Company NameFordhill Limited
Company StatusDissolved
Company NumberSC336122
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Patrick McCormack
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2021)
RoleDraughting Services
Country of ResidenceScotland
Correspondence Address42 Hawthorn Bank
Seafield
Bathgate
West Lothian
EH47 7EB
Scotland
Secretary NameAnn McCormack
NationalityBritish
StatusClosed
Appointed22 January 2008(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address42 Hawthorn Bank
Seafield
West Lothian
EH47 7EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co C.A.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ann Mccormack
50.00%
Ordinary
50 at £1Charles Patrick Mccormack
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,246
Current Liabilities£20,147

Accounts

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

Filing History

7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (1 page)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
16 November 2015Micro company accounts made up to 31 March 2015 (1 page)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2010Director's details changed for Charles Patrick Mccormack on 14 January 2010 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 14/01/09; full list of members (3 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
6 February 2008New director appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (17 pages)