FORFAB LIMITED

Register to unlock more data on OkredoRegister

FORFAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC087933

Incorporation date

09/05/1984

Size

Dormant

Contacts

Registered address

Registered address

13 Henderson Road, Inverness IV1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1984)
dot icon04/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2014
First Gazette notice for voluntary strike-off
dot icon03/03/2014
Application to strike the company off the register
dot icon21/02/2014
Termination of appointment of John Murray as a director
dot icon02/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/09/2013
Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2013-09-02
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/10/2012
Appointment of Mr James Donald Macdonald as a secretary
dot icon26/10/2012
Termination of appointment of Alexander Mair as a director
dot icon26/10/2012
Termination of appointment of Alexander Mair as a secretary
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/03/2012
Appointment of James Donald Mcdonald as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Scott Murray as a director
dot icon07/06/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon27/08/2010
Director's details changed for John Alexander Murray on 2010-08-14
dot icon27/08/2010
Director's details changed for Scott Alexander Fraser Murray on 2010-08-14
dot icon09/06/2010
Accounts made up to 2009-03-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon08/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon29/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon16/03/2010
Appointment of William Hamilton as a director
dot icon16/03/2010
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 2010-03-16
dot icon16/03/2010
Appointment of Alexander Bruce Mair as a secretary
dot icon16/03/2010
Appointment of Mr Alexander Bruce Mair as a director
dot icon16/03/2010
Appointment of Roderick James Macgregor as a director
dot icon16/03/2010
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2010
Termination of appointment of Christopher Mcgeehan as a director
dot icon07/01/2010
Termination of appointment of Julie Cowie as a director
dot icon07/01/2010
Termination of appointment of John Burgess as a director
dot icon15/11/2009
Termination of appointment of Bruce Gill as a director
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon09/06/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2008
Return made up to 14/08/08; full list of members
dot icon30/01/2008
Auditor's resignation
dot icon24/01/2008
Dec mort/charge *
dot icon18/10/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon11/05/2007
New director appointed
dot icon11/04/2007
Miscellaneous
dot icon22/03/2007
Partic of mort/charge *
dot icon17/03/2007
Partic of mort/charge *
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Auditor's resignation
dot icon10/03/2007
Partic of mort/charge *
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Secretary resigned
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Registered office changed on 02/02/07 from: morayshire copperworks rothes moray IV33 7AD
dot icon20/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon25/08/2006
Return made up to 14/08/06; full list of members
dot icon25/08/2006
Director resigned
dot icon11/11/2005
£ ic 50000/47500 25/10/05 £ sr 2500@1=2500
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/08/2005
Return made up to 14/08/05; full list of members
dot icon15/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon26/07/2004
Accounts for a medium company made up to 2003-10-31
dot icon15/08/2003
Return made up to 14/08/03; full list of members
dot icon09/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon21/06/2002
Accounts for a medium company made up to 2001-10-31
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon24/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon25/08/2000
Return made up to 14/08/00; full list of members
dot icon13/06/2000
Accounts for a medium company made up to 1999-10-31
dot icon05/06/2000
New director appointed
dot icon17/09/1999
Return made up to 14/08/99; full list of members
dot icon09/07/1999
Accounts for a medium company made up to 1998-10-31
dot icon19/08/1998
Accounts for a medium company made up to 1997-10-31
dot icon19/08/1998
Return made up to 14/08/98; no change of members
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon19/08/1997
Return made up to 14/08/97; no change of members
dot icon26/08/1996
Full accounts made up to 1995-10-31
dot icon26/08/1996
Return made up to 14/08/96; full list of members
dot icon26/08/1996
Resolutions
dot icon26/08/1996
Resolutions
dot icon15/08/1995
Nc inc already adjusted 21/07/95
dot icon15/08/1995
Accounts for a medium company made up to 1994-10-31
dot icon15/08/1995
Return made up to 14/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon19/08/1994
Return made up to 19/08/94; no change of members
dot icon30/08/1993
Return made up to 15/08/93; full list of members
dot icon24/08/1993
Accounts for a small company made up to 1992-10-31
dot icon21/08/1992
Return made up to 15/08/92; no change of members
dot icon18/08/1992
Accounts for a small company made up to 1991-10-31
dot icon28/01/1992
Partic of mort/charge 1878
dot icon29/08/1991
Accounts for a small company made up to 1990-10-31
dot icon29/08/1991
Return made up to 15/08/91; no change of members
dot icon03/09/1990
Return made up to 15/08/90; full list of members
dot icon27/08/1990
Accounts for a small company made up to 1989-10-31
dot icon23/08/1989
Return made up to 15/07/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1988-10-31
dot icon21/06/1989
Registered office changed on 21/06/89 from: 209 high street elgin morayshire IV30 1DJ
dot icon09/02/1989
New director appointed
dot icon05/12/1988
Accounts for a small company made up to 1987-10-31
dot icon27/09/1988
Return made up to 06/07/88; full list of members
dot icon15/09/1987
Return made up to 14/07/87; full list of members
dot icon15/09/1987
Accounts for a small company made up to 1986-10-31
dot icon20/11/1986
Return made up to 31/12/85; full list of members
dot icon06/08/1986
Return made up to 12/06/86; full list of members
dot icon25/07/1986
Accounts for a small company made up to 1985-10-31
dot icon09/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeehan, Christopher
Director
12/01/2007 - 31/12/2009
19
Hamilton, William
Director
08/03/2010 - Present
12
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
12/01/2007 - 08/03/2010
118
Macgregor, Roderick James
Director
08/03/2010 - Present
125
Cowie, Julie Elizabeth
Director
02/05/2007 - 30/11/2009
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORFAB LIMITED

FORFAB LIMITED is an(a) Dissolved company incorporated on 09/05/1984 with the registered office located at 13 Henderson Road, Inverness IV1 1SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORFAB LIMITED?

toggle

FORFAB LIMITED is currently Dissolved. It was registered on 09/05/1984 and dissolved on 04/07/2014.

Where is FORFAB LIMITED located?

toggle

FORFAB LIMITED is registered at 13 Henderson Road, Inverness IV1 1SN.

What does FORFAB LIMITED do?

toggle

FORFAB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FORFAB LIMITED?

toggle

The latest filing was on 04/07/2014: Final Gazette dissolved via voluntary strike-off.