Company NameForcepraise  (UK) Limited
Company StatusDissolved
Company NumberSC264606
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr George Campbell McCombie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(1 day after company formation)
Appointment Duration10 years, 8 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Secretary NameAnnie Elizabeth McCombie
NationalityBritish
StatusClosed
Appointed09 March 2004(1 day after company formation)
Appointment Duration10 years, 8 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address13 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Mccombie
100.00%
Ordinary

Financials

Year2014
Net Worth£3,425
Cash£100
Current Liabilities£7,800

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Notice of final meeting of creditors (2 pages)
6 December 2013Registered office address changed from 13 Bruce Court Cardross Dunbartonshire G82 5QN on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 13 Bruce Court Cardross Dunbartonshire G82 5QN on 6 December 2013 (2 pages)
28 October 2013Court order notice of winding up (1 page)
28 October 2013Notice of winding up order (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for George Campbell Mccombie on 16 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Return made up to 08/03/05; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: ardshiel, 2 oxhill road dumbarton dundartonshire G82 4DG (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (13 pages)