Company NameFordyce Engineering Consultants Limited
Company StatusDissolved
Company NumberSC319377
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Ernst Fordyce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Lodge Drive
Stonehaven
Kincardineshire
AB39 2PN
Scotland
Director NameKaren Fordyce
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Lodge Drive
Stonehaven
Kincardineshire
AB39 2PN
Scotland
Secretary NameKaren Fordyce
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Lodge Drive
Stonehaven
Kincardineshire
AB39 2PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Alexander Ernst Fordyce
50.00%
Ordinary B
6 at £1Karen Fordyce
50.00%
Ordinary A

Financials

Year2014
Net Worth£92,287
Current Liabilities£27,020

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(6 pages)
23 April 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 April 2015Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 17 April 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
12 June 2014Micro company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 12
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Alexander Ernst Fordyce on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Karen Fordyce on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 November 2007Registered office changed on 02/11/07 from: 4 barclay street stonehaven aberdeenshire AB39 2BJ (1 page)
15 June 2007Ad 24/03/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
23 May 2007Ad 24/03/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Ad 23/03/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 April 2007New director appointed (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
23 March 2007Incorporation (17 pages)