Company NameForgeamber
Company StatusDissolved
Company NumberSC232796
CategoryPrivate Unlimited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Whyte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address1 Rathen Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address2 Balaclava Quay
Fraserburgh
Aberdeenshire
AB43 9EB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

700 at £1Andrew Whyte
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 December 2020Termination of appointment of Mackinnons as a secretary on 17 December 2020 (1 page)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
9 May 2018Notification of Eschol Enterprises as a person with significant control on 1 May 2018 (4 pages)
9 May 2018Cessation of Andrew Whyte as a person with significant control on 1 May 2018 (3 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 700
(6 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 700
(6 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 700
(4 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 700
(4 pages)
12 February 2015Registered office address changed from 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 2 Balaclava Quay Fraserburgh Aberdeenshire AB43 9EB to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to 2 Balaclava Quay Fraserburgh Aberdeenshire AB34 9EB on 12 February 2015 (1 page)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 700
(4 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 700
(4 pages)
29 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
15 January 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 15 January 2013 (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Andrew Whyte on 17 June 2010 (2 pages)
27 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mackinnons on 17 June 2010 (1 page)
27 July 2010Secretary's details changed for Mackinnons on 17 June 2010 (1 page)
27 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Andrew Whyte on 17 June 2010 (2 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2007Return made up to 17/06/07; no change of members (6 pages)
27 June 2007Return made up to 17/06/07; no change of members (6 pages)
26 July 2006Return made up to 17/06/06; full list of members (6 pages)
26 July 2006Return made up to 17/06/06; full list of members (6 pages)
27 June 2005Return made up to 17/06/05; full list of members (6 pages)
27 June 2005Return made up to 17/06/05; full list of members (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page)
12 May 2005Registered office changed on 12/05/05 from: 21 albert street aberdeen AB25 1XX (1 page)
5 October 2004Return made up to 17/06/04; full list of members (6 pages)
5 October 2004Return made up to 17/06/04; full list of members (6 pages)
21 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 September 2003Application for reregistration from LTD to UNLTD (2 pages)
17 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
17 September 2003Application for reregistration from LTD to UNLTD (2 pages)
17 September 2003Declaration of assent for reregistration to UNLTD (1 page)
17 September 2003Re-registration of Memorandum and Articles (28 pages)
17 September 2003Declaration of assent for reregistration to UNLTD (1 page)
17 September 2003Members' assent for rereg from LTD to UNLTD (1 page)
17 September 2003Members' assent for rereg from LTD to UNLTD (1 page)
17 September 2003Re-registration of Memorandum and Articles (28 pages)
17 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
11 September 2003Return made up to 17/06/03; full list of members (6 pages)
11 September 2003Return made up to 17/06/03; full list of members (6 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Registered office changed on 19/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 March 2003Registered office changed on 19/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)