UKBizDB.co.uk

FORFAR GALVANISERS LIMITED

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

This company is commonly known as Forfar Galvanisers Limited. The company was founded 26 years ago and was given the registration number SC182499. The firm's registered office is in ANGUS. You can find them at Carseview Road, Forfar, Angus, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FORFAR GALVANISERS LIMITED
Company Number:SC182499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Carseview Road, Forfar, Angus, DD8 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carseview Road, Forfar, Angus, DD8 3BT

Secretary11 October 2011Active
Carseview Road, Forfar, Angus, DD8 3BT

Director01 May 2019Active
14a Church Lane, Backwell, Bristol, BS48 3PQ

Secretary02 December 1998Active
50 Castle Street, Dundee, DD1 3AQ

Corporate Nominee Secretary28 January 1998Active
Carseview Road, Forfar, Angus, DD8 3BT

Director19 December 2014Active
14a Church Lane, Backwell, Bristol, BS48 3PQ

Director02 December 1998Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Nominee Director28 January 1998Active
6 Patrick Place, Riverside Green, Dundee, DD2 1XB

Director01 June 2006Active
Moorledge Farm, Chew Magna, Bristol, BS18 8TL

Director02 December 1998Active
Carseview Road, Forfar, Angus, DD8 3BT

Director01 April 2010Active
Carseview Road, Forfar, Angus, DD8 3BT

Director19 December 2014Active
Carseview Road, Forfar, Angus, DD8 3BT

Director11 October 2011Active
Cairnlea, Hillside Road, Forfar, DD8 2AX

Director02 December 1998Active
Littlefield, Gowanbank, Forfar, DD8 2SU

Director02 December 1998Active

People with Significant Control

David Ritchie (Implements) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Carseview Road, Forfar, Scotland, DD8 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-28Accounts

Accounts with accounts type small.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type small.

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.