Company NameForth And Foyle (Erection Services) Limited
Company StatusDissolved
Company NumberSC056967
CategoryPrivate Limited Company
Incorporation Date8 January 1975(49 years, 4 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank David Wharton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1988(13 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPraron House
Abbots Road
Grangemouth
FK3 8HX
Scotland
Director NameDavid Wharton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(24 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 02 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPraron House
Abbots Road
Grangemouth
FK3 8HX
Scotland
Secretary NameDavid Wharton
NationalityBritish
StatusClosed
Appointed01 July 1999(24 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 02 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPraron House
Abbots Road
Grangemouth
FK3 8HX
Scotland
Director NameJohn McLaughlin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address81 Spencer Road
Londonderry
County Londonderry
BT47 1AE
Northern Ireland
Secretary NameEdwin P Minnis
NationalityBritish
StatusResigned
Appointed15 November 1988(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address12 Inch Murrin
East Kilbride
Glasgow
Lanarkshire
G74 2JX
Scotland

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

1k at £1Frank David Wharton
33.22%
Ordinary
1k at £1David Wharton
33.06%
Ordinary
1k at £1Peter Wharton
33.06%
Ordinary
20 at £1P. Nicholas
0.66%
Ordinary

Financials

Year2014
Net Worth-£342,757
Cash£23,480
Current Liabilities£507,241

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 October 2014Order of court for early dissolution (1 page)
7 August 2013Registered office address changed from Praron House Abbots Road Grangemouth FK3 8HX on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Praron House Abbots Road Grangemouth FK3 8HX on 7 August 2013 (2 pages)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 3,040
(5 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Secretary's details changed for David Wharton on 9 October 2009 (1 page)
9 October 2009Director's details changed for David Wharton on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for David Wharton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Frank David Wharton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Wharton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Frank David Wharton on 9 October 2009 (2 pages)
11 August 2009Return made up to 27/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 27/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
13 June 2006 (5 pages)
15 August 2005Return made up to 27/07/05; full list of members (8 pages)
7 June 2005 (5 pages)
28 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004 (5 pages)
30 July 2003Return made up to 27/07/03; full list of members (8 pages)
7 May 2003 (5 pages)
30 July 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002 (5 pages)
31 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001 (5 pages)
31 July 2000Return made up to 27/07/00; full list of members (7 pages)
25 May 2000 (5 pages)
11 August 1999Return made up to 27/07/99; full list of members (6 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 March 1999 (5 pages)
22 July 1998Return made up to 27/07/98; no change of members (4 pages)
5 May 1998 (5 pages)
2 November 1997Director resigned (1 page)
8 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 March 1997 (6 pages)
27 September 1996New secretary appointed (2 pages)
8 August 1996Return made up to 27/07/96; full list of members (6 pages)
9 April 1996 (6 pages)
2 August 1995Return made up to 27/07/95; no change of members (4 pages)
6 October 1988 (4 pages)
25 September 1987Full group accounts made up to 31 August 1986 (16 pages)
8 January 1975Certificate of incorporation (1 page)