Company NameForbes Technical Ltd.
Company StatusDissolved
Company NumberSC330837
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGrant David Forbes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameLaura Mary Forbes
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£7
Cash£8
Current Liabilities£52,752

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Final account prior to dissolution in a winding-up by the court (15 pages)
8 November 2017Registered office address changed from Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages)
11 November 2015Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages)
14 May 2015Registered office address changed from 5 Springfield Terrace West Barns Dunbar East Lothian EH42 1UL United Kingdom to Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 5 Springfield Terrace West Barns Dunbar East Lothian EH42 1UL United Kingdom to Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL on 14 May 2015 (2 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Court order notice of winding up (1 page)
20 January 2015Notice of winding up order (1 page)
20 January 2015Notice of winding up order (1 page)
20 January 2015Court order notice of winding up (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2014Director's details changed for Grant David Forbes on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 160 Boswall Parkway Edinburgh EH5 2JJ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 160 Boswall Parkway Edinburgh EH5 2JJ on 29 May 2014 (1 page)
29 May 2014Director's details changed for Grant David Forbes on 29 May 2014 (2 pages)
8 May 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
7 May 2014Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 16 April 2014 (2 pages)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Grant David Forbes on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Grant David Forbes on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Laura Mary Forbes on 1 January 2010 (1 page)
21 September 2010Secretary's details changed for Laura Mary Forbes on 1 January 2010 (1 page)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Grant David Forbes on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Laura Mary Forbes on 1 January 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
22 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
12 September 2007Incorporation (15 pages)
12 September 2007Incorporation (15 pages)