Company NameForth Valley Blasting Limited
Company StatusDissolved
Company NumberSC512952
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 9 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMs Carol Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed13 August 2015(same day as company formation)
RoleIndustrial Blasting And Coatings
Country of ResidenceScotland
Correspondence AddressUnit 14 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director NameMr Thomas John Extance
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleIndustrial Blasting And Coatings
Country of ResidenceScotland
Correspondence AddressUnit 14 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland

Location

Registered AddressUnit 14
Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 January 2016Termination of appointment of Thomas John Extance as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Thomas John Extance as a director on 22 January 2016 (1 page)
9 December 2015Registered office address changed from The Old Bakery, 2 Rattray Street Bo'ness EH51 9PE to Unit 14 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 9 December 2015 (1 page)
9 December 2015Registered office address changed from The Old Bakery, 2 Rattray Street Bo'ness EH51 9PE to Unit 14 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 9 December 2015 (1 page)
9 December 2015Registered office address changed from The Old Bakery, 2 Rattray Street Bo'ness EH51 9PE to Unit 14 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 9 December 2015 (1 page)
10 September 2015Registered office address changed from Unit 1 Broomhill Farm Denny Stirlingshire FK6 6QY Scotland to The Old Bakery, 2 Rattray Street Bo'ness EH51 9PE on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from Unit 1 Broomhill Farm Denny Stirlingshire FK6 6QY Scotland to The Old Bakery, 2 Rattray Street Bo'ness EH51 9PE on 10 September 2015 (2 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)