UKBizDB.co.uk

FOREST MACHINE JOURNAL LIMITED

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

This company is commonly known as Forest Machine Journal Limited. The company was founded 25 years ago and was given the registration number SC191404. The firm's registered office is in GLASGOW. You can find them at 125 Fullarton Drive, Glasgow East Investment Park, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOREST MACHINE JOURNAL LIMITED
Company Number:SC191404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:125 Fullarton Drive, Glasgow East Investment Park, Glasgow, Scotland, G32 8FG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floors 9-10 Quadrant House, The Quadrant, Brighton Road, Sutton, England, SM2 5AS

Secretary05 December 2016Active
Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY

Secretary05 December 2016Active
Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY

Director05 December 2016Active
Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY

Director05 December 2016Active
Ladywell Cottage, Kirkbean, Dumfries, DG2 8BH

Secretary01 August 2005Active
Galalec View, Auchenhill Farm, Colvend, Dalbeattie, DG5 4QW

Secretary31 October 2004Active
2 Millom Place, High Street, Dalbeattie, DG5 4DP

Secretary30 August 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 November 1998Active
Ladywell Cottage, Kirkbean, Dumfries, DG2 8BH

Director24 November 1998Active
Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY

Director05 December 2016Active

People with Significant Control

Newsquest (Herald & Times) Limited
Notified on:05 December 2016
Status:Active
Country of residence:Scotland
Address:200, Renfield Street, Glasgow, Scotland, G2 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Abercrombie Andrews
Notified on:30 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Scotland
Address:Ladywell Cottage, Kirkbean, Dumfries, Scotland, DG2 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Termination secretary company with name termination date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-03-16Address

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

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.