Glasgow
G2 5RZ
Scotland
Director Name | Mr David Aidan Burnett Cumings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | Mr Iain Grant Alexander Clark |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Engineering Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2010(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Website | forthmetrics.com |
---|---|
Telephone | 07 894637363 |
Telephone region | Mobile |
Registered Address | Wright, Johnston & Mackenzie Llp The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £0.01 | Iain Clark 9.00% Ordinary |
---|---|
1.1k at £0.01 | Olusola Idowu 7.58% Ordinary |
500 at £0.01 | Maritime Trustees LTD 3.55% Ordinary |
4.2k at £0.01 | David Cumings 29.93% Ordinary |
4.2k at £0.01 | Hugh Francis Anderson 29.93% Ordinary |
1.4k at £0.01 | John Clark 10.00% Ordinary |
1.4k at £0.01 | Mae Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,792 |
Current Liabilities | £2,713 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Termination of appointment of Iain Grant Alexander Clark as a director on 30 March 2023 (1 page) |
20 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 May 2022 | Accounts for a dormant company made up to 31 August 2021 (9 pages) |
21 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
23 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
2 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
21 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 March 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
2 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
12 May 2011 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
12 May 2011 | Appointment of Mr Iain Grant Alexander Clark as a director (2 pages) |
21 April 2011 | Registered 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 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 August 2010 | Incorporation (24 pages) |
13 August 2010 | Incorporation (24 pages) |