Company NameForam Engineering Limited
Company StatusDissolved
Company NumberSC343667
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Gerrard Ipenburg
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMs Alison Stuart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£186,566
Gross Profit£186,566
Net Worth£246,811
Cash£229,402
Current Liabilities£39,907

Accounts

Latest Accounts18 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting of voluntary winding up (3 pages)
20 September 2016Return of final meeting of voluntary winding up (3 pages)
18 December 2015Total exemption full accounts made up to 18 March 2015 (20 pages)
18 December 2015Total exemption full accounts made up to 18 March 2015 (20 pages)
14 December 2015Previous accounting period shortened from 31 May 2015 to 18 March 2015 (1 page)
14 December 2015Previous accounting period shortened from 31 May 2015 to 18 March 2015 (1 page)
23 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
(2 pages)
23 March 2015Registered office address changed from 3 Hillview Terrace Cults Aberdeen AB15 9HJ to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 3 Hillview Terrace Cults Aberdeen AB15 9HJ to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (20 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (20 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(3 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (20 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (20 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (20 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Gerrard Ipenburg on 27 August 2010 (2 pages)
19 October 2010Director's details changed for Gerrard Ipenburg on 27 August 2010 (2 pages)
19 October 2010Director's details changed for Alison Stuart on 27 August 2010 (2 pages)
19 October 2010Registered office address changed from 39 Hamilton Place Aberdeen AB15 4AX on 19 October 2010 (1 page)
19 October 2010Director's details changed for Alison Stuart on 27 August 2010 (2 pages)
19 October 2010Registered office address changed from 39 Hamilton Place Aberdeen AB15 4AX on 19 October 2010 (1 page)
27 August 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
27 August 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Gerrard Ipenburg on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Gerrard Ipenburg on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Alison Stuart on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Alison Stuart on 30 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 June 2009Return made up to 30/05/09; full list of members (3 pages)
18 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 May 2008Incorporation (23 pages)
30 May 2008Incorporation (23 pages)