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

FORTHWAY LIMITED

DUNFERMLINE, FIFE, KY11,
Company Registration Number
SC228057
Private Limited Company
Dissolved

Dissolved 2017-03-22

Company Overview

About Forthway Ltd
FORTHWAY LIMITED was founded on 2002-02-13 and had its registered office in Dunfermline. The company was dissolved on the 2017-03-22 and is no longer trading or active.

Key Data
Company Name
FORTHWAY LIMITED
 
Legal Registered Office
DUNFERMLINE
FIFE
 
Filing Information
Company Number SC228057
Date formed 2002-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:53:41
Primary Source:Companies House
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 FORTHWAY LIMITED
The following companies were found which have the same name as FORTHWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORTHWAY CENTER FOR ADVANCED STUDIES, INC. 13737 MOUNTAIN RD PURCELLVILLE VA 20132 ACTIVE Company formed on the 1978-06-22
Forthway Center For Advanced Studies Inc Maryland Unknown
FORTHWAY CENTER FOR ADVANCED STUDIES INC District of Columbia Unknown
FORTHWAY IPSWICH LIMITED 22 WELBECK STREET LONDON W1G 8EF Dissolved Company formed on the 2005-09-20
FORTHWAY INDUSTRIAL LIMITED Dissolved Company formed on the 1993-11-09
FORTHWAY INDUSTRIES LIMITED Dissolved Company formed on the 1995-05-18

Company Officers of FORTHWAY LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEPHEN BINGHAM KENNEDY
Director 2002-04-25
PETER NORMAN BINGHAM KENNEDY
Director 2002-02-19
MARION BINGHAM MACDONALD
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JAMES NOTMAN
Director 2005-12-12 2011-12-21
PETER MICHAEL MCCALL
Company Secretary 2008-02-28 2009-10-01
JOHN KENNETH BROWN
Company Secretary 2002-02-19 2008-02-28
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-02-19 2007-04-02
BRIAN REID LTD.
Nominated Secretary 2002-02-13 2002-02-19
STEPHEN MABBOTT LTD.
Nominated Director 2002-02-13 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NORMAN BINGHAM KENNEDY BELLEISLE CONSERVATORY LIMITED Director 2017-03-23 CURRENT 2010-10-20 Active
PETER NORMAN BINGHAM KENNEDY DOONHOLM ESTATE MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
PETER NORMAN BINGHAM KENNEDY FORTHWAY IPSWICH LIMITED Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2015-09-01
PETER NORMAN BINGHAM KENNEDY BIG REALISATIONS LIMITED Director 1998-07-20 CURRENT 1988-03-30 Dissolved 2018-05-07
MARION BINGHAM MACDONALD PARTNERSHIPS FOR WELLBEING LIMITED Director 2017-11-29 CURRENT 2004-10-28 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
2017-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM NEWHALL CARLOPS PENICUIK MIDLOTHIAN EH26 9LY
2015-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 107700
2015-03-04AR0113/02/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 107700
2014-03-05AR0113/02/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AR0113/02/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-07SH20STATEMENT BY DIRECTORS
2012-09-07SH1907/09/12 STATEMENT OF CAPITAL GBP 107700.00
2012-09-07RES06REDUCE ISSUED CAPITAL 06/09/2012
2012-09-07CAP-SSSOLVENCY STATEMENT DATED 29/08/12
2012-03-12AR0113/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NOTMAN
2011-03-24AR0113/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AR0113/02/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN BINGHAM KENNEDY / 13/02/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN BINGHAM KENNEDY / 13/02/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-02-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH NOTMAN / 18/02/2009
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-02-29363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-29288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288bDIRECTOR RESIGNED
2007-02-23363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-02-02363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-03-03363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-03-03363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA
2002-05-09123NC INC ALREADY ADJUSTED 25/04/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09RES13SECTION 89 NOT APPLY 25/04/02
2002-05-09RES04£ NC 100/200000 25/04
2002-05-0988(2)RAD 25/04/02--------- £ SI 1077000@.1=107700 £ IC 2/107702
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-20288bSECRETARY RESIGNED
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2002-02-20288bDIRECTOR RESIGNED
2002-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FORTHWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Appointment of Liquidators2015-06-12
Resolutions for Winding-up2015-06-12
Fines / Sanctions
No fines or sanctions have been issued against FORTHWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTHWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 56,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 FORTHWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 107,700
Cash Bank In Hand 2012-04-01 £ 808
Current Assets 2012-04-01 £ 624,825
Debtors 2012-04-01 £ 624,017
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 567,839

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTHWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTHWAY LIMITED
Trademarks
We have not found any records of FORTHWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTHWAY 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 (68100 - Buying and selling of own real estate) as FORTHWAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FORTHWAY 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 TypeFinal Meetings
Defending partyFORTHWAY LIMITEDEvent Date2016-11-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 19 December 2016 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of Appointment: 9 June 2015. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORTHWAY LIMITEDEvent Date2015-06-09
Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFORTHWAY LIMITEDEvent Date2015-06-09
At an Extraordinary General Meeting of the company duly convened and held at Doonholm House, Doonholm, Ayr, Ayrshire, KA6 6BL on Tuesday, 9 June 2015 , the following resolutions were duly passed: 1. Special Resolutions That the company be wound up voluntarily That the liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the company 2. Ordinary Resolution That Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB , be and is hereby appointed Liquidator for the purpose of such winding up. Peter Norman Bingham Kennedy Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTHWAY 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 FORTHWAY 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.