Company NameFlat Cap Forestry Limited
Company StatusDissolved
Company NumberSC329794
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Hugh Jonathon Gilmour
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian,British
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleSilviculturalist
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Dafydd Iestyn Herbert
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed26 September 2008(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameDafydd Iestyn Herbert
Date of BirthApril 1975 (Born 49 years ago)
NationalityCanadian/British
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleTree Planter/Student
Correspondence Address535 Avenue F South
Saskatoon
Saskatchewan
S7m 1t6
Secretary NameRuth Fiona Gilmour
NationalityBritish
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1614 Ruth Street East
Saskatoon
Saskatchewan
S7j 0l8

Contact

Websitewww.flatcapforestry.com

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £3kDafydd Iestyn Herbert & Hugh Jonathon Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£6,942
Cash£11,118
Current Liabilities£27,263

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
2 April 2021Voluntary strike-off action has been suspended (1 page)
26 March 2021Application to strike the company off the register (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
1 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6,000
(3 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,000
(3 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6,000
(3 pages)
7 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6,000
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Mclay Mcalister Mcgibbon 145 St Vincent Street Glasgow G2 5JF on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Mclay Mcalister Mcgibbon 145 St Vincent Street Glasgow G2 5JF on 11 October 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Director's details changed for Hugh Jonathon Gilmour on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dafydd Iestyn Herbert on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dafydd Iestyn Herbert on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Jonathon Gilmour on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dafydd Iestyn Herbert on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Jonathon Gilmour on 5 November 2009 (2 pages)
22 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 101, 60 belville street greenock inverclyde PA15 4UT (1 page)
12 May 2009Registered office changed on 12/05/2009 from 101, 60 belville street greenock inverclyde PA15 4UT (1 page)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Director appointed dafydd iestyn herbert (2 pages)
16 December 2008Director appointed dafydd iestyn herbert (2 pages)
23 October 2008Return made up to 23/08/08; full list of members (3 pages)
23 October 2008Return made up to 23/08/08; full list of members (3 pages)
21 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
21 May 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
30 April 2008Appointment terminated secretary ruth gilmour (1 page)
30 April 2008Appointment terminated secretary ruth gilmour (1 page)
30 April 2008Appointment terminated director dafydd herbert (2 pages)
30 April 2008Appointment terminated director dafydd herbert (2 pages)
23 August 2007Incorporation (11 pages)
23 August 2007Incorporation (11 pages)