- Company Overview for FORTHWAY LIMITED (SC228057)
- Filing history for FORTHWAY LIMITED (SC228057)
- People for FORTHWAY LIMITED (SC228057)
- Insolvency for FORTHWAY LIMITED (SC228057)
- More for FORTHWAY LIMITED (SC228057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
12 Jun 2015 | AD01 | Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2015 | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | SH20 | Statement by directors | |
07 Sep 2012 | SH19 |
Statement of capital on 7 September 2012
|
|
07 Sep 2012 | CAP-SS | Solvency statement dated 29/08/12 | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Keith Notman as a director | |
24 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Peter Norman Bingham Kennedy on 13 February 2010 | |
18 May 2010 | AD01 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 18 May 2010 | |
17 May 2010 | CH01 | Director's details changed for James Stephen Bingham Kennedy on 13 February 2010 | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 |