Company NameForte Engineering Limited
Company StatusActive
Company NumberSC562510
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Derek James Riddell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMrs Paula Riddell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Mark McGlinchey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Stephen Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Riddell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Langlands Square
East Kilbride
Glasgow
G75 0YY
Scotland

Location

Registered AddressUnit 2 Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

13 June 2023Delivered on: 21 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 February 2021Change of details for Mrs Paula Riddell as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Change of details for Mr Derek James Riddell as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mr Derek James Riddell on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Mrs Paula Riddell on 8 February 2021 (2 pages)
18 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
23 July 2020Registered office address changed from 7 Langlands Square East Kilbride Glasgow G75 0YY Scotland to Unit 2 Rankine Avenue East Kilbride Glasgow G75 0QF on 23 July 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
21 February 2020Notification of Paula Riddell as a person with significant control on 1 April 2019 (2 pages)
20 February 2020Appointment of Mr Derek James Riddell as a director on 1 February 2020 (2 pages)
20 February 2020Appointment of Mrs Paula Riddell as a director on 1 February 2020 (2 pages)
20 February 2020Change of details for Mr David Riddell as a person with significant control on 1 April 2019 (2 pages)
20 February 2020Notification of Derek James Riddell as a person with significant control on 1 April 2019 (2 pages)
20 February 2020Termination of appointment of David Riddell as a director on 1 February 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
21 October 2019Registered office address changed from C/O Greg Hannah & Co 26 Victoria Street Rutherglen Glasgow G73 1DS Scotland to 7 Langlands Square East Kilbride Glasgow G75 0YY on 21 October 2019 (1 page)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 December 2018Notification of David Riddell as a person with significant control on 31 May 2017 (2 pages)
12 December 2018Cessation of Stephen Anderson as a person with significant control on 31 May 2017 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Greg Hannah & Co 26 Victoria Street Rutherglen Glasgow G73 1DS on 12 December 2018 (1 page)
18 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 June 2017Appointment of Mr David Riddell as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Stephen Anderson as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Stephen Anderson as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr David Riddell as a director on 31 May 2017 (2 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)