Company NameFormsaid Limited
Company StatusDissolved
Company NumberSC400577
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Directors

Director NameMr Cormac Lovett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address101 Broughty Ferry Road
Dundee
Tayside
DD4 6JE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address427 Sauchiehall Street
Glasgow
G2 3LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
15 October 2012Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 15 October 2012 (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2012Termination of appointment of Cormac Lovett as a director on 8 August 2012 (2 pages)
9 August 2012Termination of appointment of Cormac Lovett as a director on 8 August 2012 (2 pages)
21 June 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012 (1 page)
10 August 2011Termination of appointment of Peter Trainer as a secretary (1 page)
10 August 2011Termination of appointment of Susan Mcintosh as a director (1 page)
10 August 2011Appointment of Mr Cormac Lovett as a director (2 pages)
10 August 2011Termination of appointment of Peter Trainer as a director (1 page)
31 May 2011Incorporation
Statement of capital on 2011-05-31
  • GBP 2
(24 pages)