Company NameForte Business Consultants Ltd.
Company StatusDissolved
Company NumberSC172363
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)
Previous NameN.W. Grubb Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCatherine Myles
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(1 year, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Strathearn Road
Broughty Ferry Dundee
Fife
DD5 1PN
Scotland
Director NameMarie Sheridan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(1 year, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grenmount Road South
Burntisland
Fife
KY3 9JJ
Scotland
Secretary NameMarie Sheridan
NationalityBritish
StatusClosed
Appointed13 October 1998(1 year, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Grenmount Road South
Burntisland
Fife
KY3 9JJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Lynch
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1997(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLethan View
24 Chapel Place
Inverkeithing
Fife
KY11 1NQ
Scotland
Secretary NameDavid Steele
NationalityBritish
StatusResigned
Appointed15 February 1997(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address187 High Street
Kinross
KY13 7DB
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Myles
50.00%
Ordinary
1 at £1Marie Sheridan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,590
Cash£353
Current Liabilities£186,528

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2015Order of court for early dissolution (1 page)
4 September 2014Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Catherine Myles on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Catherine Myles on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marie Sheridan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marie Sheridan on 1 October 2009 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (15 pages)
26 May 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 May 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
12 March 2007Return made up to 14/02/07; full list of members (2 pages)
25 April 2006Return made up to 14/02/06; full list of members (2 pages)
7 February 2006Amended accounts made up to 28 February 2005 (13 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
14 July 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
14 July 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
4 January 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
12 May 2004Return made up to 14/02/04; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
12 May 2003Return made up to 14/02/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
23 May 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Partic of mort/charge * (6 pages)
16 May 2001Return made up to 14/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (9 pages)
23 February 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Registered office changed on 23/02/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
4 January 2000Full accounts made up to 28 February 1999 (9 pages)
17 February 1999Return made up to 14/02/99; full list of members (6 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
14 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New director appointed (2 pages)
19 October 1998Company name changed N.W. grubb LTD.\certificate issued on 20/10/98 (2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1998Return made up to 14/02/98; full list of members (6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
14 February 1997Incorporation (15 pages)