Forth Sterling Group Ltd was formally closed on 2021-01-05.
Forth Sterling Group was a private limited company that was located at 91 4/1, Mitchell Street, Glasgow, G1 3LN, SCOTLAND. The company (formally started on 2017-06-26) was run by 1 director.
Director John M. who was appointed on 26 June 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2019-10-04 and last time the annual accounts were sent was on 30 June 2018.
Forth Sterling Group Ltd Address / Contact
Office Address
91 4/1
Office Address2
Mitchell Street
Town
Glasgow
Post code
G1 3LN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC569596
Date of Incorporation
Mon, 26th Jun 2017
Date of Dissolution
Tue, 5th Jan 2021
Industry
Other business support service activities not elsewhere classified
Increase From Depreciation Charge For Year Property Plant Equipment
1 861
Net Current Assets Liabilities
-48 839
Other Creditors
48 839
Property Plant Equipment Gross Cost
46 652
Total Additions Including From Business Combinations Property Plant Equipment
46 652
Total Assets Less Current Liabilities
-4 048
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 4th Oct 2019
filed on: 4th, October 2019
confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control Fri, 4th Oct 2019
filed on: 4th, October 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 4th, October 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 24th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, April 2019
accounts
Free Download
(8 pages)
CH01
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
officers
Free Download
(2 pages)
CH01
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland on Tue, 3rd Jul 2018 to 91 4/1 Mitchell Street Glasgow G1 3LN
filed on: 3rd, July 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 21st, June 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 26th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.