Company NameForfab Limited
Company StatusDissolved
Company NumberSC087933
CategoryPrivate Limited Company
Incorporation Date9 May 1984(40 years ago)
Dissolution Date4 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William Hamilton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurlingden 8 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed23 March 2012(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Drumfield Road
Inverness
Inverness-Shire
IV2 4XH
Scotland
Secretary NameMr James Donald MacDonald
StatusClosed
Appointed27 September 2012(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 04 July 2014)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameNorman John Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 October 2005)
RoleCoppersmith
Correspondence Address43 Carswell Place
Dunfermline
KY12 9YJ
Scotland
Director NameMr Richard Forsyth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 January 2007)
RoleCoppersmith
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield
Rothes
Moray
Director NameMr John Alexander Murray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1989(5 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 21 February 2014)
RoleCoppersmith
Country of ResidenceScotland
Correspondence Address1 Forthbank Place
Culross
Fife
KY12 8TQ
Scotland
Secretary NameMargery Anne McLennan
NationalityBritish
StatusResigned
Appointed15 July 1989(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 New Street
Rothes
Moray
AB38 7BQ
Scotland
Director NameMr Scott Alexander Fraser Murray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Beauly Crescent
Dunfermline
Fife
KY11 8GW
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Grandholm Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AE
Scotland
Director NameJulie Elizabeth Cowie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(22 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartington Road
Aberdeen
Aberdeenshire
AB10 6XT
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed08 March 2010(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed12 January 2007(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2010)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

47.5k at £1Geg Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
21 February 2014Termination of appointment of John Murray as a director (1 page)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 47,500
(6 pages)
2 September 2013Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2 September 2013 (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
28 March 2012Appointment of James Donald Mcdonald as a director (3 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
16 August 2011Termination of appointment of Scott Murray as a director (1 page)
7 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (19 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
27 August 2010Director's details changed for John Alexander Murray on 14 August 2010 (2 pages)
27 August 2010Director's details changed for Scott Alexander Fraser Murray on 14 August 2010 (2 pages)
9 June 2010Accounts made up to 31 March 2009 (20 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 March 2010Appointment of Alexander Bruce Mair as a secretary (3 pages)
16 March 2010Appointment of William Hamilton as a director (3 pages)
16 March 2010Appointment of Roderick James Macgregor as a director (3 pages)
16 March 2010Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 16 March 2010 (2 pages)
16 March 2010Appointment of Mr Alexander Bruce Mair as a director (3 pages)
16 March 2010Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (2 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 January 2010Termination of appointment of Julie Cowie as a director (1 page)
7 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
7 January 2010Termination of appointment of John Burgess as a director (1 page)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
9 June 2009Full accounts made up to 31 March 2008 (20 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2008Return made up to 14/08/08; full list of members (5 pages)
30 January 2008Auditor's resignation (1 page)
24 January 2008Dec mort/charge * (2 pages)
18 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
16 August 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
16 August 2007Return made up to 14/08/07; full list of members (4 pages)
16 August 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
11 April 2007Auditors resignation (1 page)
22 March 2007Partic of mort/charge * (5 pages)
17 March 2007Partic of mort/charge * (7 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 March 2007Declaration of assistance for shares acquisition (19 pages)
15 March 2007Auditor's resignation (1 page)
10 March 2007Partic of mort/charge * (5 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: morayshire copperworks rothes moray IV33 7AD (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
20 September 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
25 August 2006Director resigned (1 page)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
11 November 2005£ ic 50000/47500 25/10/05 £ sr 2500@1=2500 (1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
15 August 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
26 August 2004Return made up to 14/08/04; full list of members (8 pages)
26 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
15 August 2003Return made up to 14/08/03; full list of members (8 pages)
9 June 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
3 September 2002Return made up to 14/08/02; full list of members (8 pages)
21 June 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
16 August 2001Return made up to 14/08/01; full list of members (7 pages)
24 July 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
25 August 2000Return made up to 14/08/00; full list of members (7 pages)
13 June 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
5 June 2000New director appointed (2 pages)
17 September 1999Return made up to 14/08/99; full list of members (6 pages)
9 July 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
19 August 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
19 August 1998Return made up to 14/08/98; no change of members (4 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 October 1996 (20 pages)
26 August 1996Full accounts made up to 31 October 1995 (18 pages)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1995Accounts for a medium company made up to 31 October 1994 (17 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
15 August 1995Nc inc already adjusted 21/07/95 (4 pages)
19 August 1994Return made up to 19/08/94; no change of members (4 pages)
19 August 1994Accounts for a small company made up to 31 October 1993 (6 pages)
30 August 1993Return made up to 15/08/93; full list of members (5 pages)
24 August 1993Accounts for a small company made up to 31 October 1992 (5 pages)
21 August 1992Return made up to 15/08/92; no change of members (4 pages)
18 August 1992Accounts for a small company made up to 31 October 1991 (5 pages)
28 January 1992Partic of mort/charge 1878 (3 pages)
29 August 1991Return made up to 15/08/91; no change of members (4 pages)
29 August 1991Accounts for a small company made up to 31 October 1990 (4 pages)
3 September 1990Return made up to 15/08/90; full list of members (6 pages)
27 August 1990Accounts for a small company made up to 31 October 1989 (4 pages)
22 August 1989Accounts for a small company made up to 31 October 1988 (5 pages)
21 June 1989Registered office changed on 21/06/89 from: 209 high street elgin morayshire IV30 1DJ (1 page)
9 February 1989New director appointed (2 pages)
5 December 1988Accounts for a small company made up to 31 October 1987 (5 pages)
27 September 1988Return made up to 06/07/88; full list of members (6 pages)
15 September 1987Return made up to 14/07/87; full list of members (6 pages)
15 September 1987Accounts for a small company made up to 31 October 1986 (5 pages)
20 November 1986Return made up to 31/12/85; full list of members (6 pages)
6 August 1986Return made up to 12/06/86; full list of members (6 pages)
25 July 1986Accounts for a small company made up to 31 October 1985 (5 pages)
9 May 1984Incorporation (20 pages)