Company NameForefront Operations Management Ltd.
Company StatusDissolved
Company NumberSC372871
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLinda Maitland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJanis McVean
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£106,046
Cash£106,757
Current Liabilities£37,474

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Return of final meeting of voluntary winding up (6 pages)
14 September 2015Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 14 September 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(3 pages)
2 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 June 2012Termination of appointment of Janis Mcvean as a director (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
(4 pages)
17 December 2010Director's details changed for Janis Maitland on 15 May 2010 (3 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 4
(4 pages)
1 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
1 March 2010Appointment of Janis Maitland as a director (3 pages)
1 March 2010Appointment of Linda Maitland as a director (3 pages)
16 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
16 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2010Incorporation (22 pages)