Company NameForest Machine Journal Limited
Company StatusDissolved
Company NumberSC191404
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(18 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
Loudwater
High Wycombe
HP10 9TY
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(18 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
Loudwater
High Wycombe
HP10 9TY
Secretary NameMr Neil Edward Carpenter
StatusClosed
Appointed05 December 2016(18 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressFloors 9-10 Quadrant House The Quadrant, Brighton
Sutton
SM2 5AS
Secretary NameMr Simon Alton Westrop
StatusClosed
Appointed05 December 2016(18 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressLoudwater Mill Station Road
Loudwater
High Wycombe
HP10 9TY
Director NameMr Mark Abercrombie Andrews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleEditor
Country of ResidenceScotland
Correspondence AddressLadywell Cottage
Kirkbean
Dumfries
DG2 8BH
Scotland
Secretary NameMargaret Lunn
NationalityBritish
StatusResigned
Appointed30 August 1999(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Millom Place
High Street
Dalbeattie
DG5 4DP
Scotland
Secretary NameBarbara Darby
NationalityBritish
StatusResigned
Appointed31 October 2004(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressGalalec View
Auchenhill Farm, Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4QW
Scotland
Secretary NameAnne Maria Andrews
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence AddressLadywell Cottage
Kirkbean
Dumfries
Dumfries & Galloway
DG2 8BH
Scotland
Director NameMr Simon Alton Westrop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(18 years after company formation)
Appointment DurationResigned same day (resigned 05 December 2016)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
Loudwater
High Wycombe
HP10 9TY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteforestmachinejournal.com

Location

Registered Address125 Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FG
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Abercrombie Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£182,668
Cash£115,240
Current Liabilities£38,748

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 March 1999Delivered on: 19 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
15 March 2021Application to strike the company off the register (1 page)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
6 December 2017Notification of Newsquest (Herald & Times) Limited as a person with significant control on 5 December 2016 (2 pages)
6 December 2017Cessation of Mark Abercrombie Andrews as a person with significant control on 5 December 2016 (1 page)
6 December 2017Cessation of Mark Abercrombie Andrews as a person with significant control on 5 December 2016 (1 page)
6 December 2017Notification of Newsquest (Herald & Times) Limited as a person with significant control on 5 December 2016 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Termination of appointment of Mark Abercrombie Andrews as a director on 5 December 2016 (1 page)
7 June 2017Termination of appointment of Simon Alton Westrop as a director on 5 December 2016 (1 page)
7 June 2017Termination of appointment of Anne Maria Andrews as a secretary on 5 December 2016 (1 page)
7 June 2017Termination of appointment of Mark Abercrombie Andrews as a director on 5 December 2016 (1 page)
7 June 2017Termination of appointment of Simon Alton Westrop as a director on 5 December 2016 (1 page)
7 June 2017Termination of appointment of Anne Maria Andrews as a secretary on 5 December 2016 (1 page)
6 June 2017Appointment of Mr Simon Alton Westrop as a secretary on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Paul Anthony Hunter as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Simon Alton Westrop as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Henry Kennedy Faure Walker as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Paul Anthony Hunter as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Simon Alton Westrop as a secretary on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Simon Alton Westrop as a director on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Neil Edward Carpenter as a secretary on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Neil Edward Carpenter as a secretary on 5 December 2016 (2 pages)
6 June 2017Appointment of Mr Henry Kennedy Faure Walker as a director on 5 December 2016 (2 pages)
16 March 2017Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 200 Renfield Street Glasgow G2 3QB on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 200 Renfield Street Glasgow G2 3QB on 16 March 2017 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 December 2009Director's details changed for Mark Abercrombie Andrews on 1 November 2009 (2 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mark Abercrombie Andrews on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mark Abercrombie Andrews on 1 November 2009 (2 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 24/11/06; full list of members (2 pages)
30 November 2006Return made up to 24/11/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Registered office changed on 15/06/06 from: 226 king street castle douglas kirkcudbrightshire DG7 1DS (1 page)
15 June 2006Registered office changed on 15/06/06 from: 226 king street castle douglas kirkcudbrightshire DG7 1DS (1 page)
22 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2005Return made up to 24/11/04; full list of members (7 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Return made up to 24/11/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 December 2003Return made up to 24/11/03; full list of members (7 pages)
14 December 2003Return made up to 24/11/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
22 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
25 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
30 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
30 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 January 2001Return made up to 24/11/00; full list of members (6 pages)
22 January 2001Return made up to 24/11/00; full list of members (6 pages)
26 September 2000Full accounts made up to 30 November 1999 (12 pages)
26 September 2000Full accounts made up to 30 November 1999 (12 pages)
7 January 2000Return made up to 24/11/99; full list of members (6 pages)
7 January 2000Return made up to 24/11/99; full list of members (6 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
19 March 1999Partic of mort/charge * (6 pages)
19 March 1999Partic of mort/charge * (6 pages)
24 November 1998Incorporation (15 pages)
24 November 1998Incorporation (15 pages)