Advanced company searchLink opens in new window

FORTHWAY LIMITED

Company number SC228057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
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
  • GBP 107,700
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
  • GBP 107,700
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
  • GBP 107,700.00
07 Sep 2012 CAP-SS Solvency statement dated 29/08/12
07 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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