Company NameForthcove Limited
Company StatusDissolved
Company NumberSC386530
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameGurwinder Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameSteven Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHenderson & Co
73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Steven Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,478
Cash£10,256
Current Liabilities£6,815

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 March 2011Appointment of Gurwinder Kaur as a director (3 pages)
18 March 2011Appointment of Steven Singh as a director (3 pages)
18 March 2011Appointment of Gurwinder Kaur as a director (3 pages)
18 March 2011Appointment of Steven Singh as a director (3 pages)
29 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 October 2010 (2 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 October 2010Incorporation (23 pages)
6 October 2010Incorporation (23 pages)