Company NameForge Trading Company Limited
DirectorTracey Reese Johnston
Company StatusActive
Company NumberSC155805
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameTracey Reese Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Polden Avenue
East Kilbride
Glasgow
G75 9JX
Scotland
Secretary NameAgnes Johnston
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address62 Winnipeg Drive
East Kilbride
G75 8JD
Scotland
Secretary NameMaxine Johnston
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Kirkton Holme Road West Mains
East Kilbride
Glasgow
G74 1AW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGlen Drummond Fa Llp
12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Miss T. Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£43,808
Cash£25,213
Current Liabilities£1,563

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Registered office address changed from C/O Glen Drummond 18-20 Montgomery Street East Kilbride Glasgow G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Glen Drummond 18-20 Montgomery Street East Kilbride Glasgow G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from Glen Drummond C.a 18-20 Montgomery Street the Village East Kilbride G74 4JS on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Glen Drummond C.a 18-20 Montgomery Street the Village East Kilbride G74 4JS on 11 March 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Tracey Reese Johnston on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Tracey Reese Johnston on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
16 February 2007Return made up to 06/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 06/02/06; full list of members (2 pages)
29 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
22 December 2005Return made up to 06/02/05; full list of members (2 pages)
22 December 2005Return made up to 06/02/05; full list of members (2 pages)
15 December 2005Return made up to 06/02/04; full list of members (2 pages)
15 December 2005Return made up to 06/02/04; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 06/02/03; full list of members (6 pages)
27 February 2003Return made up to 06/02/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 06/02/01; full list of members (6 pages)
20 February 2001Return made up to 06/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
9 February 2000Return made up to 06/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 06/02/99; full list of members (6 pages)
11 February 1999Return made up to 06/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 06/02/97; no change of members (4 pages)
27 February 1997Return made up to 06/02/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 November 1996Company name changed carntyne metals LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed carntyne metals LIMITED\certificate issued on 22/11/96 (2 pages)
3 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1995Accounting reference date notified as 31/03 (1 page)
23 October 1995Accounting reference date notified as 31/03 (1 page)