Company NameForth Plant Hire Limited
Company StatusDissolved
Company NumberSC178844
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Sleith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(same day as company formation)
RolePlant Hire Manager
Country of ResidenceScotland
Correspondence Address1 Jamieson Macgregor Yard
Kelliebank Industrial Estate
Alloa
Clackmannanshire
FK10 1NU
Scotland
Secretary NameLynne Sleith
NationalityBritish
StatusClosed
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Jamieson Macgregor Yard
Kelliebank Industrial Estate
Alloa
Clackmannanshire
FK10 1NU
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£219,144
Gross Profit£58,424
Net Worth£687
Cash£100
Current Liabilities£55,177

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 July 2015Registered office address changed from 4 Turnbull Way Knightsbridge Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
24 December 2013Registered office address changed from C/O Atkinson & Co, Victoria House,, 87 High Street Tillicoultry FK13 6AA on 24 December 2013 (2 pages)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
29 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Graham Sleith on 17 September 2010 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
9 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
15 September 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 17/09/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
25 October 2006Return made up to 17/09/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
6 October 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
23 September 2005Return made up to 17/09/05; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
7 October 2004Return made up to 17/09/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 October 2003Return made up to 17/09/03; full list of members (6 pages)
25 September 2002Return made up to 17/09/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
19 November 2001Return made up to 17/09/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 January 2000 (10 pages)
20 October 2000Return made up to 17/09/00; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; no change of members (4 pages)
19 July 1999Full accounts made up to 31 January 1999 (10 pages)
24 November 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
29 September 1998Return made up to 17/09/98; full list of members (5 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Ad 17/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1997Incorporation (16 pages)