Active
Company Information for FORDLANE LIMITED
86 BELL STREET, DUNDEE, DD1 1HN,
|
Company Registration Number
SC156786
Private Limited Company
Active |
Company Name | |
---|---|
FORDLANE LIMITED | |
Legal Registered Office | |
86 BELL STREET DUNDEE DD1 1HN Other companies in DD2 | |
Company Number | SC156786 | |
---|---|---|
Company ID Number | SC156786 | |
Date formed | 1995-03-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 12/05/2023 | |
Account next due | 12/02/2025 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:07:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORDLANE ART & RELIGIOUS ARTIFACTS | ROCHOR ROAD Singapore 188425 | Dissolved | Company formed on the 2008-09-10 | |
FORDLANE CONSULTANTS LIMITED | Dissolved | Company formed on the 1992-03-10 | ||
FORDLANE HOLDINGS, LLC. | 159 SOUTH MAIN STREET SUITE 1100 AKRON OH 44308 | Active | Company formed on the 1999-01-27 | |
FORDLANE INVESTMENT LIMITED | Active | Company formed on the 1990-11-02 | ||
FORDLANE LIMITED | Dissolved | Company formed on the 1991-10-08 | ||
FORDLANE TRADING | PECK SEAH STREET Singapore 079314 | Dissolved | Company formed on the 2008-09-10 | |
FORDLANE UNISEX HAIR & BEAUTY SALOON | ROCHOR ROAD Singapore 188425 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVID LETLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN CAMERON |
Director | ||
PAUL DAVID LETLEY |
Director | ||
RYAN WILLIAM LETLEY |
Director | ||
VALENTINA HALFORD-MCGUFF |
Company Secretary | ||
KENNETH ALAN HARPER |
Director | ||
AUDREY KENDALL |
Director | ||
GARY JOHN HARPER |
Director | ||
SALLY ANN CAMERON |
Director | ||
TRISTAN GARY JOHN CAMERON-HARPER |
Director | ||
SALLY ANN CAMERON |
Director | ||
GARY JOHN HARPER |
Company Secretary | ||
JUNE ALISON CLARK |
Director | ||
REBECCA JANE MACPHAIL |
Company Secretary | ||
GARY JOHN HARPER |
Company Secretary | ||
SALLY ANN CAMERON |
Director | ||
KENNETH ALAN HARPER |
Company Secretary | ||
FIRSTSCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIMBUS PROPERTIES LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
TULYAR PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2005-07-06 | Active | |
BALLYMOSS PROPERTIES LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
12/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
12/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
12/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/17 | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
AA | 12/05/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/11/2017 TO 12/05/2017 | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AA | 30/11/16 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2017 TO 30/11/2016 | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4 VALENTINE COURT DUNSINANE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4 VALENTINE COURT DUNSINANE BUSINESS PARK DUNDEE TAYSIDE DD2 3QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON | |
AP01 | DIRECTOR APPOINTED PAUL DAVID LETLEY | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1567860010 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 FULL LIST | |
SH02 | 19/10/13 STATEMENT OF CAPITAL GBP 100 | |
RES16 | REDEMPTION OF SHARES 19/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN LETLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LETLEY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/03/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 86 BELL STREET DUNDEE TAYSIDE DD1 1HN UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/07/2011 | |
AP01 | DIRECTOR APPOINTED MR RYAN WILLIAM LETLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID LETLEY | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANN CAMERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALENTINA HALFORD-MCGUFF | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O ACCEL BUSINESS LLP 4 VALENTINE COURT DUNSINANE ESTATE DUNDEE TAYSIDE DD2 3QB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HARPER | |
AR01 | 21/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O ACCEL BUSINESS SERVICES LTD 1 LINDSAY COURT GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW SCOTLAND | |
AP01 | DIRECTOR APPOINTED MRS AUDREY KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HARPER | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALAN HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN CAMERON-HARPER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 36 CONSTITUTION STREET DUNDEE DD3 6ND | |
AR01 | 21/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANN CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY CAMERON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 14/08/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/10000000 14/ | |
88(2)R | AD 14/08/06--------- £ SI 1200000@1=1200000 £ IC 100/1200100 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4 WHITEHALL CRESCENT DUNDEE ANGUS DD1 4AU |
Meetings of Creditors | 2018-03-13 |
Appointment of Administrators | 2017-05-16 |
Proposal to Strike Off | 2013-04-05 |
Proposal to Strike Off | 2012-07-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 810,491 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 928,036 |
Creditors Due After One Year | 2011-04-01 | £ 1,284,050 |
Creditors Due Within One Year | 2013-03-31 | £ 25,172 |
Creditors Due Within One Year | 2012-04-01 | £ 47,527 |
Creditors Due Within One Year | 2011-04-01 | £ 66,576 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORDLANE LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,200,100 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,200,100 |
Called Up Share Capital | 2011-04-01 | £ 1,200,100 |
Current Assets | 2013-03-31 | £ 612,526 |
Current Assets | 2012-04-01 | £ 75,221 |
Debtors | 2013-03-31 | £ 612,393 |
Debtors | 2012-04-01 | £ 75,221 |
Debtors | 2011-04-01 | £ 14,608 |
Tangible Fixed Assets | 2013-03-31 | £ 1,198,155 |
Tangible Fixed Assets | 2012-04-01 | £ 1,864,567 |
Tangible Fixed Assets | 2011-04-01 | £ 2,306,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FORDLANE LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FORDLANE LIMITED | Event Date | 2018-03-07 |
Notice is hereby given that a meeting of the creditors of the Company is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.28 of the Insolvency Act 1986 and Rule 2.28 of the Insolvency (Scotland) Rules 1986 (The Rules).The resolutions to be considered include resolutions quantifying the level of the Administrators remuneration and disbursements. In accordance with Rule 7.12 of the Rules, a resolution is passed if a majority in value of those voting have voted in favour of it. The closing date for a receipt of the Notice of Conduct of Business by Correspondence form by the Administrator is on 21 March 2018 at 12.00 noon in order to be entitled to vote under Rule 7.9, the form must be accompanied by a statement of claim. If one has not already been lodged, please send the form to First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. Ag SF120533 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FORDLANE LIMITED | Event Date | 2017-05-11 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper (IP No 008931 ), of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & details of case manager: Kirsty Duncan of First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Tel: 0131 659 8300. : Ag IF20695 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FORDLANE LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FORDLANE LIMITED | Event Date | 2012-07-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |