Company NameForthway Limited
Company StatusDissolved
Company NumberSC228057
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed19 February 2002(6 days after company formation)
Appointment Duration15 years, 1 month (closed 22 March 2017)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressDoonholm House Doonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameMrs Marion Bingham MacDonald
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(6 days after company formation)
Appointment Duration15 years, 1 month (closed 22 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlarour
Spean Bridge
Inverness Shire
PH34 4DX
Scotland
Director NameJames Stephen Bingham Kennedy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 22 March 2017)
RoleFactor
Country of ResidenceUnited Kingdom
Correspondence AddressDuncrievie House
Glenfarg
Perth
PH2 9PD
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed19 February 2002(6 days after company formation)
Appointment Duration6 years (resigned 28 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed28 February 2008(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£567,839
Cash£808
Current Liabilities£56,987

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting of voluntary winding up (3 pages)
22 December 2016Return of final meeting of voluntary winding up (3 pages)
12 June 2015Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2015 (2 pages)
11 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
(2 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 107,700
(6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 107,700
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 107,700
(6 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 107,700
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Statement by directors (1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 107,700.00
(4 pages)
7 September 2012Solvency statement dated 29/08/12 (1 page)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2012Solvency statement dated 29/08/12 (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 107,700.00
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 107,700.00
(4 pages)
7 September 2012Statement by directors (1 page)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Termination of appointment of Keith Notman as a director (1 page)
21 December 2011Termination of appointment of Keith Notman as a director (1 page)
24 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
18 May 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 18 May 2010 (1 page)
18 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
18 May 2010Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 18 May 2010 (1 page)
18 May 2010Director's details changed for Peter Norman Bingham Kennedy on 13 February 2010 (2 pages)
18 May 2010Director's details changed for Peter Norman Bingham Kennedy on 13 February 2010 (2 pages)
17 May 2010Director's details changed for James Stephen Bingham Kennedy on 13 February 2010 (2 pages)
17 May 2010Director's details changed for James Stephen Bingham Kennedy on 13 February 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
23 February 2009Return made up to 13/02/09; full list of members (7 pages)
23 February 2009Director's change of particulars / keith notman / 18/02/2009 (2 pages)
23 February 2009Return made up to 13/02/09; full list of members (7 pages)
23 February 2009Director's change of particulars / keith notman / 18/02/2009 (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 February 2008Secretary appointed mr peter michael mccall (1 page)
29 February 2008Return made up to 13/02/08; full list of members (7 pages)
29 February 2008Return made up to 13/02/08; full list of members (7 pages)
29 February 2008Appointment terminated secretary john brown (1 page)
29 February 2008Secretary appointed mr peter michael mccall (1 page)
29 February 2008Appointment terminated secretary john brown (1 page)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
23 February 2007Return made up to 13/02/07; full list of members (5 pages)
23 February 2007Return made up to 13/02/07; full list of members (5 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (14 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (14 pages)
15 February 2006Return made up to 13/02/06; full list of members (5 pages)
15 February 2006Return made up to 13/02/06; full list of members (5 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (12 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (12 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 February 2005Return made up to 13/02/05; full list of members (11 pages)
2 February 2005Return made up to 13/02/05; full list of members (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
20 May 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
20 May 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
3 March 2004Return made up to 13/02/04; full list of members (11 pages)
3 March 2004Return made up to 13/02/04; full list of members (11 pages)
3 March 2003Return made up to 13/02/03; full list of members (9 pages)
3 March 2003Return made up to 13/02/03; full list of members (9 pages)
18 December 2002Registered office changed on 18/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
18 December 2002Registered office changed on 18/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Ad 25/04/02--------- £ si [email protected]=107700 £ ic 2/107702 (3 pages)
9 May 2002Ad 25/04/02--------- £ si [email protected]=107700 £ ic 2/107702 (3 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Nc inc already adjusted 25/04/02 (2 pages)
9 May 2002Nc inc already adjusted 25/04/02 (2 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002New director appointed (4 pages)
19 March 2002New director appointed (4 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002Registered office changed on 15/03/02 from: 7 melville crescent edinburgh EH3 7NA (1 page)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 February 2002Director resigned (1 page)
13 February 2002Incorporation (16 pages)
13 February 2002Incorporation (16 pages)