Company NameForebay Limited
Company StatusDissolved
Company NumberSC266553
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarie Davie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceScotland
Correspondence Address56 Howe Park
Edinburgh
EH10 7HG
Scotland
Director NameMr Martin Andrew Davie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address56 Howe Park
Edinburgh
EH10 7HG
Scotland
Secretary NameMr Martin Andrew Davie
NationalityBritish
StatusClosed
Appointed15 April 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address56 Howe Park
Edinburgh
EH10 7HG
Scotland
Secretary NameMr Norman McLeod Gregor
NationalityBritish
StatusResigned
Appointed20 April 2007(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DH
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Martin Davie
50.51%
Ordinary
25 at £1Marie Davie
25.25%
Ordinary
24 at £1Colin Davie
24.24%
Ordinary

Financials

Year2014
Net Worth£117,050
Cash£116
Current Liabilities£305

Accounts

Latest Accounts30 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 October 2008 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 October 2007 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 October 2009 (6 pages)
7 September 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
16 August 2011Termination of appointment of Norman Gregor as a secretary (1 page)
16 August 2011Registered office address changed from Mcleod House 119 Montgoemry Street EH7 5EX on 16 August 2011 (1 page)
24 June 2011Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 April 2009 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Martin Davie on 15 April 2010 (2 pages)
24 June 2011Director's details changed for Marie Davie on 15 April 2010 (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 15/04/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 30 October 2006 (2 pages)
25 October 2007Return made up to 15/04/07; full list of members (3 pages)
20 April 2007New secretary appointed (1 page)
21 February 2007Accounting reference date extended from 30/04/06 to 30/10/06 (1 page)
2 May 2006Return made up to 15/04/06; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
30 June 2005Return made up to 15/04/05; full list of members (7 pages)
27 May 2004New director appointed (1 page)
24 May 2004New secretary appointed;new director appointed (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
7 May 2004Director resigned (1 page)
15 April 2004Incorporation (15 pages)