Company NameForth Metrics Limited
Company StatusActive - Proposal to Strike off
Company NumberSC383649
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hugh Francis Anderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr David Aidan Burnett Cumings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Grant Alexander Clark
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 11 months
RoleEngineering Project Manager
Country of ResidenceScotland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed13 August 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websiteforthmetrics.com
Telephone07 894637363
Telephone regionMobile

Location

Registered AddressWright, Johnston & Mackenzie Llp
The Capital Building
12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £0.01Iain Clark
9.00%
Ordinary
1.1k at £0.01Olusola Idowu
7.58%
Ordinary
500 at £0.01Maritime Trustees LTD
3.55%
Ordinary
4.2k at £0.01David Cumings
29.93%
Ordinary
4.2k at £0.01Hugh Francis Anderson
29.93%
Ordinary
1.4k at £0.01John Clark
10.00%
Ordinary
1.4k at £0.01Mae Clark
10.00%
Ordinary

Financials

Year2014
Net Worth-£122,792
Current Liabilities£2,713

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 August 2023Termination of appointment of Iain Grant Alexander Clark as a director on 30 March 2023 (1 page)
20 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 May 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
21 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
23 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
2 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
21 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
4 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140.86
(7 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 140.86
(7 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 140.86
(7 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 140.86
(7 pages)
24 March 2014Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF Scotland on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF Scotland on 24 March 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 133.33
(7 pages)
6 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 133.33
(7 pages)
2 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2011Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 133.33
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 133.33
(3 pages)
12 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 133.33
(3 pages)
12 May 2011Appointment of Mr Iain Grant Alexander Clark as a director (2 pages)
21 April 2011Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 21 April 2011 (1 page)
6 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
13 August 2010Incorporation (24 pages)
13 August 2010Incorporation (24 pages)