Company NameForest (Bio-Products) Limited
Company StatusDissolved
Company NumberSC262638
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRichard Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 21 November 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Trayor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Richard Davis
StatusClosed
Appointed15 November 2010(6 years, 9 months after company formation)
Appointment Duration4 years (closed 21 November 2014)
RoleCompany Director
Correspondence AddressBegbies Trayor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameGeorge Thomson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressBalboughty Farmhouse Balboughty Farm
Old Scone
Perth
PH2 6AA
Scotland
Secretary NameElizabeth Peel
NationalityBritish
StatusResigned
Appointed30 January 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2006)
RoleSecretary
Correspondence Address57 Allanvale Road
Bridge Of Allan
Stirling
FK9 4PA
Scotland
Director NameMr Gerard Anthony Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2010)
RoleBroker
Country of ResidenceScotland
Correspondence Address203 Fenwick Road
Giffnock
Glasgow
East Renfrewshire
G46 6JD
Scotland
Secretary NameMr Gerard Anthony Davis
NationalityBritish
StatusResigned
Appointed25 July 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2010)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address203 Fenwick Road
Giffnock
Glasgow
East Renfrewshire
G46 6JD
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

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

Shareholders

50 at £1Gerard Davis
50.00%
Ordinary
50 at £1Richard Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,477,627
Current Liabilities£1,122,540

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Notice of move from Administration to Dissolution (17 pages)
26 February 2014Notice of extension of period of Administration (1 page)
4 October 2013Administrator's progress report (7 pages)
21 February 2013Notice of extension of period of Administration (1 page)
3 December 2012Notice of resignation of administrator (1 page)
23 August 2012Administrator's progress report (6 pages)
6 March 2012Administrator's progress report (6 pages)
9 September 2011Administrator's progress report (6 pages)
20 May 2011Notice of result of meeting creditors (13 pages)
28 April 2011Statement of administrator's proposal (15 pages)
2 March 2011Appointment of an administrator (3 pages)
2 March 2011Registered office address changed from 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD on 2 March 2011 (2 pages)
4 February 2011Appointment of Mr Richard Davis as a secretary (1 page)
4 February 2011Termination of appointment of Gerard Davis as a director (1 page)
4 February 2011Termination of appointment of Gerard Davis as a secretary (1 page)
4 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 February 2010Secretary's details changed for Gerard Davis on 29 January 2010 (1 page)
26 February 2010Director's details changed for Richard Davis on 29 January 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Gerard Davis on 29 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Appointment terminated director george thomson (1 page)
20 April 2009Return made up to 29/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Director's change of particulars / george thomson / 01/09/2007 (1 page)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
10 January 2008Partic of mort/charge * (3 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 March 2007Return made up to 29/01/07; full list of members (7 pages)
21 November 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 57 allanvale road bridge of allan stirling FK9 4PA (1 page)
1 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
29 January 2004Incorporation (12 pages)