Company NameForth Dimension Limited
Company StatusDissolved
Company NumberSC100361
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameCarters Management Information Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Iain Ross Dryburgh
NationalityBritish
StatusClosed
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration28 years, 7 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director NameMr Iain Ross Dryburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1989(2 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director NameMr Peter Martin Southcott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(16 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 31 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director NameMr Stephen Alexander Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director NameMark Gibson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(25 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPentland House Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameGeorge Jeffrey Carter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1989)
RoleChartered Accountant
Correspondence AddressAnnfield House
Kingskettle
Cupar
Fife
KY7 7TN
Scotland
Director NameJohn Malcolm Christie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1989)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Drum Well
Cupar Muir
Cupar
Fife
KY15 5SR
Scotland
Director NameJohn Gore Graham
NationalityBritish
StatusResigned
Appointed07 July 1988(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1989)
RoleComputer Manager
Correspondence Address27 Snowdon Place
Stirling
Stirlingshire
FK8 2JW
Scotland
Director NameGeorge Belmonte
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 May 2005)
RoleChartered Accountant
Correspondence Address5 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameIan Donaldson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(16 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director NameJohn Malcolm Christie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address`Dharma'
Parklands, Formonthills
Glenrothes
Fife
KY6 3HN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Fiona Taylor
5.88%
Ordinary B-u
25 at £1Lucy Taylor
2.94%
Ordinary B-u
25 at £1Simon Taylor
2.94%
Ordinary B-u
150 at £1Iain Ross Dryburgh
17.65%
Ordinary A
150 at £1Peter Martin Southcott
17.65%
Ordinary A
150 at £1Stephen Alexander Taylor
17.65%
Ordinary A
100 at £1Diana Dryburgh
11.76%
Ordinary B-u
100 at £1Jennifer Southcott
11.76%
Ordinary B-u
100 at £1Julie Gibson
11.76%
Ordinary B-u

Financials

Year2014
Net Worth£139,402
Cash£44,631
Current Liabilities£66,748

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 February 2008Delivered on: 8 February 2008
Satisfied on: 28 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 bonnygate, cupar.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 850
(6 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 850
(6 pages)
28 May 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 850
(7 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 850
(7 pages)
29 August 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 850.00
(4 pages)
29 August 2014Purchase of own shares. (3 pages)
29 August 2014Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 850.00
(4 pages)
12 August 2014Termination of appointment of Ian Donaldson as a director on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Ian Donaldson as a director on 8 August 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,100
(8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,100
(8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Director's details changed for Peter Martin Southcott on 7 October 2012 (2 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
9 November 2012Director's details changed for Peter Martin Southcott on 7 October 2012 (2 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2012Appointment of Mark Gibson as a director (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Director's details changed for Iain Ross Dryburgh on 5 November 2009 (2 pages)
8 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Ian Donaldson on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Martin Southcott on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Stephen Alexander Taylor on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Martin Southcott on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Ian Donaldson on 5 November 2009 (2 pages)
8 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Stephen Alexander Taylor on 5 November 2009 (2 pages)
8 December 2009Director's details changed for Iain Ross Dryburgh on 5 November 2009 (2 pages)
7 December 2009Secretary's details changed for Iain Ross Dryburgh on 5 November 2009 (1 page)
7 December 2009Secretary's details changed for Iain Ross Dryburgh on 5 November 2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 December 2008Return made up to 05/11/08; full list of members (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Partic of mort/charge * (3 pages)
7 December 2007Return made up to 05/11/07; no change of members (8 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Return made up to 05/11/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005Return made up to 05/11/05; full list of members (8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 November 2004Return made up to 05/11/04; full list of members (9 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 November 2003Return made up to 05/11/03; full list of members (9 pages)
14 May 2003Company name changed carters management information s ervices LIMITED\certificate issued on 14/05/03 (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
17 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 November 2002Return made up to 05/11/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 November 2001Return made up to 05/11/01; full list of members (7 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 November 1999Return made up to 05/11/99; full list of members (7 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 November 1998Return made up to 05/11/98; no change of members (4 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 November 1997Return made up to 05/11/97; no change of members (4 pages)
6 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
11 November 1996Return made up to 05/11/96; full list of members (6 pages)
9 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)