Company NameTerraforte Ltd
Company StatusDissolved
Company NumberSC469560
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Catherine Catrina Petrie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCamping And Leisure
Country of ResidenceUnited Kingdom
Correspondence AddressDrill Hall Meadow Place
Crieff
Perthshire
PH7 4DU
Scotland
Director NameMr Christopher Peter Richardson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCamping And Leisure
Country of ResidenceScotland
Correspondence AddressDrill Hall Meadow Place
Crieff
Perthshire
PH7 4DU
Scotland
Director NameDr Gordon Philip Petrie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleLeisure And Camping
Country of ResidenceUnited Kingdom
Correspondence AddressDrill Hall Meadow Place
Crieff
Perthshire
PH7 4DU
Scotland

Location

Registered AddressDrill Hall
Meadow Place
Crieff
Perthshire
PH7 4DU
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

1 at £0.3Catherine Petrie
33.30%
Ordinary
1 at £0.3Christopher Richardson
33.30%
Ordinary
1 at £0.3Gordon Petrie
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Turnover£8,817
Gross Profit-£169
Net Worth£4,257
Cash£199

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2017Micro company accounts made up to 28 February 2016 (2 pages)
6 April 2017Micro company accounts made up to 28 February 2016 (2 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .999999
(3 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP .999999
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP .999999
(3 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP .999999
(3 pages)
9 April 2014Termination of appointment of Gordon Petrie as a director (1 page)
9 April 2014Termination of appointment of Gordon Petrie as a director (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)