Forth Care Limited

DataGardener
in liquidation
Micro

Forth Care Limited

sc463787Private Limited With Share Capital

River Court, 5 West Victoria Dock Road, Dundee, DD13JT
Incorporated

15/11/2013

Company Age

12 years

Directors

2

Employees

SIC Code

87300

Risk

not scored

Company Overview

Registration, classification & business activity

Forth Care Limited (sc463787) is a private limited with share capital incorporated on 15/11/2013 (12 years old) and registered in dundee, DD13JT. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 15/11/2013
DD13JT

Financial Overview

Total Assets

£196.2K

Liabilities

£61.8K

Net Assets

£134.4K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2022
Resolution
Category:Resolution
Date:25-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:15-11-2013

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/09/2020

Trading Addresses

River Court, 5 West Victoria Dock Road, Dundee, DD13JTRegistered

Contact

01592722227
littleeinsteinsnurseries.co.uk
River Court, 5 West Victoria Dock Road, Dundee, DD13JT