Company NameFordane Limited
Company StatusDissolved
Company NumberSC115956
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Gordon William Pirrie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1990(1 year, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 29 August 2017)
RoleElectrical Subcontrator
Country of ResidenceEngland
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Secretary NameJennifer Dawn Pirrie
NationalityBritish
StatusClosed
Appointed05 March 1999(10 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 29 August 2017)
RoleCompany Director
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
Director NameHelena Mary Pirrie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 March 1999)
RoleTraining Advisor
Correspondence Address37 Rectory Lane
Byfleet
Weybridge
Surrey
KT14 7LR
Secretary NameHelena Mary Pirrie
NationalityBritish
StatusResigned
Appointed30 April 1990(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 March 1999)
RoleCompany Director
Correspondence Address37 Rectory Lane
Byfleet
Weybridge
Surrey
KT14 7LR

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Gordon William Pirrie
99.00%
Ordinary
1 at £1Jennifer Dawn Pirrie
1.00%
Ordinary

Financials

Year2014
Net Worth£3,298
Current Liabilities£12,785

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 October 2016Secretary's details changed for Jennifer Dawn Pirrie on 4 October 2016 (1 page)
10 October 2016Director's details changed for Gordon William Pirrie on 4 October 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 June 2010Director's details changed for Gordon William Pirrie on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 May 2004Registered office changed on 07/05/04 from: c/o j bruce andrew & co glenfield auction market glenfield road paisley,PA2 8TF (1 page)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 29 February 2000 (7 pages)
26 May 2000Accounts for a small company made up to 28 February 1999 (8 pages)
26 May 2000Accounts for a small company made up to 28 February 1998 (8 pages)
6 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned;director resigned (1 page)
18 March 1999Secretary resigned;director resigned (1 page)
30 June 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 29 February 1996 (7 pages)
17 April 1996Return made up to 30/04/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 28 February 1995 (7 pages)
12 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 February 1989Incorporation (17 pages)