Company NameForth Plant Services Ltd
Company StatusDissolved
Company NumberSC379164
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameForth Coach Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kenneth James Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(2 days after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalma Nova Backmuir Of Pitfirrane
Crossford
Dunfermline
Fife
KY12 8QR
Scotland
Director NameLeigh-Ann Johnson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence AddressPalma Nova Backmuir Of Pitfirrane
Dunfermline
Fife
KY12 8QR
Scotland
Director NameMr James Alexander Johnson
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressPalma Nova Backmuir Of Pitfirrane
Dunfermline
Fife
KY12 8QR
Scotland

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Alexander Johnson
50.00%
Ordinary
1 at £1Leigh-ann Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£257
Cash£29
Current Liabilities£378

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 June 2014Delivered on: 1 July 2014
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Order of court for early dissolution (1 page)
1 December 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 1 December 2016 (2 pages)
26 May 2016Registered office address changed from Palma Nova Backmuir of Pitfirrane Dunfermline Fife KY12 8QR to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 May 2016 (2 pages)
20 May 2016Court order notice of winding up (1 page)
20 May 2016Notice of winding up order (1 page)
3 May 2016Appointment of a provisional liquidator (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
23 April 2015Termination of appointment of James Alexander Johnson as a director on 31 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
11 August 2014Company name changed forth coach services LTD\certificate issued on 11/08/14
  • CONNOT ‐
(3 pages)
1 July 2014Registration of charge SC3791640001 (17 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 November 2013Appointment of Mr James Alexander Johnson as a director on 6 April 2013 (2 pages)
27 November 2013Appointment of Mr James Alexander Johnson as a director on 6 April 2013 (2 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of James Alexander Johnson as a director on 25 May 2010 (1 page)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Leigh-Ann Johnson as a director (2 pages)
22 June 2010Appointment of Mr Kenneth James Johnson as a director (3 pages)
25 May 2010Incorporation (35 pages)