Company NameForth Investments Limited
Company StatusDissolved
Company NumberSC275842
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 4 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Secretary NameLindsays Llp (Corporation)
StatusClosed
Appointed03 September 2005(9 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 22 March 2022)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameKenneth Coulson
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBridge End
Denwick
Alnwick
Northumberland
NE66 3RF
Secretary NameJames George Summers
NationalityBritish
StatusResigned
Appointed22 November 2004(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1James William Eustace Percy
50.00%
Ordinary
9k at £1Rory Charles St. John Wilson
45.00%
Ordinary
500 at £1Jamie Hugh St. John Wilson
2.50%
Ordinary
500 at £1Oliver Harry St. John Wilson
2.50%
Ordinary

Financials

Year2014
Net Worth£9,386
Cash£643
Current Liabilities£3,910

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 February 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 February 2010Delivered on: 10 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as east wideopen farm wideopen newcastle upon tyne.
Outstanding
24 November 2004Delivered on: 30 November 2004
Satisfied on: 7 December 2009
Persons entitled: Natural Stone Quarries Limited

Classification: Standard security
Secured details: Obligations incumbent by virtue of an agreement dated 11 november 2004.
Particulars: The subjects known as forthbank industrial estate, the shore, alloa (title number CLK4779).
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (3 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
6 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(4 pages)
1 December 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(4 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20,000
(4 pages)
22 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (1 page)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20,000
(4 pages)
22 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
19 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Roderick Charles Stjohn Wilson on 10 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Roderick Charles Stjohn Wilson on 10 November 2012 (2 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Director's details changed for Mr Rory Charles St John Wilson on 29 November 2011 (3 pages)
15 December 2011Director's details changed for Mr Rory Charles St John Wilson on 29 November 2011 (3 pages)
18 November 2011Secretary's details changed for Lindsays on 10 November 2011 (2 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2011 (1 page)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
18 November 2011Secretary's details changed for Lindsays on 10 November 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 November 2010 (1 page)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 November 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Lindsays Ws on 10 November 2009 (2 pages)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 November 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Lindsays Ws on 10 November 2009 (2 pages)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
18 November 2008Secretary's change of particulars / lindsays ws / 10/11/2008 (1 page)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Secretary's change of particulars / lindsays ws / 10/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 10/11/06; full list of members (2 pages)
28 November 2006Return made up to 10/11/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (2 pages)
22 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
29 November 2005Return made up to 10/11/05; full list of members (2 pages)
29 November 2005Return made up to 10/11/05; full list of members (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
30 November 2004Partic of mort/charge * (4 pages)
30 November 2004Partic of mort/charge * (4 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (29 pages)
10 November 2004Incorporation (29 pages)