UKBizDB.co.uk

FORGEINPUT LIMITED

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

This company is commonly known as Forgeinput Limited. The company was founded 21 years ago and was given the registration number SC234424. The firm's registered office is in . You can find them at 42 Renfield Street, Glasgow, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FORGEINPUT LIMITED
Company Number:SC234424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:42 Renfield Street, Glasgow, G2 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Renfield Street, Glasgow, G2 1NF

Secretary09 August 2002Active
42 Renfield Street, Glasgow, G2 1NF

Director09 May 2007Active
42 Renfield Street, Glasgow, G2 1NF

Director09 May 2007Active
42 Renfield Street, Glasgow, G2 1NF

Director09 August 2002Active
42 Renfield Street, Glasgow, G2 1NF

Director09 August 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 July 2002Active
Flat 2/L, 55 Wilton Street, Glasgow, G20 6RP

Director06 April 2006Active
27d Glenfinnan Road, Maryhill, Glasgow, G20 8JL

Director09 August 2002Active
42 Renfield Street, Glasgow, G2 1NF

Director09 August 2002Active
42 Renfield Street, Glasgow, G2 1NF

Director24 July 2014Active
42 Renfield Street, Glasgow, G2 1NF

Director24 July 2010Active
53, Firth Road, Troon, KA10 6TG

Director24 July 2008Active
53 Firth Road, Troon, KA10 6TG

Director01 October 2004Active
41 Riverside Gardens, Busby, Glasgow, G76 8EP

Director04 October 2002Active
42 Renfield Street, Glasgow, G2 1NF

Director01 October 2011Active
52 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5LP

Director01 October 2006Active
52 Cedarwood Avenue, Newton Mearns, Glasgow, G77 5LP

Director01 October 2003Active
42 Renfield Street, Glasgow, G2 1NF

Director01 October 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 July 2002Active

People with Significant Control

Mr Michele Antonio Carlo Arrighi
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:42 Renfield Street, G2 1NF
Nature of control:
  • Significant influence or control
Mr Renato Cimmino
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Italian
Address:42 Renfield Street, G2 1NF
Nature of control:
  • Significant influence or control
Miss Patricia Marion Diamond
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:42 Renfield Street, G2 1NF
Nature of control:
  • Significant influence or control
Ms Daniela Sarti
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:42 Renfield Street, G2 1NF
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-06-24Accounts

Change account reference date company previous extended.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-27Accounts

Change account reference date company previous shortened.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.