Company NameForthward Limited
Company StatusDissolved
Company NumberSC371497
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 2 months ago)
Dissolution Date29 August 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anita Bali
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 29 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCity Point 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAsha Bali
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Warroch Street
Glasgow
G3 8BL
Scotland
Director NameMr Surinder Bali
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Depak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Warroch Street
Glasgow
G3 8BL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Deepak Bali
100.00%
Ordinary

Financials

Year2014
Net Worth£2,170
Cash£244
Current Liabilities£37,633

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

24 May 2010Delivered on: 25 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 queen street, edinburgh MID12897.
Outstanding
13 May 2010Delivered on: 24 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 August 2019Final Gazette dissolved following liquidation (1 page)
29 May 2019Move from Administration to Dissolution (22 pages)
17 January 2019Administrator's progress report (17 pages)
3 December 2018Notice of extension of period of Administration (2 pages)
23 July 2018Administrator's progress report (14 pages)
18 January 2018Administrator's progress report (13 pages)
21 November 2017Notice of extension of period of Administration (1 page)
21 November 2017Notice of extension of period of Administration (1 page)
17 July 2017Administrator's progress report (12 pages)
17 July 2017Administrator's progress report (12 pages)
21 February 2017Statement of administrator's deemed proposal (27 pages)
21 February 2017Statement of administrator's deemed proposal (27 pages)
6 February 2017Statement of administrator's proposal (1 page)
6 February 2017Statement of administrator's proposal (1 page)
6 February 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (27 pages)
6 February 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (27 pages)
4 January 2017Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 4 January 2017 (2 pages)
21 December 2016Appointment of an administrator (6 pages)
21 December 2016Appointment of an administrator (6 pages)
12 December 2016Termination of appointment of Surinder Bali as a director on 10 July 2016 (1 page)
12 December 2016Termination of appointment of Surinder Bali as a director on 10 July 2016 (1 page)
12 December 2016Termination of appointment of Depak Bali as a director on 10 July 2016 (1 page)
12 December 2016Termination of appointment of Depak Bali as a director on 10 July 2016 (1 page)
12 December 2016Termination of appointment of Asha Bali as a director on 10 July 2016 (1 page)
12 December 2016Termination of appointment of Asha Bali as a director on 10 July 2016 (1 page)
24 August 2016Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to 27 Warroch Street Glasgow G3 8BL on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to 27 Warroch Street Glasgow G3 8BL on 24 August 2016 (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 July 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 June 2014Director's details changed for Mr Surinder Bali on 10 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Surinder Bali on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Asha Bali on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page)
10 June 2014Director's details changed for Asha Bali on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Director's details changed for Mr Deepk Bali on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Deepk Bali on 29 March 2010 (2 pages)
29 March 2010Appointment of Mr Deepk Bali as a director (2 pages)
29 March 2010Appointment of Mrs Anita Bali as a director (2 pages)
29 March 2010Appointment of Mrs Anita Bali as a director (2 pages)
29 March 2010Appointment of Mr Deepk Bali as a director (2 pages)
1 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(4 pages)
1 March 2010Appointment of Surinder Bali as a director (3 pages)
1 March 2010Appointment of Asha Bali as a director (3 pages)
1 March 2010Appointment of Asha Bali as a director (3 pages)
1 March 2010Appointment of Surinder Bali as a director (3 pages)
1 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(4 pages)
1 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 January 2010Incorporation (22 pages)
20 January 2010Incorporation (22 pages)