Company NameKen Forman Associates Ltd
Company StatusDissolved
Company NumberSC378765
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Pauline Yvonne Timms
StatusClosed
Appointed28 January 2011(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2018)
RoleCompany Director
Correspondence Address2 Newton Gate
Nairn
IV12 4TS
Scotland
Director NameMrs Pauline Yvonne Timms
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2014(4 years after company formation)
Appointment Duration4 years, 3 months (closed 04 October 2018)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Director NameMr Kenneth George Forman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleInvestment Business Consultants
Country of ResidenceScotland
Correspondence AddressDrumbuie Westhill
Inverness
Highland
IV2 5GX
Scotland

Contact

Websitewww.formanlaw.net

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kenneth George Forman
100.00%
Ordinary

Financials

Year2014
Net Worth£142,978
Current Liabilities£3,613

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting of voluntary winding up (3 pages)
5 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-01
(1 page)
5 February 2018Registered office address changed from 2 Newton Gate Nairn IV12 4TS Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 5 February 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Secretary's details changed for Mrs Pauline Yvonne Timms on 19 May 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Secretary's details changed for Mrs Pauline Yvonne Timms on 19 May 2016 (1 page)
16 May 2016Registered office address changed from Drumbuie Westhill Inverness IV2 5GX to 2 Newton Gate Nairn IV12 4TS on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Drumbuie Westhill Inverness IV2 5GX to 2 Newton Gate Nairn IV12 4TS on 16 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(3 pages)
24 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(3 pages)
20 February 2015Termination of appointment of Kenneth George Forman as a director on 28 November 2014 (1 page)
20 February 2015Termination of appointment of Kenneth George Forman as a director on 28 November 2014 (1 page)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 June 2014Appointment of Mrs Pauline Yvonne Timms as a director (2 pages)
15 June 2014Appointment of Mrs Pauline Yvonne Timms as a director (2 pages)
18 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
23 January 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
23 January 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
26 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 28 High Street Nairn Highland IV12 4AU Scotland on 9 April 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 June 2011Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Kenneth George Forman on 1 June 2011 (2 pages)
13 June 2011Secretary's details changed for Mrs Pauline Yvonne Timms on 1 June 2011 (2 pages)
30 January 2011Appointment of Mrs Pauline Yvonne Timms as a secretary (2 pages)
30 January 2011Appointment of Mrs Pauline Yvonne Timms as a secretary (2 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)