Glasgow
G1 2PP
Scotland
Website | forbesboatcare.co.uk |
---|---|
Telephone | 01631 720007 |
Telephone region | Oban |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Michael Forbes 50.00% Ordinary |
---|---|
1 at £1 | Pasiphae Forbes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,169 |
Current Liabilities | £67,701 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2019 | Notice of final meeting of creditors (5 pages) |
5 February 2018 | Registered 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 2018 | Notice of winding up order (1 page) |
5 February 2018 | Court order notice of winding up (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Michael Forbes on 3 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Michael Forbes on 3 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Michael Forbes on 3 January 2014 (2 pages) |
2 August 2013 | Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Creran Marine Barcaldine by Oban Argyll PA37 1SG Scotland on 2 August 2013 (1 page) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|