Company NameForbes Boat Care Ltd
Company StatusDissolved
Company NumberSC440943
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Director

Director NameMr Michael Forbes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Contact

Websiteforbesboatcare.co.uk
Telephone01631 720007
Telephone regionOban

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Michael Forbes
50.00%
Ordinary
1 at £1Pasiphae Forbes
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,169
Current Liabilities£67,701

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 May 2019Final Gazette dissolved following liquidation (1 page)
28 February 2019Notice of final meeting of creditors (5 pages)
5 February 2018Registered office address changed from 1 Campbell Street Oban Argyll PA34 4BQ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 5 February 2018 (2 pages)
5 February 2018Notice of winding up order (1 page)
5 February 2018Court order notice of winding up (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Director's details changed for Michael Forbes on 3 January 2014 (2 pages)
18 February 2014Director's details changed for Michael Forbes on 3 January 2014 (2 pages)
18 February 2014Director's details changed for Michael Forbes on 3 January 2014 (2 pages)
2 August 2013Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)