Company NameForge Realisations Limited
Company StatusActive
Company Number00351864
CategoryPrivate Limited Company
Incorporation Date14 April 1939(85 years ago)
Previous NameClydesdale Forge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Tranter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address24 Bridgnorth Road
Stourton
Stourbridge
West Midlands
DY7 6RW
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameNeil Brett Dainty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address32 Canning Road
Walsall
West Midlands
WS5 3HN
Director NameEric Benson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address32 Claremont Drive
Hartlepool
Cleveland
TS26 9PD
Director NameNeil Brett Dainty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address10 Scott Road
Walsall
West Midlands
WS5 3JN
Secretary NameNeil Brett Dainty
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address32 Canning Road
Walsall
West Midlands
WS5 3HN
Secretary NameNeil Brett Dainty
NationalityBritish
StatusResigned
Appointed19 July 1992(53 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address10 Scott Road
Walsall
West Midlands
WS5 3JN
Director NameRuth Pegler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(56 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 July 1998)
RoleAccountant
Correspondence Address54 Hungerford Road
Norton
Stourbridge
West Midlands
DY8 3AB
Director NameMark John Thomas Bache
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(56 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address47 Chesterwood Road
Kings Heath
Birmingham
West Midlands
B13 0QG
Secretary NameRuth Pegler
NationalityBritish
StatusResigned
Appointed10 July 1995(56 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 July 1998)
RoleAccountant
Correspondence Address54 Hungerford Road
Norton
Stourbridge
West Midlands
DY8 3AB
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(58 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(59 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Secretary NameWing Yee Cheung
NationalityBritish
StatusResigned
Appointed21 July 1998(59 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleFinancial Controller
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Director NameSharon Ann Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Secretary NameSharon Ann Price
NationalityBritish
StatusResigned
Appointed01 September 2001(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Director NameMr Kevin Hedley Rawlings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(63 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Secretary NameMr Kevin Hedley Rawlings
NationalityBritish
StatusResigned
Appointed01 September 2002(63 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Corporate Services Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(66 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed08 March 2006(66 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(68 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(70 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(70 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(71 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(73 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleTax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(75 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websiteclydesdale-forge.co.uk

Location

Registered AddressAMY Chismon
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.6m at £1Caparo Industries PLC
100.00%
Ordinary
1 at £1Honourable Paul Ambar & Caparo Industries PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due13 July 2017 (overdue)

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 April 2019Restoration by order of the court (2 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,644,208
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,644,208
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed clydesdale forge LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed clydesdale forge LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,644,208
(5 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,644,208
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
12 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,644,208
(5 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,644,208
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,644,208
(5 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,644,208
(5 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
4 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
4 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
17 February 2011Termination of appointment of Matthew Hyland as a director (1 page)
17 February 2011Termination of appointment of Matthew Hyland as a director (1 page)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (23 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
29 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
29 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
28 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
28 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 September 2006Return made up to 19/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2006Return made up to 19/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 August 2003Return made up to 19/07/03; full list of members (7 pages)
23 August 2003Return made up to 19/07/03; full list of members (7 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
31 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 July 2002Return made up to 19/07/02; full list of members (7 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 August 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 July 1999Return made up to 19/07/99; full list of members (10 pages)
22 July 1999Return made up to 19/07/99; full list of members (10 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 August 1997Return made up to 19/07/97; no change of members (4 pages)
14 August 1997Return made up to 19/07/97; no change of members (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 July 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(8 pages)
12 July 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(8 pages)
17 July 1995Secretary resigned;director resigned (3 pages)
17 July 1995Secretary resigned;director resigned (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
12 October 1994Director resigned (2 pages)
12 October 1994Director resigned (2 pages)
8 January 1994Accounts for a dormant company made up to 31 December 1992 (3 pages)
8 January 1994Accounts for a dormant company made up to 31 December 1992 (3 pages)
7 November 1992Full accounts made up to 29 December 1991 (15 pages)
7 November 1992Full accounts made up to 29 December 1991 (15 pages)
15 July 1991Full accounts made up to 31 December 1989 (18 pages)
15 July 1991Full accounts made up to 31 December 1989 (18 pages)
18 October 1990Return made up to 25/06/90; full list of members (6 pages)
18 October 1990Full accounts made up to 31 March 1989 (17 pages)
18 October 1990Return made up to 25/06/90; full list of members (6 pages)
18 October 1990Full accounts made up to 31 March 1989 (17 pages)
21 February 1990Company name changed clydesdale davy LIMITED\certificate issued on 22/02/90 (2 pages)
21 February 1990Company name changed clydesdale davy LIMITED\certificate issued on 22/02/90 (2 pages)
1 June 1989Company name changed davy forge LIMITED\certificate issued on 02/06/89 (3 pages)
1 June 1989Company name changed davy forge LIMITED\certificate issued on 02/06/89 (3 pages)
24 May 1989Wd 15/05/89 ad 09/05/89--------- £ si 3629208@1=3629208 £ ic 15000/3644208 (2 pages)
24 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 May 1989Wd 15/05/89 ad 09/05/89--------- £ si 3629208@1=3629208 £ ic 15000/3644208 (2 pages)
10 October 1988Full accounts made up to 31 March 1988 (17 pages)
10 October 1988Full accounts made up to 31 March 1988 (17 pages)
3 March 1988Return made up to 07/08/87; full list of members (5 pages)
3 March 1988Return made up to 07/08/87; full list of members (5 pages)
1 April 1984Company name changed\certificate issued on 01/04/84 (2 pages)
1 April 1984Company name changed\certificate issued on 01/04/84 (2 pages)
14 April 1939Certificate of incorporation (1 page)
14 April 1939Certificate of incorporation (1 page)
14 April 1939Incorporation (22 pages)
14 April 1939Incorporation (22 pages)