Company NameForbes Lawson Consulting Limited
Company StatusDissolved
Company NumberSC383786
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Duncan Macmillan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 July 2016)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Ian David Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(3 days after company formation)
Appointment Duration5 years, 10 months (closed 12 July 2016)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusClosed
Appointed04 September 2015(5 years after company formation)
Appointment Duration10 months, 1 week (closed 12 July 2016)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameStephanie Forbes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Robinson
50.00%
Ordinary
1 at £1Richard Macmillan
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
4 September 2015Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
11 September 2014Director's details changed for Mr Richard Duncan Macmillan on 21 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard Duncan Macmillan on 21 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian David Robinson on 21 January 2014 (2 pages)
11 September 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Limited on 21 January 2014 (1 page)
11 September 2014Director's details changed for Mr Ian David Robinson on 21 January 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Stephanie Forbes as a director (2 pages)
10 September 2010Appointment of Ian David Robinson as a director (3 pages)
10 September 2010Appointment of Ian David Robinson as a director (3 pages)
10 September 2010Appointment of Richard Duncan Macmillan as a director (3 pages)
10 September 2010Termination of appointment of Stephanie Forbes as a director (2 pages)
10 September 2010Appointment of Richard Duncan Macmillan as a director (3 pages)
2 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
(5 pages)
2 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
(5 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)