Company NameForthbay Limited
DirectorHarry Joseph O'Donnell
Company StatusActive
Company NumberSC195615
CategoryPrivate Limited Company
Incorporation Date23 April 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameMarie Citrin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2007)
RoleHousewife
Correspondence Address161 Terregles Avenue
Glasgow
G41 4RT
Scotland
Director NameBernadette Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2007)
RoleHousewife
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Secretary NameMarie Citrin
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2007)
RoleHousewife
Correspondence Address161 Terregles Avenue
Glasgow
G41 4RT
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Secretary NameMr Robert Murray Robertson
NationalityBritish
StatusResigned
Appointed05 December 2007(8 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr David Lewis Robert Citrin
NationalityBritish
StatusResigned
Appointed31 August 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bishop Loch Homes
100.00%
Ordinary

Financials

Year2014
Net Worth£29,378
Cash£30
Current Liabilities£80,655

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

24 December 2007Delivered on: 9 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1 640 govan road GLA42046; 3/2 640 govan road GLA42047; 2/1 640 govan road GLA42048; 2/2 640 govan road GLA42050, all glasgow.
Outstanding

Filing History

9 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
20 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (5 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
13 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
13 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
21 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
21 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2011Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 December 2010Compulsory strike-off action has been suspended (1 page)
18 December 2010Compulsory strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Lewis Robert Citrin on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Harry O'donnell on 6 October 2009 (2 pages)
19 November 2008Appointment terminated secretary robert robertson (1 page)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Appointment terminated secretary robert robertson (1 page)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (4 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (4 pages)
2 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 October 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
1 October 2007Registered office changed on 01/10/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
30 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2007Return made up to 23/04/07; full list of members (3 pages)
31 May 2007Return made up to 23/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 July 2006Return made up to 23/04/06; full list of members (3 pages)
26 July 2006Return made up to 23/04/06; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 23/04/05; full list of members (3 pages)
26 August 2005Return made up to 23/04/05; full list of members (3 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 23/04/04; full list of members (8 pages)
15 April 2004Return made up to 23/04/04; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
14 April 2003Return made up to 23/04/03; full list of members (8 pages)
14 April 2003Return made up to 23/04/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 October 2002Return made up to 23/04/02; full list of members (8 pages)
4 October 2002Return made up to 23/04/02; full list of members (8 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 November 2001Return made up to 23/04/01; full list of members (7 pages)
19 November 2001Return made up to 23/04/01; full list of members (7 pages)
16 October 2001Registered office changed on 16/10/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
16 October 2001Registered office changed on 16/10/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
10 October 2001Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2001Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
10 July 2001Return made up to 23/04/00; full list of members (6 pages)
10 July 2001Return made up to 23/04/00; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Order of court - dissolution void (1 page)
1 March 2001Order of court - dissolution void (1 page)
12 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2000First Gazette notice for compulsory strike-off (1 page)
22 September 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 1 byres road glasgow lanarkshire G11 5RD (1 page)
8 October 1999Registered office changed on 08/10/99 from: 1 byres road glasgow lanarkshire G11 5RD (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
14 May 1999Registered office changed on 14/05/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
23 April 1999Incorporation (16 pages)
23 April 1999Incorporation (16 pages)