Company NameForth I T Ltd.
Company StatusDissolved
Company NumberSC243366
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew James Greig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(3 days after company formation)
Appointment Duration21 years (closed 27 February 2024)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMrs Shona Greig
NationalityBritish
StatusClosed
Appointed07 February 2003(3 days after company formation)
Appointment Duration21 years (closed 27 February 2024)
RoleSecretary
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteforthit.com

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Andrew Greig
80.00%
Ordinary
20 at £1Shona Greig
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,848
Cash£1,479
Current Liabilities£44,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 October 2020Satisfaction of charge 1 in full (1 page)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Director's details changed for Mr. Andrew Greig on 18 January 2012 (2 pages)
23 February 2012Director's details changed for Mr. Andrew Greig on 18 January 2012 (2 pages)
23 February 2012Secretary's details changed for Mrs. Shona Greig on 18 January 2012 (1 page)
23 February 2012Secretary's details changed for Mrs. Shona Greig on 18 January 2012 (1 page)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Secretary's details changed for Mrs Shona Greig on 18 January 2011 (2 pages)
4 February 2011Secretary's details changed for Mrs Shona Greig on 18 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Andrew Greig on 18 January 2011 (2 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr Andrew Greig on 18 January 2011 (2 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Director's details changed for Andrew Greig on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Shona Greig on 18 January 2010 (1 page)
1 February 2010Director's details changed for Andrew Greig on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Shona Greig on 18 January 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 18/01/09; full list of members (3 pages)
2 March 2009Return made up to 18/01/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 18/01/08; full list of members (3 pages)
25 March 2008Return made up to 18/01/08; full list of members (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Return made up to 18/01/07; full list of members (2 pages)
31 January 2007Return made up to 18/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 February 2003Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Incorporation (15 pages)
4 February 2003Incorporation (15 pages)