Aberdeen
AB15 4YH
Scotland
Director Name | Mr Maurice James Nicol |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Queens Road Aberdeen AB15 4YH Scotland |
Director Name | Mr Michael Milne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baitlands House Airlie Kirriemuir Angus DD8 5NP Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Joseph Paterson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 21 Durham Avenue Edinburgh Midlothian EH15 1PA Scotland |
Director Name | James Galbraith Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | Lauder House East Linton East Lothian Eh40 3 |
Director Name | Mr Gerald John Hughes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ware House Ware Road North Berwick East Lothian EH39 4BN Scotland |
Director Name | Mr Frederick Michael Desmond Brooshooft |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | Wycliffe House Snow Hill Melton Mowbray Leicestershire LE13 1PD |
Secretary Name | Mr Gerald John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ware House Ware Road North Berwick East Lothian EH39 4BN Scotland |
Director Name | William Wilson Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Director Name | Thomas Andrew Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Secretary Name | William Wilson Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Mr Ian Kirkpatrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chester Road Chigwell Essex IG7 6AH |
Director Name | Mr Robert Lundy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langdene Moredun Road Paisley Renfrewshire PA2 9LH Scotland |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Flat 1r, 198 Wilton Street Glasgow G20 6BL Scotland |
Director Name | Janess Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | Gerald John Hughes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ware House Ware Road North Berwick East Lothian EH39 4BN Scotland |
Director Name | Mr Carl Geoffrey Rolaston |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 August 2013) |
Role | Company Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Carron Dock C/O Grangemouth Ship Repair Carron Dock Grangemouth FK3 8UH Scotland |
Secretary Name | Janess Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | Mrs Kerry Ann Antczak |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queens Road Aberdeen AB15 4YH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2007) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | forth-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 483351 |
Telephone region | Falkirk |
Registered Address | C/O Dales Properties (Scotland) Limited Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
840 at £1 | Forth Estuary Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 May 2002 | Delivered on: 17 May 2002 Satisfied on: 27 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
---|---|
20 March 2000 | Delivered on: 27 March 2000 Satisfied on: 17 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee Classification: 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. Fully Satisfied |
26 November 1997 | Delivered on: 2 December 1997 Satisfied on: 22 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 September 2017 | Application to strike the company off the register (3 pages) |
23 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017 (1 page) |
24 November 2016 | Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (2 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 July 2014 | Appointment of Lc Secretaries Limited as a secretary on 15 July 2014 (2 pages) |
14 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Director's details changed for Mary Nicol on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Maurice James Nicol on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Michael Milne on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Kerry Ann Antczak on 11 April 2014 (2 pages) |
9 April 2014 | Appointment of Mary Nicol as a director (2 pages) |
9 April 2014 | Termination of appointment of Janess Adams as a director (1 page) |
9 April 2014 | Termination of appointment of Gerald Hughes as a director (1 page) |
9 April 2014 | Termination of appointment of Janess Adams as a secretary (1 page) |
9 April 2014 | Appointment of Mr Michael Milne as a director (2 pages) |
9 April 2014 | Appointment of Kerry Ann Antczak as a director (2 pages) |
9 April 2014 | Appointment of Mr Maurice James Nicol as a director (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 March 2014 | Satisfaction of charge 3 in full (1 page) |
27 March 2014 | Registered office address changed from C/O Grangemouth Ship Repairs Carron Dock Grangemouth FK3 8UH on 27 March 2014 (1 page) |
10 December 2013 | Termination of appointment of Carl Rolaston as a director (1 page) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2010 | Director's details changed for Carl Geoffrey Rolaston on 14 August 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / carl rolaston / 01/01/2008 (1 page) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: c/o hbj gateley wareing exchange tower,19 canning street edinburgh midlothian EH3 8EH (1 page) |
21 February 2007 | New secretary appointed (1 page) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 September 2006 | Return made up to 14/08/06; full list of members
|
10 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
19 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
12 February 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
26 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 May 2002 | Dec mort/charge * (4 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Auditor's resignation (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 14 william street paisley renfrewshire (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (3 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (3 pages) |
21 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
6 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (2 pages) |
27 March 2000 | Partic of mort/charge * (10 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 October 1999 | Secretary's particulars changed (1 page) |
11 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
18 March 1999 | New secretary appointed (1 page) |
18 March 1999 | Secretary resigned (1 page) |
1 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
23 December 1997 | Memorandum and Articles of Association (8 pages) |
23 December 1997 | Resolutions
|
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Partic of mort/charge * (6 pages) |
30 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (4 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: edinburgh dock leith EH6 7DT (1 page) |
24 November 1997 | Memorandum and Articles of Association (5 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 January 1996 (11 pages) |
10 December 1996 | Return made up to 14/08/96; full list of members
|
25 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 August 1995 | Return made up to 14/08/95; change of members (12 pages) |
21 September 1994 | Return made up to 14/08/94; no change of members
|
23 August 1993 | Return made up to 14/08/93; full list of members
|
11 August 1992 | Return made up to 14/08/92; no change of members (7 pages) |
20 August 1991 | Return made up to 14/08/91; no change of members (9 pages) |
31 August 1990 | Return made up to 15/08/90; full list of members (8 pages) |
2 October 1989 | Return made up to 02/10/89; full list of members (7 pages) |
18 October 1988 | Return made up to 13/09/88; full list of members (6 pages) |
8 October 1987 | Return made up to 13/09/87; full list of members (6 pages) |