Company NameSamfor Services Limited
Company StatusDissolved
Company NumberSC395067
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Forsyth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleWorker In The Oil Industry
Country of ResidenceScotland
Correspondence Address2 Loch Ness View Dores
Inverness
IV2 6TW
Scotland
Secretary NameMrs Jennifer Forsyth
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Loch Ness View Dores
Inverness
IV2 6TW
Scotland

Location

Registered AddressRobertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jennifer Forsyth
50.00%
Ordinary A
1 at £1Michael John Forsyth
50.00%
Ordinary A

Financials

Year2014
Net Worth£142,194
Cash£159,366
Current Liabilities£33,938

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (1 page)
25 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 March 2018Director's details changed for Mr Michael John Forsyth on 1 April 2017 (2 pages)
17 March 2018Change of details for Mrs Jennifer Forsyth as a person with significant control on 1 April 2017 (2 pages)
17 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 March 2018Secretary's details changed for Mrs Jennifer Forsyth on 1 April 2017 (1 page)
17 March 2018Change of details for Mr Michael John Forsyth as a person with significant control on 1 April 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages)
23 March 2016Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Jennifer Forsyth on 1 March 2016 (1 page)
23 March 2016Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Secretary's details changed for Mrs Jennifer Forsyth on 1 March 2016 (1 page)
23 March 2016Director's details changed for Michael John Forsyth on 1 March 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 9 March 2011
  • GBP 2
(3 pages)
4 July 2011Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Rosedene House 25 High Street Dingwall Highland IV15 9RU Scotland on 4 July 2011 (1 page)
1 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 1
(3 pages)
24 March 2011Appointment of Mrs Jennifer Forsyth as a secretary (2 pages)
24 March 2011Appointment of Mrs Jennifer Forsyth as a secretary (2 pages)
16 March 2011Director's details changed for Michael John Forsyth on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Michael John Forsyth on 16 March 2011 (2 pages)
9 March 2011Incorporation (22 pages)
9 March 2011Incorporation (22 pages)