FORROSS CONTRACTS LIMITED

28 Craigmount Gardens, Edinburgh, EH12 8EA, United Kingdom
StatusDISSOLVED
Company No.SC495105
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 year, 1 month, 4 days

SUMMARY

FORROSS CONTRACTS LIMITED is an dissolved private limited company with number SC495105. It was incorporated 9 years, 4 months, 15 days ago, on 14 January 2015 and it was dissolved 1 year, 1 month, 4 days ago, on 25 April 2023. The company address is 28 Craigmount Gardens, Edinburgh, EH12 8EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: David Valentine

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Alan James Muir

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Muir

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Valentine

Appointment date: 2015-01-29

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASMOKITTY LIMITED

SECOND FLOOR,LONDON,WC2B 6SR

Number:11480171
Status:ACTIVE
Category:Private Limited Company

DASHUO LTD

7 GREYSTONE GARDENS,HARROW,HA3 0EF

Number:11801946
Status:ACTIVE
Category:Private Limited Company

HOCKEY INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10594430
Status:ACTIVE
Category:Private Limited Company

REAYS HOLIDAYS LIMITED

STRAWBERRY FIELDS,WIGTON,CA7 9NE

Number:08915987
Status:ACTIVE
Category:Private Limited Company

RMC PROPERTY MANAGEMENT LTD

4 ST. NINIAN DRIVE,INVERNESS,IV3 5AT

Number:SC614345
Status:ACTIVE
Category:Private Limited Company

ROOKIE FLIX LTD

CROSS KEYS COTTAGE THE STREET,MAIDSTONE,ME14 4HH

Number:11744684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source