Company NameForthgate Limited
Company StatusDissolved
Company NumberSC357514
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Barns Street
Ayr
KA7 1XB
Scotland
Secretary NameKaren Mitchell
NationalityBritish
StatusClosed
Appointed14 April 2009(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address17 Barns Street
Ayr
KA7 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 Barns Street
Ayr
KA7 1XB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1John Mitchell
50.00%
Ordinary
1 at £1Karen Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£23,093
Current Liabilities£24,350

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Secretary's details changed for Karen Mitchell on 20 February 2016 (1 page)
24 February 2016Secretary's details changed for Karen Mitchell on 20 February 2016 (1 page)
23 February 2016Director's details changed for John Mitchell on 20 February 2016 (2 pages)
23 February 2016Registered office address changed from The Granary Knockdon Culroy Maybole KA19 8EH to 17 Barns Street Ayr KA7 1XB on 23 February 2016 (1 page)
23 February 2016Director's details changed for John Mitchell on 20 February 2016 (2 pages)
23 February 2016Registered office address changed from The Granary Knockdon Culroy Maybole KA19 8EH to 17 Barns Street Ayr KA7 1XB on 23 February 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Registered office address changed from Knockdon Knockdon Culroy Maybole KA19 8EH on 26 May 2011 (1 page)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Knockdon Knockdon Culroy Maybole KA19 8EH on 26 May 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Director's details changed for John Mitchell on 24 March 2010 (2 pages)
11 June 2010Director's details changed for John Mitchell on 24 March 2010 (2 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 April 2009Director appointed john mitchell (2 pages)
24 April 2009Director appointed john mitchell (2 pages)
24 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2009Secretary appointed karen mitchell (2 pages)
24 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2009Secretary appointed karen mitchell (2 pages)
16 April 2009Appointment terminated director stephen george mabbott (1 page)
16 April 2009Registered office changed on 16/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 April 2009Appointment terminated secretary brian reid LTD. (1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 April 2009Appointment terminated secretary brian reid LTD. (1 page)
16 April 2009Appointment terminated director stephen george mabbott (1 page)
16 April 2009Registered office changed on 16/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 March 2009Incorporation (18 pages)
31 March 2009Incorporation (18 pages)