Company NameThe Forestry Shop Limited
DirectorAnthony Keegan
Company StatusLiquidation
Company NumberSC236218
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameAnthony Keegan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleForestry Equipment Importer
Correspondence AddressClohass
Enniscorthy
Co Wesford
Ireland
Secretary NameKatherine Keegan
NationalityIrish
StatusCurrent
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressClohass
Enniscorthy
Wexford
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBegbies Traynor, 2nd Floor
Finlay House
10-14 West Nile Street, Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth£38,849
Cash£19,850
Current Liabilities£692,700

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due16 September 2016 (overdue)

Filing History

12 July 2007Court order notice of winding up (1 page)
12 July 2007Notice of winding up order (1 page)
12 July 2007Court order notice of winding up (1 page)
12 July 2007Registered office changed on 12/07/07 from: the garage main street beattock dumfries & galloway DG10 9RA (1 page)
12 July 2007Notice of winding up order (1 page)
12 July 2007Registered office changed on 12/07/07 from: the garage main street beattock dumfries & galloway DG10 9RA (1 page)
11 June 2007Appointment of a provisional liquidator (1 page)
11 June 2007Appointment of a provisional liquidator (1 page)
11 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2007Return made up to 02/09/06; full list of members (6 pages)
11 May 2007Return made up to 02/09/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Return made up to 02/09/05; full list of members (6 pages)
27 September 2005Return made up to 02/09/05; full list of members (6 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
11 February 2005Return made up to 02/09/04; full list of members (6 pages)
11 February 2005Return made up to 02/09/04; full list of members (6 pages)
15 July 2004Registered office changed on 15/07/04 from: unit 6, birnam industrial estate station road birnam perthshire PH8 0DS (1 page)
15 July 2004Registered office changed on 15/07/04 from: unit 6, birnam industrial estate station road birnam perthshire PH8 0DS (1 page)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2003Return made up to 02/09/03; full list of members (6 pages)
6 December 2003Return made up to 02/09/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: baledmund lodge tulliemet pitlochry perthshire PH9 0NY (1 page)
28 November 2002Registered office changed on 28/11/02 from: baledmund lodge tulliemet pitlochry perthshire PH9 0NY (1 page)
15 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Director resigned (1 page)
2 September 2002Incorporation (18 pages)
2 September 2002Incorporation (18 pages)