Company NameForge Fabrications (Dundee) Limited
DirectorsScott Michael McKenzie and Tracy McKenzie
Company StatusActive
Company NumberSC395271
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Michael McKenzie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleWelding & Plating
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Tracy McKenzie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Scott Michael Mckenzie
50.00%
Ordinary
50 at £1Tracy Mckenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£545
Cash£23,704
Current Liabilities£28,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
25 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Scott Michael Mckenzie on 1 March 2019 (2 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
18 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 August 2017Director's details changed for Mr Scott Michael Mckenzie on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Tracy Mckenzie on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Scott Michael Mckenzie on 25 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Tracy Mckenzie on 25 August 2017 (2 pages)
29 August 2017Change of details for Mrs Tracy Mckenzie as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Mr Scott Michael Mckenzie as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Mr Scott Michael Mckenzie as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Change of details for Mrs Tracy Mckenzie as a person with significant control on 25 August 2017 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 December 2016Appointment of Mrs Tracy Mckenzie as a director on 6 April 2016 (2 pages)
30 December 2016Appointment of Mrs Tracy Mckenzie as a director on 6 April 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Scott Michael Mackenzie on 11 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Scott Michael Mackenzie on 11 March 2011 (2 pages)
11 March 2011Incorporation (28 pages)
11 March 2011Incorporation (28 pages)