Company NameJames Forsyth Coatbridge Limited
Company StatusDissolved
Company NumberSC086587
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 2 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameWamern Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJames Forsyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1988(4 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 25 May 2016)
RolePotato Merchant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Secretary NameJames Forsyth
NationalityBritish
StatusClosed
Appointed11 December 1992(8 years, 10 months after company formation)
Appointment Duration23 years, 5 months (closed 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Director NameMrs Norma Christine Goldie Forsyth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(16 years, 3 months after company formation)
Appointment Duration16 years (closed 25 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Director NameMr William Farmer
Date of BirthJune 1966 (Born 57 years ago)
StatusClosed
Appointed27 July 2009(25 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 25 May 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Cheviot Cresent
East Kilbride
G75 9GG
Scotland
Director NameJames Forsyth
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1988(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 21 April 1999)
RolePotato Merchant
Correspondence Address26 Academy Court
Acadmey Street
Coatbridge
Secretary NameHilda Margaret Forsyth
NationalityBritish
StatusResigned
Appointed18 April 1988(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address36 Academy Court
Acaademy Street
Coatbridge
Director NameMrs Norma Christine Goldie Forsyth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1992)
RoleFruit Retailer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Secretary NameMrs Norma Christine Goldie Forsyth
NationalityBritish
StatusResigned
Appointed06 February 1990(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Director NameRobert Bryan Hartness
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(9 years after company formation)
Appointment Duration7 months (resigned 22 September 1993)
RoleCa
Correspondence Address1/L 198 Pitt Street
Glasgow
Strathclyde
G2 4DY
Scotland
Director NameDonald McLeish Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Braehead Avenue
Milngavie
Glasgow
G62 6DN
Scotland
Director NameBarry Forsyth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleSales Manager
Correspondence Address21 Condorrat Road
Glenmavis
Airdrie
Lanarkshire
ML6 0NS
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Turnover£10,323,923
Gross Profit£2,596,965
Net Worth£294,887
Cash£36,023
Current Liabilities£2,170,680

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Notice of move from Administration to Dissolution (25 pages)
25 February 2016Notice of move from Administration to Dissolution (25 pages)
3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
12 October 2015Administrator's progress report (19 pages)
12 October 2015Administrator's progress report (19 pages)
7 July 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
7 July 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
1 May 2015Notice of extension of period of Administration (1 page)
1 May 2015Notice of extension of period of Administration (1 page)
10 November 2014Notice of extension of period of Administration (1 page)
10 November 2014Notice of extension of period of Administration (1 page)
1 October 2014Notice of resignation of administrator (1 page)
1 October 2014Notice of resignation of administrator (1 page)
4 June 2014Administrator's progress report (13 pages)
4 June 2014Administrator's progress report (13 pages)
11 December 2013Notice of extension of period of Administration (1 page)
11 December 2013Notice of extension of period of Administration (1 page)
5 November 2013Administrator's progress report (12 pages)
5 November 2013Administrator's progress report (12 pages)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Notice of extension of period of Administration (1 page)
18 June 2013Administrator's progress report (11 pages)
18 June 2013Administrator's progress report (11 pages)
1 February 2013Statement of administrator's deemed proposal (1 page)
1 February 2013Statement of administrator's deemed proposal (1 page)
14 January 2013Statement of administrator's proposal (28 pages)
14 January 2013Statement of administrator's proposal (28 pages)
7 November 2012Appointment of an administrator (8 pages)
7 November 2012Appointment of an administrator (8 pages)
2 November 2012Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 5 Kirkstyle Cottages Old Monkland Coatbridge ML5 5AJ on 2 November 2012 (2 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 October 2012Alterations to floating charge 9 (5 pages)
23 October 2012Alterations to floating charge 9 (5 pages)
21 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
21 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 June 2012Termination of appointment of Donald Watt as a director (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 75,792
(6 pages)
21 June 2012Termination of appointment of Donald Watt as a director (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 75,792
(6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 February 2012Full accounts made up to 31 March 2011 (23 pages)
7 February 2012Full accounts made up to 31 March 2011 (23 pages)
21 September 2011Alterations to floating charge 8 (5 pages)
21 September 2011Alterations to floating charge 8 (5 pages)
15 September 2011Alterations to floating charge 5 (5 pages)
15 September 2011Alterations to floating charge 5 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (23 pages)
29 December 2010Full accounts made up to 31 March 2010 (23 pages)
3 August 2010Director's details changed for Donald Mcleish Watt on 15 June 2010 (2 pages)
3 August 2010Director's details changed for James Forsyth on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Norma Christine Goldie Forsyth on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Norma Christine Goldie Forsyth on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Donald Mcleish Watt on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Mr William Farmer on 15 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mr William Farmer on 15 June 2010 (2 pages)
3 August 2010Director's details changed for James Forsyth on 15 June 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
17 August 2009Director appointed mr william farmer (1 page)
17 August 2009Director appointed mr william farmer (1 page)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
29 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
29 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
17 December 2007Full accounts made up to 31 March 2007 (21 pages)
17 December 2007Full accounts made up to 31 March 2007 (21 pages)
28 June 2007Return made up to 16/06/07; full list of members (7 pages)
28 June 2007Return made up to 16/06/07; full list of members (7 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
26 June 2006Return made up to 16/06/06; full list of members (7 pages)
26 June 2006Return made up to 16/06/06; full list of members (7 pages)
12 September 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
12 September 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
27 June 2005Return made up to 16/06/05; full list of members (8 pages)
27 June 2005Return made up to 16/06/05; full list of members (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
18 June 2004Return made up to 16/06/04; full list of members (8 pages)
18 June 2004Return made up to 16/06/04; full list of members (8 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
12 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (5 pages)
24 June 2003Return made up to 16/06/03; full list of members (8 pages)
24 June 2003Return made up to 16/06/03; full list of members (8 pages)
3 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
3 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
14 January 2003Ad 10/01/03--------- £ si 5000@1=5000 £ ic 70592/75592 (2 pages)
14 January 2003Ad 10/01/03--------- £ si 5000@1=5000 £ ic 70592/75592 (2 pages)
17 June 2002Return made up to 16/06/02; full list of members (8 pages)
17 June 2002Return made up to 16/06/02; full list of members (8 pages)
18 May 2002Dec mort/charge * (4 pages)
18 May 2002Dec mort/charge * (4 pages)
18 May 2002Dec mort/charge * (4 pages)
18 May 2002Dec mort/charge * (4 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
6 July 2001Return made up to 16/06/01; full list of members (7 pages)
6 July 2001Return made up to 16/06/01; full list of members (7 pages)
21 July 2000Return made up to 16/06/00; full list of members (6 pages)
21 July 2000Return made up to 16/06/00; full list of members (6 pages)
15 June 2000New director appointed (1 page)
15 June 2000New director appointed (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
10 May 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
10 May 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
10 May 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
10 May 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
15 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
1 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
1 August 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
28 July 1997Return made up to 16/06/97; full list of members (6 pages)
28 July 1997Return made up to 16/06/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 July 1996Return made up to 16/06/96; no change of members (4 pages)
29 July 1996Return made up to 16/06/96; no change of members (4 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 September 1987Share capital (2 pages)
3 September 1987Share capital (2 pages)