Company NameFirth Painters Limited
Company StatusDissolved
Company NumberSC096620
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMrs Mary Nicol
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameMr Maurice James Nicol
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameMr Michael Milne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaitlands House Airlie
Kirriemuir
Angus
DD8 5NP
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2018)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJoseph Paterson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address21 Durham Avenue
Edinburgh
Midlothian
EH15 1PA
Scotland
Director NameJames Galbraith Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1993)
RoleCompany Director
Correspondence AddressLauder House
East Linton
East Lothian
Eh40 3
Director NameMr Gerald John Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWare House
Ware Road
North Berwick
East Lothian
EH39 4BN
Scotland
Director NameMr Frederick Michael Desmond Brooshooft
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressWycliffe House Snow Hill
Melton Mowbray
Leicestershire
LE13 1PD
Secretary NameMr Gerald John Hughes
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWare House
Ware Road
North Berwick
East Lothian
EH39 4BN
Scotland
Director NameWilliam Wilson Evans
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Director NameThomas Andrew Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressClifton
Kilbarchan Road
Bridge Of Weir
PA11 3EG
Scotland
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Secretary NameRussell John Hynd
NationalityBritish
StatusResigned
Appointed25 February 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameRussell John Hynd
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address56 Priorwood Road
Cleveland Park Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(14 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(14 years, 5 months after company formation)
Appointment Duration11 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameMichael Andrew Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2002)
RoleCompany Director
Correspondence AddressFlat 1r, 198 Wilton Street
Glasgow
G20 6BL
Scotland
Director NameJaness Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameGerald John Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWare House
Ware Road
North Berwick
East Lothian
EH39 4BN
Scotland
Director NameMr Carl Geoffrey Rolaston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2013)
RoleCompany Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarron Dock C/O Grangemouth Ship Repair
Carron Dock
Grangemouth
FK3 8UH
Scotland
Secretary NameJaness Adams
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Crescent
Linlithgow
West Lothian
EH49 6AW
Scotland
Director NameMrs Kerry Ann Antczak
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queens Road
Aberdeen
AB15 4YH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2002(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2007)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteforth-group.co.uk
Email address[email protected]
Telephone01324 483351
Telephone regionFalkirk

Location

Registered AddressC/O Dales Properties (Scotland) Limited
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

840 at £1Forth Estuary Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 May 2002Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 April 2017Termination of appointment of Kerry Ann Antczak as a director on 13 April 2017 (1 page)
24 November 2016Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (2 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 October 2015Full accounts made up to 31 December 2014 (10 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 840
(7 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 840
(7 pages)
17 July 2014Appointment of Lc Secretaries Limited as a secretary on 15 July 2014 (2 pages)
14 April 2014Auditor's resignation (1 page)
11 April 2014Director's details changed for Mary Nicol on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Maurice James Nicol on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Michael Milne on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Kerry Ann Antczak on 11 April 2014 (2 pages)
9 April 2014Appointment of Mary Nicol as a director (2 pages)
9 April 2014Termination of appointment of Janess Adams as a director (1 page)
9 April 2014Termination of appointment of Gerald Hughes as a director (1 page)
9 April 2014Termination of appointment of Janess Adams as a secretary (1 page)
9 April 2014Appointment of Mr Michael Milne as a director (2 pages)
9 April 2014Appointment of Kerry Ann Antczak as a director (2 pages)
9 April 2014Appointment of Mr Maurice James Nicol as a director (2 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Satisfaction of charge 3 in full (1 page)
27 March 2014Registered office address changed from C/O Grangemouth Ship Repairs Carron Dock Grangemouth FK3 8UH on 27 March 2014 (1 page)
10 December 2013Termination of appointment of Carl Rolaston as a director (1 page)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 840
(6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Director's details changed for Carl Geoffrey Rolaston on 14 August 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2008Director's change of particulars / carl rolaston / 01/01/2008 (1 page)
20 August 2008Return made up to 14/08/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Registered 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 2007New secretary appointed (1 page)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
(7 pages)
10 January 2006Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Return made up to 14/08/05; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
19 August 2003Return made up to 14/08/03; full list of members (7 pages)
12 February 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
17 May 2002Dec mort/charge * (4 pages)
17 May 2002Partic of mort/charge * (5 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Auditor's resignation (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 14 william street paisley renfrewshire (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (3 pages)
25 April 2002Full accounts made up to 30 June 2001 (13 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
21 September 2000Return made up to 14/08/00; full list of members (7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
25 April 2000Auditor's resignation (2 pages)
6 April 2000Director resigned (1 page)
3 April 2000Director resigned (2 pages)
27 March 2000Partic of mort/charge * (10 pages)
22 March 2000Dec mort/charge * (4 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
12 October 1999Secretary's particulars changed (1 page)
11 August 1999Return made up to 14/08/99; no change of members (4 pages)
18 March 1999New secretary appointed (1 page)
18 March 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 30 June 1998 (16 pages)
4 September 1998Return made up to 14/08/98; full list of members (6 pages)
23 December 1997Memorandum and Articles of Association (8 pages)
23 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
2 December 1997Partic of mort/charge * (6 pages)
30 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (4 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: edinburgh dock leith EH6 7DT (1 page)
24 November 1997Memorandum and Articles of Association (5 pages)
20 October 1997Full accounts made up to 31 January 1997 (12 pages)
22 August 1997Return made up to 14/08/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 January 1996 (11 pages)
10 December 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 August 1995Return made up to 14/08/95; change of members (12 pages)
21 September 1994Return made up to 14/08/94; no change of members
  • 363(287) ‐ Registered office changed on 21/09/94
(4 pages)
23 August 1993Return made up to 14/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 1992Return made up to 14/08/92; no change of members (7 pages)
20 August 1991Return made up to 14/08/91; no change of members (9 pages)
31 August 1990Return made up to 15/08/90; full list of members (8 pages)
2 October 1989Return made up to 02/10/89; full list of members (7 pages)
18 October 1988Return made up to 13/09/88; full list of members (6 pages)
8 October 1987Return made up to 13/09/87; full list of members (6 pages)