QN (1 page)
30 December 2002Registered office changed on 30/12/02 from: 18 alva street edinburgh EH2 4QN (1 page)
1 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
5 April 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
29 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 December 1998Return made up to 31/10/98; no change of members (4 pages)
24 December 1998Return made up to 31/10/98; no change of members (4 pages)
16 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
16 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
3 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 November 1997Return made up to 31/10/97; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
3 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 November 1995Return made up to 31/10/95; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)