Company NameForfar Weavers Limited
Company StatusDissolved
Company NumberSC127668
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameOrrmac (No:147) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Ian McLellan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 September 2004(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 17 October 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed02 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameJohn Hamilton Scott
NationalityBritish
StatusResigned
Appointed02 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address7 Glengyle Terrace
Edinburgh
Director NameWilliam Ian McLellan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Cortachy Crescent
Northmuir
Kirriemuir
Angus
DD8 4TP
Scotland
Director NameJames Todd Masterton
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressSt Anns
Robertson Terrace
Forfar
Angus
DD8 3JN
Scotland
Director NameMrs Anne Alexandra Thomson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Fairfield Road
Broughty Ferry
Dundee
DD5 1PL
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed02 October 1990(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed16 April 1991(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 1998)
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7NA
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed10 November 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2004)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Aldgate International Sa
54.55%
Ordinary
100k at £1Southerfeld Enterprises
45.45%
Ordinary

Financials

Year2014
Net Worth£260,285
Cash£171,520
Current Liabilities£1,873

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Return of final meeting of voluntary winding up (3 pages)
25 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
7 June 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 7 June 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 220,000
(4 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 220,000
(4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 220,000
(4 pages)
29 November 2010Purchase of own shares. (3 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agreement approved/section 718 21/09/2010
(4 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 02/10/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2007Return made up to 02/10/07; full list of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 October 2005Return made up to 02/10/05; full list of members (6 pages)
5 August 2005Amended accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 30&34 reform street dundee angus DD1 1RJ (1 page)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
23 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 November 2002Return made up to 02/10/02; full list of members (6 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 May 2001Dec mort/charge * (4 pages)
18 January 2001Return made up to 02/10/00; full list of members (6 pages)
17 July 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
4 May 2000Director resigned (2 pages)
20 December 1999Return made up to 02/10/99; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
24 August 1999Dec mort/charge release * (4 pages)
11 August 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
18 February 1999Return made up to 02/10/98; no change of members (4 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
13 July 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
15 October 1997Return made up to 02/10/97; no change of members (4 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
20 August 1997Partic of mort/charge * (6 pages)
10 October 1996Return made up to 02/10/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1995Return made up to 02/10/95; no change of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1993Return made up to 02/10/93; full list of members (6 pages)
29 June 1993Particulars of contract relating to shares (3 pages)
29 June 1993Ad 03/02/93--------- £ si 398998@1 (2 pages)
17 June 1993Memorandum and Articles of Association (8 pages)
17 June 1993Ad 03/02/93--------- £ si 398998@1=398998 £ ic 1000/399998 (1 page)
17 June 1993£ nc 2000/400000 03/02/93 (1 page)
17 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
28 November 1991Return made up to 02/10/91; full list of members (5 pages)
25 November 1991Nc inc already adjusted 19/04/91 (1 page)
29 May 1991Ad 19/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1991Company name changed orrmac (no:147) LIMITED\certificate issued on 22/03/91 (2 pages)
19 March 1991Director resigned (2 pages)
2 October 1990Incorporation (17 pages)