Company NameForth Tyres Ltd.
DirectorKenneth James Johnson
Company StatusLiquidation
Company NumberSC280569
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kenneth James Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(2 months after company formation)
Appointment Duration19 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBackmuir Of Pittfirane
Dunfermline
Fife
KY12 8QR
Scotland
Director NameAlan John Patrick Bradley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleDesigner
Correspondence Address5 Holm Dell Court
Inverness
Inverness Shire
IV2 4GY
Scotland
Director NameMr Patrick Joseph Bradley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUpper Farrochil
Aberfeldy
Perthshire
PH15 2EX
Scotland
Secretary NameBernadette McGovern
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RolePersonal Assistant
Correspondence AddressTomchannon East
Killiechassie
Aberfeldy
Perthshire
PH15 2JW
Scotland
Director NameEdwin Pilsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Main Road
Pye Bridge
Derbyshire
DE55 4NW
Secretary NameEdwin Pilsworth
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Main Road
Pye Bridge
Derbyshire
DE55 4NW
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,286
Cash£10,415
Current Liabilities£575,111

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due9 March 2017 (overdue)

Filing History

14 July 2014Notice of winding up order (1 page)
14 July 2014Court order notice of winding up (1 page)
14 July 2014Registered office address changed from Backmuir of Pitfirine Dunfermline Fife KY12 8QR to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 July 2014 (2 pages)
20 June 2014Appointment of a provisional liquidator (2 pages)
28 May 2014Termination of appointment of Edwin Pilsworth as a secretary (2 pages)
28 May 2014Termination of appointment of Edwin Pilsworth as a director (2 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 201
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 February 2010Director's details changed for Kenneth James Johnson on 2 October 2009 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kenneth James Johnson on 2 October 2009 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Ad 07/12/07--------- £ si 1@1=1 £ ic 200/201 (2 pages)
1 November 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2007Registered office changed on 08/06/07 from: palma nova backmuir of pittfirrane crossford dunfermline KY12 8QR (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: the langley centre dunkeld road aberfeldy PH15 2AQ (1 page)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
6 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 August 2005Ad 09/08/05-10/08/05 £ si 198@1=198 £ ic 2/200 (2 pages)
12 August 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
23 February 2005Incorporation (16 pages)