FORECAST-DEN LIMITED
Status | DISSOLVED |
Company No. | SC148042 |
Category | Private Limited Company |
Incorporated | 14 Dec 1993 |
Age | 30 years, 5 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 4 days |
SUMMARY
FORECAST-DEN LIMITED is an dissolved private limited company with number SC148042. It was incorporated 30 years, 5 months, 22 days ago, on 14 December 1993 and it was dissolved 2 years, 3 months, 4 days ago, on 01 March 2022. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change account reference date company current extended
Date: 17 Apr 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-06
Psc name: Heather Jane Graham
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pain Free Dentistry Limited
Notification date: 2017-09-06
Documents
Change account reference date company current extended
Date: 23 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Skimming
Appointment date: 2017-09-06
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-06
Officer name: Mrs Claire Janetta Skimming
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Callum John Graham
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Old address: 118 Queens Drive Balmoral Crescent Glasgow G42 8BJ
Change date: 2018-01-22
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Heather Jane Graham
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Jane Graham
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Heavenor
Documents
Termination secretary company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Heavenor
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Heavenor
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Callum Graham
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Heavenor
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Heavenor
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Apr 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 13 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/94; full list of members
Documents
Legacy
Date: 17 Jan 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 17 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 22/12/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 15/12/93 from: 24 great king street edinburgh EH3 6QN
Documents
Some Companies
AVERY HOMES CLIFTONVILLE LIMITED
3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS
Number: | 06655152 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.S.LAVENDER (ANTIQUES) LIMITED
BEACON HOUSE,LONDON,WC2B 6PP
Number: | 02913652 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 HENLEAZE ROAD,,BS9 4NQ
Number: | 05586596 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD,HODDESDON,EN11 8BT
Number: | 02679769 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028343 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10075455 |
Status: | ACTIVE |
Category: | Private Limited Company |