Company NameForum Property Services (Scotland) Limited
Company StatusDissolved
Company NumberSC251378
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James McCrimmond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 John Knox Gardens
Glenrothes
Fife
KY7 6FJ
Scotland
Secretary NameCaroline McCrimmond
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 John Knox Gardens
Glenrothes
Fife
KY7 6FJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Jim Mccrimmond
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,640
Cash£9
Current Liabilities£297,126

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Notice of final meeting of creditors (4 pages)
14 January 2015Return of final meeting of voluntary winding up (4 pages)
14 January 2015Return of final meeting of voluntary winding up (4 pages)
14 January 2015Notice of final meeting of creditors (4 pages)
9 February 2012Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Office 176 Navy House Buidling 190 Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 9 February 2012 (2 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Block 3, Unit 1 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 3 February 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
16 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 August 2009Return made up to 18/06/09; full list of members (3 pages)
25 August 2009Return made up to 18/06/09; full list of members (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2008Return made up to 18/06/08; full list of members (3 pages)
16 July 2008Return made up to 18/06/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2007Registered office changed on 01/03/07 from: 8 hunter street kirkcaldy fife KY1 1ED (1 page)
1 March 2007Registered office changed on 01/03/07 from: 8 hunter street kirkcaldy fife KY1 1ED (1 page)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 August 2006Return made up to 18/06/06; full list of members (6 pages)
16 August 2006Return made up to 18/06/06; full list of members (6 pages)
7 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Registered office changed on 01/03/05 from: 12 the bridges dalgety bay dunfermline fife KY11 9XZ (1 page)
1 March 2005Registered office changed on 01/03/05 from: 12 the bridges dalgety bay dunfermline fife KY11 9XZ (1 page)
17 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2003Registered office changed on 04/12/03 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page)
4 December 2003Registered office changed on 04/12/03 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (17 pages)
18 June 2003Incorporation (17 pages)