Company NameForcetec (Scotland) Limited
Company StatusDissolved
Company NumberSC303739
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNeil Duff
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGleneden Knowehead
Freuchie
Fife
KY15 7HB
Scotland
Director NameMr Robert Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 23 August 2019)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 Newliston Drive
Kirkcaldy
Fife
KY2 6YH
Scotland
Secretary NameMr James Thomson
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Raith Crescent
Kirkcaldy
Fife
KY2 5NN
Scotland
Director NameMr Colin Burnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameJohn Forsyth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2007)
RoleSales
Correspondence Address1 Garvock Hill
Dunfermline
Fife
KY12 7TZ
Scotland
Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Glasslie Farm Cottage
Leslie
Fife
KY6 3HQ
Scotland

Contact

Websitewww.forcetec.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1Robert Mackie
27.50%
Ordinary
50 at £1Neil Duff
25.00%
Ordinary A
50 at £1Robert Mackie
25.00%
Ordinary A
45 at £1Neil Duff
22.50%
Ordinary

Financials

Year2014
Net Worth£31,366
Cash£59,699
Current Liabilities£53,377

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

14 May 2008Delivered on: 23 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Satisfaction of charge 1 in full (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
7 June 2016Micro company accounts made up to 28 February 2016 (6 pages)
28 October 2015Director's details changed for Neil Duff on 1 September 2015 (2 pages)
28 October 2015Director's details changed for Neil Duff on 1 September 2015 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(6 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(6 pages)
29 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 200
(3 pages)
25 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
21 May 2012Termination of appointment of Colin Burnett as a director (1 page)
21 May 2012Termination of appointment of Colin Millar as a director (1 page)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Neil Duff on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Robert Mackie on 12 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 June 2009Return made up to 12/06/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 June 2008Return made up to 12/06/08; full list of members (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 May 2007Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
12 June 2006Incorporation (21 pages)