Company NameForbes & Whiteford Limited
Company StatusDissolved
Company NumberSC077463
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 3 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Linda Jean Forbes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1989(7 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 05 March 2017)
RoleAnalyst Programmer
Country of ResidenceScotland
Correspondence AddressDaldorch Stair
Tarbolton
Mauchline
Ayrshire
KA5 5NT
Scotland
Director NameMr Robert Taylor Forbes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1989(7 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 05 March 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDaldorch Farm
Tarbolton
Mauchline
Ayrshire
KA5 5NT
Scotland
Secretary NameMrs Linda Jean Forbes
NationalityBritish
StatusClosed
Appointed31 July 1997(15 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaldorch Stair
Tarbolton
Mauchline
Ayrshire
KA5 5NT
Scotland
Director NameBryce Charles Whiteford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1997)
RoleBuilder
Correspondence Address10 Glen Truim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Director NameLindsay Ada Barbour Whiteford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1989(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1997)
RoleClerkess
Correspondence Address10 Glen Truim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Secretary NameBryce Charles Whiteford
NationalityBritish
StatusResigned
Appointed05 October 1989(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address10 Glen Truim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£492,690
Cash£3,605
Current Liabilities£2,185,892

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Notice of final meeting of creditors (4 pages)
5 December 2016Notice of final meeting of creditors (4 pages)
1 March 2012Notice of winding up order (1 page)
1 March 2012Notice of winding up order (1 page)
1 March 2012Court order notice of winding up (1 page)
1 March 2012Court order notice of winding up (1 page)
29 February 2012Registered office address changed from 5 New Mill Raod Kilmarnock Ayrshire KA1 3JG on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 5 New Mill Raod Kilmarnock Ayrshire KA1 3JG on 29 February 2012 (2 pages)
17 February 2012Appointment of a provisional liquidator (1 page)
17 February 2012Appointment of a provisional liquidator (1 page)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 5,000
(5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 5,000
(5 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 5,000
(5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2010Director's details changed for Robert Taylor Forbes on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Linda Jean Forbes on 4 July 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Linda Jean Forbes on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Robert Taylor Forbes on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Linda Jean Forbes on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Robert Taylor Forbes on 4 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
28 July 2009Return made up to 04/07/09; full list of members (4 pages)
24 June 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
24 June 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
3 July 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
3 July 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
1 August 2007Return made up to 04/07/07; full list of members (2 pages)
1 August 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
9 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
10 August 2006Return made up to 04/07/06; full list of members (2 pages)
20 July 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
20 July 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (2 pages)
16 August 2005Return made up to 04/07/05; full list of members (2 pages)
16 August 2005Return made up to 04/07/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
23 December 2004Partic of mort/charge * (3 pages)
23 December 2004Partic of mort/charge * (3 pages)
22 September 2004Partic of mort/charge * (5 pages)
22 September 2004Partic of mort/charge * (5 pages)
2 September 2004Return made up to 04/07/04; full list of members (7 pages)
2 September 2004Return made up to 04/07/04; full list of members (7 pages)
19 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
19 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
2 September 2003Return made up to 04/07/03; full list of members (7 pages)
2 September 2003Return made up to 04/07/03; full list of members (7 pages)
4 July 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
4 July 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
18 July 2002Return made up to 04/07/02; full list of members (7 pages)
18 July 2002Return made up to 04/07/02; full list of members (7 pages)
20 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
20 June 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
2 August 2001Return made up to 04/07/01; full list of members (6 pages)
2 August 2001Return made up to 04/07/01; full list of members (6 pages)
4 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
4 July 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
3 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
3 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
20 July 2000Return made up to 04/07/00; full list of members (6 pages)
25 August 1999Return made up to 04/07/99; no change of members (4 pages)
25 August 1999Return made up to 04/07/99; no change of members (4 pages)
26 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
26 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
28 July 1998Return made up to 04/07/98; full list of members (6 pages)
24 June 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
24 June 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
8 July 1997Return made up to 04/07/97; no change of members (4 pages)
8 July 1997Return made up to 04/07/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 04/07/95; no change of members (4 pages)
3 August 1995Return made up to 04/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
5 July 1990Accounts for a small company made up to 31 March 1990 (4 pages)
5 July 1990Accounts for a small company made up to 31 March 1990 (4 pages)
15 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
15 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
29 June 1988Partic of mort/charge 6491 (4 pages)
29 June 1988Partic of mort/charge 6491 (4 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
6 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
6 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
25 August 1982Allotment of shares (2 pages)
25 August 1982Allotment of shares (2 pages)
22 June 1982Allotment of shares (2 pages)
22 June 1982Allotment of shares (2 pages)