Company NameForth Valley Design Ltd
Company StatusDissolved
Company NumberSC450855
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 10 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NameDerek Menmuir Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Derek Alan Menmuir
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCAD Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 East Drive
Larbert
FK5 3EL
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Derek Alan Menmuir
70.00%
Ordinary
3 at £1Ann Johnstone
30.00%
Ordinary

Financials

Year2014
Net Worth£11,358
Cash£18,352
Current Liabilities£10,766

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
12 June 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
24 July 2017Notification of Derek Alan Menmuir as a person with significant control on 1 June 2016 (2 pages)
24 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 July 2017Notification of Derek Alan Menmuir as a person with significant control on 1 June 2016 (2 pages)
24 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
9 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 9 May 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
4 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
4 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
24 May 2013Incorporation (22 pages)
24 May 2013Incorporation (22 pages)