Company NameForward Construction Grp Limited
Company StatusDissolved
Company NumberSC383804
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Althen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1, Forward House Irongray Trading Estate
Irongray Road
Dumfries
Dumfries And Galloway
DG2 0HS
Scotland
Director NameMs Lynda Parker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressUnit 1, Forward House Irongray Trading Estate
Irongray Road
Dumfries
Dumfries And Galloway
DG2 0HS
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Notice of final meeting of creditors (3 pages)
1 August 2017Notice of final meeting of creditors (3 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
5 December 2012Notice of winding up order (1 page)
5 December 2012Court order notice of winding up (1 page)
5 December 2012Court order notice of winding up (1 page)
5 December 2012Notice of winding up order (1 page)
22 November 2012Registered office address changed from Unit 1, Forward House Irongray Trading Estate Irongray Road Dumfries Dumfries and Galloway DG2 0HS Scotland on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Unit 1, Forward House Irongray Trading Estate Irongray Road Dumfries Dumfries and Galloway DG2 0HS Scotland on 22 November 2012 (2 pages)
12 October 2012Appointment of a provisional liquidator (1 page)
12 October 2012Appointment of a provisional liquidator (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012Termination of appointment of Lynda Parker as a director (2 pages)
14 September 2012Termination of appointment of Lynda Parker as a director (2 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)