Company NameForcheyne Ltd
DirectorDesmond Paul Cheyne
Company StatusActive
Company NumberSC339631
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
Secretary NameMr Desmond Paul Cheyne
StatusCurrent
Appointed03 February 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
Secretary NameMr Jonathan Hardy
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleAdministrator
Correspondence Address115 Fortheringay Road
Pollokshields
Glasgow
G41 4LG
Scotland
Director NameMr Jonathan Hardy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 February 2018)
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressStalker Management Services Ground Right
25 Mount Stuart Street
Glasgow
G41 3AN
Scotland

Location

Registered Address115 Fotheringay Road
Glasgow
G41 4LG
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1Jonathan Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 months ago)
Next Return Due28 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 April 2020Register inspection address has been changed from C/O Stalker Management Services 25 Mount Stuart Street Glasgow Strathclyde G41 3AN Scotland to 115 Fotheringay Road Glasgow G41 4LG (1 page)
7 February 2020Registered office address changed from Stalker Management Services Ground Right 25 Mount Stuart Street Glasgow G41 3AN to 115 Fotheringay Road Glasgow G41 4LG on 7 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
8 February 2018Termination of appointment of Jonathan Hardy as a secretary on 2 February 2018 (1 page)
8 February 2018Notification of Desmond Paul Cheyne as a person with significant control on 3 February 2018 (2 pages)
8 February 2018Appointment of Mr Desmond Paul Cheyne as a director on 3 February 2018 (2 pages)
8 February 2018Termination of appointment of Jonathan Hardy as a director on 2 February 2018 (1 page)
8 February 2018Cessation of Jonathan Hardy as a person with significant control on 2 February 2018 (1 page)
8 February 2018Appointment of Mr Desmond Paul Cheyne as a secretary on 3 February 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 1
(6 pages)
30 November 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 1
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page)
21 June 2013Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page)
21 June 2013Secretary's details changed for Mr Jonathan Hardie on 4 May 2012 (1 page)
21 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 January 2013Appointment of Mr Jonathan Hardy as a director (2 pages)
31 January 2013Appointment of Mr Jonathan Hardy as a director (2 pages)
24 May 2012Termination of appointment of Desmond Cheyne as a director (1 page)
24 May 2012Termination of appointment of Desmond Cheyne as a director (1 page)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from stalker mgt services g/r 25 mount stuart street shawlands glasgow G41 3AN united kingdom (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Registered office changed on 02/04/2009 from stalker mgt services g/r 25 mount stuart street shawlands glasgow G41 3AN united kingdom (1 page)
2 April 2009Secretary's change of particulars / jonathan hardie / 01/03/2009 (1 page)
2 April 2009Secretary's change of particulars / jonathan hardie / 01/03/2009 (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from anderson partnership 125 west regent street glasgow G2 2SA scotland (1 page)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from anderson partnership 125 west regent street glasgow G2 2SA scotland (1 page)
14 March 2008Incorporation (18 pages)
14 March 2008Incorporation (18 pages)