FORTHTAY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3QB

Company number SC197502
Status Active - Proposal to Strike off
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address ACCEL BUSINESS LLP, 4 VALENTINE COURT, DUNSINANE ESTATE, DUNDEE, TAYSIDE, UNITED KINGDOM, DD2 3QB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Paul David Letley as a director on 15 February 2017; Appointment of Mr Derek Stewart as a director on 15 February 2017; Compulsory strike-off action has been suspended. The most likely internet sites of FORTHTAY LIMITED are www.forthtay.co.uk, and www.forthtay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Forthtay Limited is a Private Limited Company. The company registration number is SC197502. Forthtay Limited has been working since 24 June 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Forthtay Limited is Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside United Kingdom Dd2 3qb. . TARLING, Joanne Maxine is a Secretary of the company. STEWART, Derek is a Director of the company. Secretary SALE, Paul has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director CRUICKSHANK, Angus William has been resigned. Director LETLEY, Paul David has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director SALE, Paul has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
TARLING, Joanne Maxine
Appointed Date: 18 October 2006

Director
STEWART, Derek
Appointed Date: 15 February 2017
68 years old

Resigned Directors

Secretary
SALE, Paul
Resigned: 18 October 2006
Appointed Date: 24 June 1999

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
CRUICKSHANK, Angus William
Resigned: 18 October 2006
Appointed Date: 24 June 1999
66 years old

Director
LETLEY, Paul David
Resigned: 15 February 2017
Appointed Date: 18 October 2006
68 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
SALE, Paul
Resigned: 18 October 2006
Appointed Date: 24 June 1999
57 years old

FORTHTAY LIMITED Events

15 Mar 2017
Termination of appointment of Paul David Letley as a director on 15 February 2017
15 Mar 2017
Appointment of Mr Derek Stewart as a director on 15 February 2017
14 Sep 2013
Compulsory strike-off action has been suspended
06 Sep 2013
First Gazette notice for compulsory strike-off
06 Apr 2012
Compulsory strike-off action has been suspended
...
... and 48 more events
04 Jul 1999
New director appointed
04 Jul 1999
Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2
04 Jul 1999
Secretary resigned
04 Jul 1999
Director resigned
24 Jun 1999
Incorporation

FORTHTAY LIMITED Charges

18 October 2006
Floating charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…