FORTH CARE LIMITED
Overview
Company Name | FORTH CARE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC463787 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FORTH CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is FORTH CARE LIMITED located?
Registered Office Address | River Court 5 West Victoria Dock Road DD1 3JT Dundee |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FORTH CARE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2021 |
Next Accounts Due On | Jun 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for FORTH CARE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 16, 2022 |
Next Confirmation Statement Due | Sep 30, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2021 |
Overdue | Yes |
What are the latest filings for FORTH CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 620 Shields Rd, Glasgow Glasgow G41 2rd Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on May 26, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Azeem Khan Rahat as a director on Sep 02, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Azeem Khan Rahat as a person with significant control on Aug 25, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Muhammad Umar Ishaq as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Satisfaction of charge SC4637870004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4637870005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4637870001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Colin Methven Smart as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Colin Methven Smart as a director on Sep 09, 2020 | 1 pages | TM01 | ||||||||||
Notification of Azeem Khan Rahat as a person with significant control on Sep 09, 2020 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland to 620 Shields Rd, Glasgow Glasgow G41 2rd on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Margaret Craigie Smart as a person with significant control on Sep 09, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Azeem Khan Rahat as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC4637870002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4637870003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4637870006 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Kevin Booth as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FORTH CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISHAQ, Muhammad Umar | Director | 5 West Victoria Dock Road DD1 3JT Dundee River Court | United Kingdom | British | Business Executive | 221233150002 | ||||
BARR, Alan Lamont | Director | St. Vincent Street G2 5TQ Glasgow 292 Scotland | Scotland | British | Executive | 146620460001 | ||||
BOOTH, Kevin | Director | Woods Drive KY6 2TB Glenrothes 10 Fife Scotland | Scotland | British | Accountant | 183022380001 | ||||
CROUCH, Mark | Director | Seafield Gardens KY1 1PJ Kirkcaldy 4 Fife Scotland | United Kingdom | British | Manager | 183021560001 | ||||
RAHAT, Azeem Khan | Director | Sandyford Street G3 8QJ Glasgow 20 Sandyford Street Glasgow Scotland | Scotland | Scottish | Business Executive | 132971720004 | ||||
SMART, Colin Methven | Director | Bennochy Road KY2 5RB Kirkcaldy 52 Fife Scotland | United Kingdom | British | Managing Director | 249267740001 |
Who are the persons with significant control of FORTH CARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Azeem Khan Rahat | Sep 09, 2020 | Sandyford Street G3 8QJ Glasgow 20 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Colin Methven Smart | Apr 06, 2016 | 52 Bennochy Road Kirkcaldy KY2 5RB Fife Sauchendene Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Margaret Craigie Smart | Apr 06, 2016 | 52 Bennochy Road Kirkcaldy KY2 5RB Fife Sauchendene Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does FORTH CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 06, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Brief description Ground lying east of whitefriars crescent, perth. PTH12226. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Brief description 1A, 3 and 5 thistle street, dundee. ANG37172. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Brief description Nithsdale lodge nursing home, 620 shields road, glasgow. GLA26678. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Brief description 15 hillside road, glasgow. GLA8136. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Brief description North east side of abbot street, arbroath. ANG11769. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 05, 2013 Delivered On Dec 11, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does FORTH CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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