FORGEWOOD (HOLDINGS) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 3TT

Company number SC124577
Status Active
Incorporation Date 25 April 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 DINMONT CRESCENT, MOTHERWELL, NORTH LANARKSHIRE, SCOTLAND, ML1 3TT
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from C/O C/O Allan Blackley 26 Inveravon Drive Motherwell Lanarkshire ML1 3BQ to 49 Dinmont Crescent Motherwell North Lanarkshire ML1 3TT on 29 September 2016; Appointment of Mrs Sandra Murray as a director on 24 March 2016. The most likely internet sites of FORGEWOOD (HOLDINGS) LIMITED are www.forgewoodholdings.co.uk, and www.forgewood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Forgewood Holdings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC124577. Forgewood Holdings Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Forgewood Holdings Limited is 49 Dinmont Crescent Motherwell North Lanarkshire Scotland Ml1 3tt. . BOYLE, Bernard Dominic is a Secretary of the company. BLACKLEY, Thomas Allan is a Director of the company. BOYLE, Bernard Dominic is a Director of the company. LAIRD, Graham Hector is a Director of the company. MILLAR, Charles is a Director of the company. MURRAY, Sandra is a Director of the company. STEVENSON, Gillian is a Director of the company. Secretary BLACKLEY, Thomas Allan has been resigned. Secretary MCDOWALL, Linda has been resigned. Secretary WATSON, Ian Sinclair has been resigned. Secretary WYLIE, Jeanette Charlotte has been resigned. Director ANDERSON, James has been resigned. Director BELL, James has been resigned. Director BLACKLEY, Thomas Allan has been resigned. Director CAMERON, Paul Adrian has been resigned. Director CLARK, Graham has been resigned. Director DAY, Harry has been resigned. Director DONNELLY, Sandra has been resigned. Director DUNLOP, Maureen Frances has been resigned. Director GIBSON, Amanda Rose has been resigned. Director HOPE, James has been resigned. Director MCBRIDE, Mary has been resigned. Director MCCONACHIE, Maureen Alexandra has been resigned. Director MCDOWALL, Linda has been resigned. Director MCKECHNIE, William has been resigned. Director MITCHELL, Robert has been resigned. Director MURRAY, Amanda Rose has been resigned. Director RUIZ, Lisa Marie has been resigned. Director SWANDLE, John has been resigned. Director TULLEY, Elizabeth has been resigned. Director TURLEY, John James has been resigned. Director WALKER, Amanda Rose has been resigned. Director WATSON, Ian Sinclair has been resigned. Director WILLIAMS, Margaret Main Robinson has been resigned. Director WRIGHT, Stephen William has been resigned. Director WYLIE, Jeanette Charlotte has been resigned. Director YEATS, Stephen Alexander has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BOYLE, Bernard Dominic
Appointed Date: 12 August 2009

Director
BLACKLEY, Thomas Allan
Appointed Date: 06 November 2009
77 years old

Director
BOYLE, Bernard Dominic
Appointed Date: 14 September 1995
83 years old

Director
LAIRD, Graham Hector
Appointed Date: 06 November 2014
70 years old

Director
MILLAR, Charles
Appointed Date: 14 April 2014
67 years old

Director
MURRAY, Sandra
Appointed Date: 24 March 2016
60 years old

Director
STEVENSON, Gillian
Appointed Date: 24 March 2016
57 years old

Resigned Directors

Secretary
BLACKLEY, Thomas Allan
Resigned: 12 August 2009
Appointed Date: 26 March 2001

Secretary
MCDOWALL, Linda
Resigned: 08 January 1993
Appointed Date: 25 April 1990

Secretary
WATSON, Ian Sinclair
Resigned: 26 March 2001
Appointed Date: 29 November 1993

Secretary
WYLIE, Jeanette Charlotte
Resigned: 26 November 1993
Appointed Date: 09 January 1993

Director
ANDERSON, James
Resigned: 28 July 2014
Appointed Date: 01 April 2003
84 years old

Director
BELL, James
Resigned: 16 September 1993
Appointed Date: 25 April 1990
73 years old

Director
BLACKLEY, Thomas Allan
Resigned: 12 August 2009
Appointed Date: 26 March 2001
77 years old

Director
CAMERON, Paul Adrian
Resigned: 30 September 2013
Appointed Date: 01 April 2006
73 years old

Director
CLARK, Graham
Resigned: 29 July 1991
67 years old

Director
DAY, Harry
Resigned: 08 September 1994
Appointed Date: 16 September 1993
92 years old

Director
DONNELLY, Sandra
Resigned: 12 September 1991
73 years old

Director
DUNLOP, Maureen Frances
Resigned: 11 November 1992
63 years old

Director
GIBSON, Amanda Rose
Resigned: 12 August 2009
Appointed Date: 29 September 1994
60 years old

Director
HOPE, James
Resigned: 06 October 1998
Appointed Date: 14 September 1995
83 years old

Director
MCBRIDE, Mary
Resigned: 25 April 1991
Appointed Date: 25 April 1990

Director
MCCONACHIE, Maureen Alexandra
Resigned: 12 September 1996
Appointed Date: 12 November 1992
67 years old

Director
MCDOWALL, Linda
Resigned: 08 January 1993
Appointed Date: 12 September 1991
70 years old

Director
MCKECHNIE, William
Resigned: 10 September 1992
Appointed Date: 12 September 1991
69 years old

Director
MITCHELL, Robert
Resigned: 05 April 1995
Appointed Date: 25 April 1990
101 years old

Director
MURRAY, Amanda Rose
Resigned: 02 November 2015
Appointed Date: 06 November 2009
60 years old

Director
RUIZ, Lisa Marie
Resigned: 31 October 2007
Appointed Date: 12 September 1996
51 years old

Director
SWANDLE, John
Resigned: 23 December 1995
88 years old

Director
TULLEY, Elizabeth
Resigned: 15 December 1997
Appointed Date: 25 April 1990
94 years old

Director
TURLEY, John James
Resigned: 26 November 2001
Appointed Date: 12 September 1996
68 years old

Director
WALKER, Amanda Rose
Resigned: 22 March 1993
Appointed Date: 07 October 1992
60 years old

Director
WATSON, Ian Sinclair
Resigned: 26 March 2001
Appointed Date: 29 November 1993
69 years old

Director
WILLIAMS, Margaret Main Robinson
Resigned: 03 June 1996
Appointed Date: 14 September 1995
64 years old

Director
WRIGHT, Stephen William
Resigned: 05 March 2012
Appointed Date: 18 December 1995
64 years old

Director
WYLIE, Jeanette Charlotte
Resigned: 26 November 1993
Appointed Date: 12 September 1991
75 years old

Director
YEATS, Stephen Alexander
Resigned: 21 April 1998
Appointed Date: 26 February 1996
67 years old

FORGEWOOD (HOLDINGS) LIMITED Events

15 Dec 2016
Group of companies' accounts made up to 31 March 2016
29 Sep 2016
Registered office address changed from C/O C/O Allan Blackley 26 Inveravon Drive Motherwell Lanarkshire ML1 3BQ to 49 Dinmont Crescent Motherwell North Lanarkshire ML1 3TT on 29 September 2016
19 May 2016
Appointment of Mrs Sandra Murray as a director on 24 March 2016
19 May 2016
Appointment of Mrs Gillian Stevenson as a director on 24 March 2016
27 Apr 2016
Annual return made up to 25 April 2016 no member list
...
... and 103 more events
10 Oct 1991
Annual return made up to 25/04/91

21 Aug 1991
Full accounts made up to 31 March 1991

01 Mar 1991
Accounting reference date shortened from 31/07 to 31/03

07 Aug 1990
Accounting reference date notified as 31/07

25 Apr 1990
Incorporation

FORGEWOOD (HOLDINGS) LIMITED Charges

23 June 1995
Standard security
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at davaar drive, motherwell.