Company NameFoster Group Limited
DirectorMark Paul Foster
Company StatusRECEIVERSHIP
Company NumberSC081646
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDonald Foster
NationalityBritish
StatusCurrent
Appointed31 October 1989(6 years, 9 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address27 Spiersbridge Road
Thornliebank
Glasgow
Lanarkshire
G46 7SL
Scotland
Director NameMark Paul Foster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(7 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address54 Dalziel Court
Pollokshields
Glasgow
Lanarkshire
G41 4NZ
Scotland
Director NameDonald Foster
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 1998)
RoleSales Director
Correspondence Address27 Spiersbridge Road
Thornliebank
Glasgow
Lanarkshire
G46 7SL
Scotland
Director NameWillaim Guy Barclay Penny
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 November 1990)
RoleAccountant
Correspondence AddressMarathon
24 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland

Contact

Telephone0141 6131084
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,518
Cash£6
Current Liabilities£663,970

Accounts

Latest Accounts30 April 1997 (27 years ago)
Next Accounts Due28 February 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due14 November 2016 (overdue)

Charges

8 September 1998Delivered on: 16 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease & sub-lease over 46 rivergate,irvine.
Outstanding
14 February 1996Delivered on: 20 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 hunter road,rutherglen,glasgow.
Outstanding
8 August 1989Delivered on: 14 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at the junction of windmill street and hamilton street, saltcoats.
Outstanding
24 April 1987Delivered on: 1 May 1987
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

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
11 August 1999Notice of receiver's report (15 pages)
11 August 1999Notice of receiver's report (15 pages)
7 June 1999Notice of the appointment of receiver by a holder of a floating charge (4 pages)
7 June 1999Notice of the appointment of receiver by a holder of a floating charge (4 pages)
27 May 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 May 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
22 May 1999Registered office changed on 22/05/99 from: the windmill centre hamilton street saltcoates ayrshire KA21 5DS (1 page)
22 May 1999Registered office changed on 22/05/99 from: the windmill centre hamilton street saltcoates ayrshire KA21 5DS (1 page)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
16 September 1998Partic of mort/charge * (5 pages)
16 September 1998Partic of mort/charge * (5 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
10 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 February 1997Group accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1997Group accounts for a small company made up to 30 April 1996 (9 pages)
15 January 1997Return made up to 31/10/96; full list of members (4 pages)
15 January 1997Return made up to 31/10/96; full list of members (4 pages)
20 February 1996Partic of mort/charge * (6 pages)
20 February 1996Partic of mort/charge * (6 pages)
2 February 1996Group accounts for a small company made up to 30 April 1995 (8 pages)
2 February 1996Group accounts for a small company made up to 30 April 1995 (8 pages)
19 January 1996Return made up to 31/10/95; no change of members (4 pages)
19 January 1996Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 March 1991Company name changed\certificate issued on 01/03/91 (2 pages)
1 March 1991Company name changed\certificate issued on 01/03/91 (2 pages)
14 August 1989Partic of mort/charge 9151 (4 pages)
14 August 1989Partic of mort/charge 9151 (4 pages)
15 May 1987Company name changed entertainment seating LIMITED\certificate issued on 15/05/87 (3 pages)
15 May 1987Company name changed entertainment seating LIMITED\certificate issued on 15/05/87 (3 pages)
14 May 1987Memorandum and Articles of Association (32 pages)
14 May 1987Memorandum and Articles of Association (32 pages)