UKBizDB.co.uk

FORECAST-DEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forecast-den Limited. The company was founded 30 years ago and was given the registration number SC148042. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:FORECAST-DEN LIMITED
Company Number:SC148042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director06 September 2017Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director06 September 2017Active
175 Nithsdale Road, Glasgow, G41 5QR

Secretary14 December 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 December 1993Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director05 April 2012Active
118 Queens Drive, Balmoral Crescent, Glasgow, G42 8BJ

Director05 April 2012Active
175 Nithsdale Road, Glasgow, G41 5QR

Director14 December 1993Active
175 Nithsdale Road, Glasgow, G41 5QR

Director14 December 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 December 1993Active

People with Significant Control

Pain Free Dentistry Limited
Notified on:06 September 2017
Status:Active
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Jane Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Change account reference date company current extended.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Accounts

Change account reference date company current extended.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.