FORTHBAY LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7PR

Company number SC195615
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 13 NEWTON PLACE, GLASGOW, G3 7PR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FORTHBAY LIMITED are www.forthbay.co.uk, and www.forthbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forthbay Limited is a Private Limited Company. The company registration number is SC195615. Forthbay Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Forthbay Limited is 13 Newton Place Glasgow G3 7pr. . O'DONNELL, Harry Joseph is a Director of the company. Secretary CITRIN, David Lewis Robert has been resigned. Secretary CITRIN, Marie has been resigned. Secretary ROBERTSON, Robert Murray has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CITRIN, David Lewis Robert has been resigned. Director CITRIN, Marie has been resigned. Director MURPHY, Bernadette has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
O'DONNELL, Harry Joseph
Appointed Date: 27 August 2001
71 years old

Resigned Directors

Secretary
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 31 August 2008

Secretary
CITRIN, Marie
Resigned: 05 December 2007
Appointed Date: 12 May 1999

Secretary
ROBERTSON, Robert Murray
Resigned: 31 August 2008
Appointed Date: 05 December 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 May 1999
Appointed Date: 23 April 1999

Director
CITRIN, David Lewis Robert
Resigned: 24 November 2009
Appointed Date: 27 August 2001
82 years old

Director
CITRIN, Marie
Resigned: 05 December 2007
Appointed Date: 12 May 1999
69 years old

Director
MURPHY, Bernadette
Resigned: 05 December 2007
Appointed Date: 12 May 1999
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 May 1999
Appointed Date: 23 April 1999

Persons With Significant Control

Mr Harry Joseph O'Donnell
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

Bishop Loch Homes Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FORTHBAY LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 October 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
07 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

05 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 60 more events
08 Oct 1999
Registered office changed on 08/10/99 from: 1 byres road glasgow lanarkshire G11 5RD
14 May 1999
Director resigned
14 May 1999
Secretary resigned
14 May 1999
Registered office changed on 14/05/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU
23 Apr 1999
Incorporation

FORTHBAY LIMITED Charges

24 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3/1 640 govan road GLA42046; 3/2 640 govan road GLA42047;…