Company Information for FOREST MACHINE JOURNAL LIMITED
125 FULLARTON DRIVE, GLASGOW EAST INVESTMENT PARK, GLASGOW, G32 8FG,
|
Company Registration Number
SC191404
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOREST MACHINE JOURNAL LIMITED | |
Legal Registered Office | |
125 FULLARTON DRIVE GLASGOW EAST INVESTMENT PARK GLASGOW G32 8FG Other companies in DG1 | |
Company Number | SC191404 | |
---|---|---|
Company ID Number | SC191404 | |
Date formed | 1998-11-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-20 06:57:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL EDWARD CARPENTER |
||
SIMON ALTON WESTROP |
||
HENRY KENNEDY FAURE WALKER |
||
PAUL ANTHONY HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIA ANDREWS |
Company Secretary | ||
MARK ABERCROMBIE ANDREWS |
Director | ||
SIMON ALTON WESTROP |
Director | ||
BARBARA DARBY |
Company Secretary | ||
MARGARET LUNN |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM 200 Renfield Street Glasgow G2 3QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
PSC02 | Notification of Newsquest (Herald & Times) Limited as a person with significant control on 2016-12-05 | |
PSC07 | CESSATION OF MARK ABERCROMBIE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Anne Maria Andrews on 2016-12-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WESTROP | |
AP01 | DIRECTOR APPOINTED MR HENRY KENNEDY FAURE WALKER | |
AP03 | SECRETARY APPOINTED MR NEIL EDWARD CARPENTER | |
AP03 | SECRETARY APPOINTED MR SIMON ALTON WESTROP | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY HUNTER | |
AP01 | DIRECTOR APPOINTED MR SIMON ALTON WESTROP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ABERCROMBIE ANDREWS / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 226 KING STREET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1DS | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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 FOREST MACHINE JOURNAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |