Company NameForbes West Properties Ltd.
Company StatusDissolved
Company NumberSC215639
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date29 May 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Louise Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lewis Road
Fraserburgh
Aberdeenshire
AB43 9WG
Scotland
Secretary NameJacqueline Turner
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Blantyre Crescent
Fraserburgh
Aberdeenshire
AB43 9TW
Scotland
Secretary NameAlice Cassie Paterson
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2012)
RoleClerkess
Correspondence Address32 Main Street
Fraserburgh
Aberdeenshire
AB43 9RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth-£25,102
Current Liabilities£539,368

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Notice of move from Administration to Dissolution (20 pages)
29 February 2016Administrator's progress report (20 pages)
29 February 2016Administrator's progress report (20 pages)
29 February 2016Notice of move from Administration to Dissolution (20 pages)
22 September 2015Administrator's progress report (16 pages)
22 September 2015Administrator's progress report (16 pages)
31 March 2015Administrator's progress report (14 pages)
31 March 2015Administrator's progress report (14 pages)
12 February 2015Notice of extension of period of Administration (1 page)
12 February 2015Notice of extension of period of Administration (1 page)
17 December 2014Administrator's progress report (17 pages)
17 December 2014Administrator's progress report (17 pages)
1 October 2014Administrator's progress report (16 pages)
1 October 2014Administrator's progress report (16 pages)
2 April 2014Administrator's progress report (14 pages)
2 April 2014Administrator's progress report (14 pages)
17 January 2014Notice of extension of period of Administration (1 page)
17 January 2014Notice of extension of period of Administration (1 page)
4 December 2013Administrator's progress report (14 pages)
4 December 2013Administrator's progress report (14 pages)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Notice of extension of period of Administration (1 page)
5 June 2013Administrator's progress report (13 pages)
5 June 2013Administrator's progress report (13 pages)
3 April 2013Administrator's progress report (13 pages)
3 April 2013Administrator's progress report (13 pages)
2 November 2012Statement of administrator's deemed proposal (1 page)
2 November 2012Statement of administrator's deemed proposal (1 page)
30 October 2012Appointment of an administrator (6 pages)
30 October 2012Statement of administrator's proposal (23 pages)
30 October 2012Appointment of an administrator (6 pages)
30 October 2012Statement of administrator's proposal (23 pages)
29 August 2012Registered office address changed from , 68 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from , 68 Broad Street, Fraserburgh, Aberdeenshire, AB43 9AS on 29 August 2012 (2 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(3 pages)
9 February 2012Termination of appointment of Alice Paterson as a secretary (1 page)
9 February 2012Termination of appointment of Alice Paterson as a secretary (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(3 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 December 2008 (12 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2008 (12 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Louis Forbes on 9 February 2010 (2 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Louis Forbes on 9 February 2010 (2 pages)
21 April 2010Director's details changed for Louis Forbes on 9 February 2010 (2 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 October 2008Return made up to 09/02/08; full list of members (3 pages)
10 October 2008Return made up to 09/02/08; full list of members (3 pages)
7 October 2008Duplicate mortgage certificatecharge no:8 (6 pages)
7 October 2008Duplicate mortgage certificatecharge no:8 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Partic of mort/charge * (3 pages)
13 August 2007Partic of mort/charge * (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (6 pages)
12 February 2007Return made up to 09/02/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2006Secretary resigned (2 pages)
10 May 2006Secretary resigned (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
16 March 2006Dec mort/charge * (2 pages)
16 March 2006Dec mort/charge * (2 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 February 2006Return made up to 09/02/06; full list of members (6 pages)
10 May 2005Return made up to 09/02/05; full list of members (6 pages)
10 May 2005Return made up to 09/02/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
10 February 2004Return made up to 09/02/04; full list of members (6 pages)
10 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 May 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
6 May 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
30 April 2003Return made up to 09/02/03; full list of members (6 pages)
30 April 2003Return made up to 09/02/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 April 2003Secretary's particulars changed (1 page)
3 February 2003Return made up to 09/02/02; full list of members (6 pages)
3 February 2003Return made up to 09/02/02; full list of members (6 pages)
5 September 2002Partic of mort/charge * (5 pages)
5 September 2002Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (6 pages)
15 November 2001Partic of mort/charge * (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
9 February 2001Incorporation (16 pages)
9 February 2001Incorporation (16 pages)