FORERA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFORERA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078467
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORERA LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is FORERA LIMITED located?

    Registered Office Address
    Ardwork
    Ardfern
    PA31 8QN Lochgilphead
    Argyll
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORERA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for FORERA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital on May 31, 2013

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Phillip Trevor Wright as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Roger Donald Turner as a director on Sep 30, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    7 pagesAR01

    Previous accounting period shortened from Jun 30, 2011 to Apr 30, 2011

    1 pagesAA01

    Registered office address changed from C/O Wm Duncan & Co Loch Awe House Barmore Road Tarbert, Argyll PA29 6TW on Feb 07, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Alexander Young Brailsford on Apr 24, 2010

    2 pagesCH01

    Director's details changed for Roger Donald Turner on Apr 26, 2010

    2 pagesCH01

    Director's details changed for Phillip Trevor Wright on Apr 26, 2010

    2 pagesCH01

    Director's details changed for John Shaw Brailsford on Apr 26, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(287)

    Who are the officers of FORERA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Robert Harvey
    Ferndean
    PA28 6EN Campbeltown
    Argyll
    Secretary
    Ferndean
    PA28 6EN Campbeltown
    Argyll
    BritishChartered Accountant17940001
    BRAILSFORD, Alexander Young
    Pier View
    Ardrishaig
    PA30 8HT Lochgilphead
    Argyll
    Director
    Pier View
    Ardrishaig
    PA30 8HT Lochgilphead
    Argyll
    ScotlandBritishShellfish Exporter76185690001
    BRAILSFORD, John Shaw
    Ardupp
    Ardfern
    PA31 8QR Lochgilphead
    Argyll
    Director
    Ardupp
    Ardfern
    PA31 8QR Lochgilphead
    Argyll
    ScotlandBritishShellfish Exporter631100001
    DYE, John Philip
    Kimblewick Cottage 20 Thrigby Road
    Runham
    NR29 3EA Great Yarmouth
    Norfolk
    Secretary
    Kimblewick Cottage 20 Thrigby Road
    Runham
    NR29 3EA Great Yarmouth
    Norfolk
    British13429790002
    TURNER, Roger Donald
    The Hyde 2 Main Road
    Fleggburgh
    NR29 3AG Great Yarmouth
    Norfolk
    Secretary
    The Hyde 2 Main Road
    Fleggburgh
    NR29 3AG Great Yarmouth
    Norfolk
    BritishPicture Framemaker679660003
    COTTRELL, Roger Noel
    8 Blofield Road
    Brundall
    NR13 5NN Norwich
    Norfolk
    Director
    8 Blofield Road
    Brundall
    NR13 5NN Norwich
    Norfolk
    BritishLocal Government Officer13429780001
    DYE, John Philip
    Kimblewick Cottage 20 Thrigby Road
    Runham
    NR29 3EA Great Yarmouth
    Norfolk
    Director
    Kimblewick Cottage 20 Thrigby Road
    Runham
    NR29 3EA Great Yarmouth
    Norfolk
    EnglandBritishSchool Teacher13429790002
    TURNER, Roger Donald
    The Hyde 2 Main Road
    Fleggburgh
    NR29 3AG Great Yarmouth
    Norfolk
    Director
    The Hyde 2 Main Road
    Fleggburgh
    NR29 3AG Great Yarmouth
    Norfolk
    ScotlandBritishPicture Framemaker679660003
    WRIGHT, Phillip Trevor
    4 Fernoch
    Ford
    PA31 8RL Lochgilphead
    Argyll
    Director
    4 Fernoch
    Ford
    PA31 8RL Lochgilphead
    Argyll
    ScotlandBritishFish Farm Manager679670001

    Does FORERA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 18, 1988
    Delivered On Dec 01, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1988Registration of a charge
    Shipping mortgage
    Created On Oct 06, 1988
    Delivered On Oct 13, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 shares in fishing vessel "boy jamie" ob 149.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 1988Registration of a charge
    Bond & floating charge
    Created On Aug 23, 1988
    Delivered On Sep 01, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0