Company NameForthtay Limited
Company StatusDissolved
Company NumberSC197502
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameJoanne Maxine Tarling
NationalityBritish
StatusClosed
Appointed18 October 2006(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 15 January 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address105 Robin Hood Lane
Walderslade
Kent
ME5 9NN
Director NameMr Derek Stewart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dunsinane Estate
Dundee
Tayside
DD2 3QB
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressThe Treetops
474 Perth Road
Dundee
DD2 1LR
Scotland
Director NameMr Paul Sale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressThe Potting Shed, Ballindean
Inchture
Perthshire
PH14 9QS
Scotland
Secretary NameMr Paul Sale
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressThe Potting Shed, Ballindean
Inchture
Perthshire
PH14 9QS
Scotland
Director NamePaul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 February 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dewars Mill
St. Andrews
Fife
KY16 9TY
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address4 Valentine Court
Dunsinane Estate
Dundee
Tayside
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Springfield Properties Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,867
Cash£159
Current Liabilities£750,274

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2017Termination of appointment of Paul David Letley as a director on 15 February 2017 (1 page)
15 March 2017Appointment of Mr Derek Stewart as a director on 15 February 2017 (2 pages)
15 March 2017Appointment of Mr Derek Stewart as a director on 15 February 2017 (2 pages)
15 March 2017Termination of appointment of Paul David Letley as a director on 15 February 2017 (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012Compulsory strike-off action has been suspended (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Director's details changed for Paul David Letley on 1 October 2009 (2 pages)
8 July 2011Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(4 pages)
8 July 2011Director's details changed for Paul David Letley on 1 October 2009 (2 pages)
8 July 2011Director's details changed for Paul David Letley on 1 October 2009 (2 pages)
8 July 2011Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(4 pages)
26 May 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 26 May 2011 (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2010Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 7 Dewars Mill St. Andrews Fife KY16 9TY on 6 October 2010 (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Return made up to 24/06/09; full list of members (3 pages)
2 October 2009Return made up to 24/06/09; full list of members (3 pages)
15 July 2009Return made up to 24/06/08; full list of members (5 pages)
15 July 2009Registered office changed on 15/07/2009 from basement 86 bell street dundee tayside DD1 1HN (1 page)
15 July 2009Return made up to 24/06/08; full list of members (5 pages)
15 July 2009Registered office changed on 15/07/2009 from basement 86 bell street dundee tayside DD1 1HN (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 24/06/07; full list of members (5 pages)
13 July 2009Return made up to 24/06/07; full list of members (5 pages)
16 June 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Registered office changed on 28/05/2008 from india buildings 86 bell street dundee angus DD1 1HN (1 page)
28 May 2008Registered office changed on 28/05/2008 from india buildings 86 bell street dundee angus DD1 1HN (1 page)
4 March 2008Accounts for a small company made up to 31 October 2006 (8 pages)
4 March 2008Accounts for a small company made up to 31 October 2006 (8 pages)
30 April 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
30 April 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
5 December 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
5 December 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (7 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (7 pages)
23 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
23 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2006Declaration of assistance for shares acquisition (6 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 24/06/05; full list of members (3 pages)
30 June 2005Return made up to 24/06/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (8 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Memorandum and Articles of Association (11 pages)
17 April 2002Memorandum and Articles of Association (11 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Director resigned (1 page)
24 June 1999Incorporation (16 pages)
24 June 1999Incorporation (16 pages)