THE FORFAR ROOF TRUSS COMPANY LIMITED

Hellopages » Angus » Angus » DD8 1TD

Company number SC145704
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address ORCHARDBANK INDUSTRIAL ESTATE, FORFAR, DD8 1TD
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE FORFAR ROOF TRUSS COMPANY LIMITED are www.theforfarrooftrusscompany.co.uk, and www.the-forfar-roof-truss-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The Forfar Roof Truss Company Limited is a Private Limited Company. The company registration number is SC145704. The Forfar Roof Truss Company Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of The Forfar Roof Truss Company Limited is Orchardbank Industrial Estate Forfar Dd8 1td. . HAMPTON, Caroline is a Secretary of the company. HAMPTON, Alan John is a Director of the company. HAMPTON, Caroline is a Director of the company. Secretary HORNE, Kenneth Alexander has been resigned. Secretary ROBERTSON, David Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HORNE, Carol Elizabeth has been resigned. Director HORNE, Kenneth Alexander has been resigned. Director ROBERTSON, David Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
HAMPTON, Caroline
Appointed Date: 05 June 2007

Director
HAMPTON, Alan John
Appointed Date: 28 September 1993
61 years old

Director
HAMPTON, Caroline
Appointed Date: 01 April 1995
58 years old

Resigned Directors

Secretary
HORNE, Kenneth Alexander
Resigned: 05 June 2007
Appointed Date: 02 September 1994

Secretary
ROBERTSON, David Alexander
Resigned: 02 September 1994
Appointed Date: 28 September 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 1993
Appointed Date: 30 July 1993

Director
HORNE, Carol Elizabeth
Resigned: 05 June 2007
Appointed Date: 01 April 1995
59 years old

Director
HORNE, Kenneth Alexander
Resigned: 05 June 2007
Appointed Date: 28 September 1993
60 years old

Director
ROBERTSON, David Alexander
Resigned: 02 September 1994
Appointed Date: 28 September 1993
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 September 1993
Appointed Date: 30 July 1993

Persons With Significant Control

Mr Alan John Hampton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Hampton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FORFAR ROOF TRUSS COMPANY LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,850

02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
03 Oct 1993
Registered office changed on 03/10/93 from: 24 great king street edinburgh EH3 6QN

03 Oct 1993
New secretary appointed;new director appointed

03 Oct 1993
Secretary resigned;new director appointed

03 Oct 1993
Director resigned;new director appointed

30 Jul 1993
Incorporation

THE FORFAR ROOF TRUSS COMPANY LIMITED Charges

21 May 2013
Charge code SC14 5704 0006
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 5 orchardbank industrial estate forfar. Notification…
17 May 2013
Charge code SC14 5704 0005
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 December 2003
Bond & floating charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 November 1993
Standard security
Delivered: 29 November 1993
Status: Satisfied on 15 April 1999
Persons entitled: Gordon Hampton and Mrs Nan Hampton, Spouses
Description: Area of ground at orchard loan, forfar.
26 October 1993
Standard security
Delivered: 1 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground 2 acres or thereby lying to the south of a…
15 October 1993
Bond & floating charge
Delivered: 22 October 1993
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…