Company NameThames-Forth Limited
Company StatusDissolved
Company NumberSC294248
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date17 November 2022 (1 year, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJosephine Elizabeth Hathaway Woolley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMountboy
By Montrose
Angus
DD10 9TN
Scotland
Director NameMr Thomas Richard Woolley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMountboy
Montrose
Angus
DD10 9TN
Scotland
Director NameMiss Jessamy Woolley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMountboy
By Montrose
Angus
DD10 9TN
Scotland
Director NameMiss Kirsten Woolley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMountboy
By Montrose
Angus
DD10 9TN
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed08 December 2005(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
Dundee City
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£786,852
Cash£736,207
Current Liabilities£139,299

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 October 2020Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on 26 October 2020 (2 pages)
20 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-14
(1 page)
4 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
24 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
24 January 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
18 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 August 2016Appointment of Miss Jessamy Woolley as a director on 1 April 2016 (2 pages)
24 August 2016Appointment of Miss Jessamy Woolley as a director on 1 April 2016 (2 pages)
24 August 2016Appointment of Miss Kirsten Woolley as a director on 1 April 2016 (2 pages)
24 August 2016Appointment of Miss Kirsten Woolley as a director on 1 April 2016 (2 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Director's details changed for Mr Thomas Richard Woolley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Josephine Elizabeth Hathaway Woolley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Thomas Richard Woolley on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Josephine Elizabeth Hathaway Woolley on 11 January 2010 (2 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
21 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
11 January 2007Return made up to 08/12/06; full list of members (3 pages)
11 January 2007Return made up to 08/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)