Company NameForfar Industrial Coatings Limited
Company StatusDissolved
Company NumberSC369104
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date26 December 2014 (9 years, 3 months ago)
Previous NameCentreloch Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Thomson Boyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration5 years (closed 26 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Marywell Brae
Kirriemuir
DD8 4BP
Scotland
Secretary NameMr William Thomson Boyd
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration5 years (closed 26 December 2014)
RoleCompany Director
Correspondence Address28 Marywell Brae
Kirriemuir
DD8 4BP
Scotland
Director NameMr Russ Speakman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 26 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Colin Atkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Marywell Brae
Kirriemuir
DD8 4BP
Scotland
Director NameMr Lee Stephen D'Warte
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(7 months after company formation)
Appointment Duration9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Deanpark
Orchardbank Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1William Boyd
60.00%
Ordinary
200 at £1Speakman Russ
26.67%
Ordinary
100 at £1Leed D'warte
13.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Notice of final meeting of creditors (10 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
6 June 2011Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011 (2 pages)
3 June 2011Notice of winding up order (1 page)
3 June 2011Court order notice of winding up (1 page)
29 March 2011Termination of appointment of Lee D'warte as a director (1 page)
31 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 750
(6 pages)
12 August 2010Appointment of Mr Russ Speakman as a director (2 pages)
1 July 2010Appointment of Mr Lee Stephen D'warte as a director (2 pages)
1 July 2010Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010 (1 page)
28 January 2010Termination of appointment of Colin Atkins as a director (1 page)
20 January 2010Director's details changed for Mr Colin Atkins on 15 January 2010 (2 pages)
11 December 2009Appointment of Mr Colin Atkins as a director (2 pages)
11 December 2009Company name changed centreloch LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
10 December 2009Appointment of Mr William Thomson Boyd as a director (2 pages)
10 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 December 2009 (1 page)
10 December 2009Termination of appointment of Paul Townsend as a director (1 page)
10 December 2009Appointment of Mr William Thomson Boyd as a secretary (1 page)
10 December 2009Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
25 November 2009Incorporation (22 pages)