Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTHBAY LIMITED
Company Information for

FORTHBAY LIMITED

13 NEWTON PLACE, GLASGOW, G3 7PR,
Company Registration Number
SC195615
Private Limited Company
Active

Company Overview

About Forthbay Ltd
FORTHBAY LIMITED was founded on 1999-04-23 and has its registered office in . The organisation's status is listed as "Active". Forthbay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FORTHBAY LIMITED
 
Legal Registered Office
13 NEWTON PLACE
GLASGOW
G3 7PR
Other companies in G3
 
Filing Information
Company Number SC195615
Company ID Number SC195615
Date formed 1999-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/07/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 16:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTHBAY LIMITED
Is this data useful to you?
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.
Companies with same name FORTHBAY LIMITED
The following companies were found which have the same name as FORTHBAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTHBAY COMMERCE LIMITED 3 ST DAVIDS BUSINESS PARK DALGETY BAY FIFE KY11 9PF Active Company formed on the 2003-07-31

Company Officers of FORTHBAY LIMITED

Current Directors
Officer Role Date Appointed
HARRY JOSEPH O'DONNELL
Director 2001-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS ROBERT CITRIN
Company Secretary 2008-08-31 2009-11-24
DAVID LEWIS ROBERT CITRIN
Director 2001-08-27 2009-11-24
ROBERT MURRAY ROBERTSON
Company Secretary 2007-12-05 2008-08-31
MARIE CITRIN
Company Secretary 1999-05-12 2007-12-05
MARIE CITRIN
Director 1999-05-12 2007-12-05
BERNADETTE MURPHY
Director 1999-05-12 2007-12-05
BRIAN REID LTD.
Nominated Secretary 1999-04-23 1999-05-12
STEPHEN MABBOTT LTD.
Nominated Director 1999-04-23 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY JOSEPH O'DONNELL NEW CITY VISION (MMR) MAXWELL ROAD LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (ROTHESAY) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (CARMYLE) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (GARTLOCH) LIMITED Director 2017-07-28 CURRENT 2002-10-23 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HARRY JOSEPH O'DONNELL EDISTON HOMES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
HARRY JOSEPH O'DONNELL ENERGETICS ELECTRICITY CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-06-21 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL ENERGETICS GAS CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-31 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL NEW CITY VISION (RENTON) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
HARRY JOSEPH O'DONNELL ONECITY LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MANCHESTER) LIMITED Director 2007-02-20 CURRENT 2005-10-20 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2006-03-07 CURRENT 2006-02-28 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2014-08-29
HARRY JOSEPH O'DONNELL OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL BELL'S MILLS LIMITED Director 2002-05-17 CURRENT 2002-02-28 Dissolved 2017-11-16
HARRY JOSEPH O'DONNELL BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-01-30 CURRENT 2000-08-18 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH (MACDONALD) LIMITED Director 2000-02-18 CURRENT 1999-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 31/03/24 TO 31/10/23
2024-01-10Unaudited abridged accounts made up to 2023-03-31
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-30Unaudited abridged accounts made up to 2022-03-31
2022-12-21Compulsory strike-off action has been discontinued
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2018-01-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0101/10/14 ANNUAL RETURN FULL LIST
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-18AUDAUDITOR'S RESIGNATION
2013-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-29AR0101/10/12 ANNUAL RETURN FULL LIST
2012-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-28AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-29DISS40Compulsory strike-off action has been discontinued
2011-01-27AR0101/10/10 ANNUAL RETURN FULL LIST
2010-12-18DISS16(SOAS)Compulsory strike-off action has been suspended
2010-12-03GAZ1FIRST GAZETTE
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID CITRIN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CITRIN
2009-10-07AR0101/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY O'DONNELL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS ROBERT CITRIN / 06/10/2009
2008-11-19288aSECRETARY APPOINTED DAVID LEWIS ROBERT CITRIN
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT ROBERTSON
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-09190LOCATION OF DEBENTURE REGISTER
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-10-02225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-31363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-14363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-04363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-19363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB
2001-10-1088(2)RAD 28/08/01--------- £ SI 98@1=98 £ IC 2/100
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-07-10363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-01OC-DVORDER OF COURT - DISSOLUTION VOID
2001-01-12GAZ2STRUCK OFF AND DISSOLVED
2000-09-22GAZ1FIRST GAZETTE
1999-10-08287REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 1 BYRES ROAD GLASGOW LANARKSHIRE G11 5RD
1999-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FORTHBAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-03
Proposal to Strike Off2000-09-22
Fines / Sanctions
No fines or sanctions have been issued against FORTHBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-01-09 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2008-03-31
Annual Accounts
2009-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 FORTHBAY LIMITED

Intangible Assets
Patents
We have not found any records of FORTHBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTHBAY LIMITED
Trademarks
We have not found any records of FORTHBAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTHBAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FORTHBAY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FORTHBAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORTHBAY LIMITEDEvent Date2010-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORTHBAY LIMITEDEvent Date2000-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTHBAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTHBAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.