FORTH DIMENSION LIMITED

FORTH DIMENSION LIMITED

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

    Company NameFORTH DIMENSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100361
    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 FORTH DIMENSION LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FORTH DIMENSION LIMITED located?

    Registered Office Address
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTH DIMENSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARTERS MANAGEMENT INFORMATION SERVICES LIMITEDAug 01, 1986Aug 01, 1986

    What are the latest accounts for FORTH DIMENSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for FORTH DIMENSION 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

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 850
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 850
    SH01

    Cancellation of shares. Statement of capital on Aug 08, 2014

    • Capital: GBP 850.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Ian Donaldson as a director on Aug 08, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 1,100
    SH01

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

    7 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Peter Martin Southcott on Oct 07, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

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

    8 pagesAA

    Appointment of Mark Gibson as a director

    3 pagesAP01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Martin Southcott on Nov 05, 2009

    2 pagesCH01

    Who are the officers of FORTH DIMENSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRYBURGH, Iain Ross
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Secretary
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    British387320002
    DRYBURGH, Iain Ross
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Director
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    ScotlandBritish387320002
    GIBSON, Mark
    Saltire Centre
    KY6 2AH Glenrothes
    Pentland House
    Fife
    Scotland
    Director
    Saltire Centre
    KY6 2AH Glenrothes
    Pentland House
    Fife
    Scotland
    ScotlandBritish141878670001
    SOUTHCOTT, Peter Martin
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Director
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    ScotlandBritish88840230003
    TAYLOR, Stephen Alexander
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Director
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    ScotlandBritish89378510001
    BELMONTE, George
    5 Keddie Place
    KY15 4AS Cupar
    Fife
    Director
    5 Keddie Place
    KY15 4AS Cupar
    Fife
    British813090001
    CARTER, George Jeffrey
    Annfield House
    Kingskettle
    KY7 7TN Cupar
    Fife
    Director
    Annfield House
    Kingskettle
    KY7 7TN Cupar
    Fife
    British192860001
    CHRISTIE, John Malcolm
    `Dharma'
    Parklands, Formonthills
    KY6 3HN Glenrothes
    Fife
    Director
    `Dharma'
    Parklands, Formonthills
    KY6 3HN Glenrothes
    Fife
    ScotlandBritish192870002
    CHRISTIE, John Malcolm
    11 Drum Well
    Cupar Muir
    KY15 5SR Cupar
    Fife
    Director
    11 Drum Well
    Cupar Muir
    KY15 5SR Cupar
    Fife
    United KingdomBritish192870001
    DONALDSON, Ian
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    Director
    Pentland House
    Saltire Centre
    KY6 2AH Glenrothes,Fife
    GbrBritish88998700001
    GRAHAM, John Gore
    27 Snowdon Place
    FK8 2JW Stirling
    Stirlingshire
    Director
    27 Snowdon Place
    FK8 2JW Stirling
    Stirlingshire
    British387330001

    Does FORTH DIMENSION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 01, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58 bonnygate, cupar.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 08, 2008Registration of a charge (410)
    • May 28, 2015Satisfaction of a charge (MR04)

    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