FORFAB LIMITED

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

    Company NameFORFAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087933
    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 FORFAB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FORFAB LIMITED located?

    Registered Office Address
    13 Henderson Road
    IV1 1SN Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORFAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FORFAB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FORFAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Murray as a director

    1 pagesTM01

    Annual return made up to Aug 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 47,500
    SH01

    Registered office address changed from * in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ* on Sep 02, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    10 pagesAA

    Appointment of Mr James Donald Macdonald as a secretary

    1 pagesAP03

    Termination of appointment of Alexander Mair as a director

    1 pagesTM01

    Termination of appointment of Alexander Mair as a secretary

    1 pagesTM02

    Annual return made up to Aug 14, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of James Donald Mcdonald as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Aug 14, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Scott Murray as a director

    1 pagesTM01

    legacy

    3 pagesMG02s

    Full accounts made up to Mar 31, 2010

    19 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for John Alexander Murray on Aug 14, 2010

    2 pagesCH01

    Director's details changed for Scott Alexander Fraser Murray on Aug 14, 2010

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    20 pagesAA

    legacy

    5 pagesMG01s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Who are the officers of FORFAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, James Donald
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    Secretary
    Henderson Road
    IV1 1SN Inverness
    13
    Scotland
    173184800001
    HAMILTON, William
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    Director
    8 Woodburn Avenue
    AB15 8JQ Aberdeen
    Murlingden
    ScotlandBritish42252580002
    MACDONALD, James Donald
    Drumfield Road
    IV2 4XH Inverness
    15
    Inverness-Shire
    United Kingdom
    Director
    Drumfield Road
    IV2 4XH Inverness
    15
    Inverness-Shire
    United Kingdom
    United KingdomScottish155685440001
    MACGREGOR, Roderick James
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    Director
    Delny Muir
    IV18 0NP Invergordon
    The Cherry Trees
    ScotlandBritish61748240004
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Secretary
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    British92844720001
    MCLENNAN, Margery Anne
    15 New Street
    AB38 7BQ Rothes
    Moray
    Secretary
    15 New Street
    AB38 7BQ Rothes
    Moray
    British57438390001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    BISHOP, Norman John
    43 Carswell Place
    KY12 9YJ Dunfermline
    Director
    43 Carswell Place
    KY12 9YJ Dunfermline
    British637990002
    BURGESS, John Graham
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    Director
    4 Willow Tree Way
    AB31 5JQ Banchory
    Aberdeenshire
    BanchoryBritish37612260003
    COWIE, Julie Elizabeth
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    Director
    5 Hartington Road
    AB10 6XT Aberdeen
    Aberdeenshire
    United KingdomBritish111585570001
    FORSYTH, Richard
    Copperfield
    Rothes
    Moray
    Director
    Copperfield
    Rothes
    Moray
    United KingdomBritish302564740001
    GILL, Bruce William
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    Director
    22 Norman Gray Park
    AB21 0ZR Blackburn
    Aberdeenshire
    United KingdomBritish118503010001
    MAIR, Alexander Bruce
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    Director
    Woodburn Avenue
    AB15 8JQ Aberdeen
    19
    Aberdeenshire
    ScotlandBritish92844720001
    MCGEEHAN, Christopher
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    Director
    131 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    Aberdeenshire
    United KingdomBritish118503110001
    MURRAY, John Alexander
    1 Forthbank Place
    KY12 8TQ Culross
    Fife
    Director
    1 Forthbank Place
    KY12 8TQ Culross
    Fife
    ScotlandBritish637980002
    MURRAY, Scott Alexander Fraser
    50 Beauly Crescent
    KY11 8GW Dunfermline
    Fife
    Director
    50 Beauly Crescent
    KY11 8GW Dunfermline
    Fife
    United KingdomBritish70293560002

    Does FORFAB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 12, 2010
    Delivered On May 25, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-5 pitreavie business park, dunfermline.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • May 25, 2010Registration of a charge (MG01s)
    • Jun 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 08, 2010
    Delivered On Mar 10, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 10, 2010Registration of a charge (MG01s)
    Standard security
    Created On Mar 13, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming unit 5 pitreavie business park, dunfermline FFE7358 and that area of ground known as and forming units 1 to 4 pitreavie business park, dunfermline being that area of ground extending to one acre and nine hundred and ninety six decimal or one thousand parts of an acre (0.807 hectares) or thereby.
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Mar 22, 2007Registration of a charge (410)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    • May 20, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Mar 02, 2007
    Delivered On Mar 10, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Merrill Lynch International
    Transactions
    • Mar 10, 2007Registration of a charge (410)
    • Apr 07, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jan 21, 1992
    Delivered On Jan 28, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-4 pitreavie industrial estate, dunfermline.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 28, 1992Registration of a charge
    • Dec 17, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 19, 1984
    Delivered On Jul 26, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 26, 1984Registration of a charge
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (419a)

    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