Company NameForthview Windows Limited
Company StatusDissolved
Company NumberSC418573
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Castland Hill Farm Steadings
Rosyth
Dunfermline
Fife
KY11 2WR
Scotland
Secretary NameRobert Adams
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Robert Carey Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 04 July 2014)
RoleAccountant
Country of ResidenceAngus
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Hamish Park
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 04 July 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Hamish Park
40.00%
Ordinary A
40 at £1Mark Graham
40.00%
Ordinary A
20 at £1Robert Adams
20.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Secretary's details changed for Robert Adams on 1 February 2013 (2 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 500
(5 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 500
(5 pages)
5 June 2013Secretary's details changed for Robert Adams on 1 February 2013 (2 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 500
(5 pages)
5 June 2013Secretary's details changed for Robert Adams on 1 February 2013 (2 pages)
4 June 2013Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page)
4 June 2013Appointment of Mr Hamish Park as a director (2 pages)
4 June 2013Appointment of Mr Hamish Park as a director (2 pages)
4 June 2013Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page)
16 March 2012Appointment of Mr Robert Carey Adams as a director (2 pages)
16 March 2012Appointment of Mr Robert Carey Adams as a director (2 pages)
5 March 2012Incorporation (23 pages)
5 March 2012Incorporation (23 pages)