Company NameForesight Engineering Services Limited
Company StatusDissolved
Company NumberSC257654
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMichael Black
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address62 Round Riding Road
Dumbarton
G82 2JB
Scotland
Secretary NameMrs Rose Ann Black
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Round Riding Road
Dumbarton
G82 2JB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Michael Black
70.00%
Ordinary
30 at £1Rose Black
30.00%
Ordinary

Financials

Year2014
Net Worth-£23,181
Cash£3,900
Current Liabilities£30,211

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 December 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 December 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Director's details changed for Michael Black on 9 October 2009 (2 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Rose Ann Black on 9 October 2009 (2 pages)
11 November 2011Secretary's details changed for Rose Ann Black on 9 October 2009 (2 pages)
11 November 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Rose Ann Black on 9 October 2009 (2 pages)
11 November 2011Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Michael Black on 9 October 2009 (2 pages)
11 November 2011Director's details changed for Michael Black on 9 October 2009 (2 pages)
11 November 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been suspended (1 page)
17 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Ad 31/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 August 2009Ad 31/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 November 2008Return made up to 09/10/08; full list of members (8 pages)
6 November 2008Return made up to 09/10/08; full list of members (8 pages)
5 September 2008Registered office changed on 05/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page)
5 September 2008Registered office changed on 05/09/2008 from pavilion 2 3 dava street broomloan road glasgow G51 2BS (1 page)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 December 2007Return made up to 15/10/07; full list of members (6 pages)
17 December 2007Return made up to 15/10/07; full list of members (6 pages)
18 December 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(6 pages)
18 December 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(6 pages)
7 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)