Background WavePink WaveYellow Wave

FORDE LTD (SC512344)

FORDE LTD (SC512344) is an active UK company. incorporated on 5 August 2015. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORDE LTD has been registered for 10 years. Current directors include FORDE, Carole Anne.

Company Number
SC512344
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
1 Halidon Avenue, Glasgow, G67 4FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORDE, Carole Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDE LTD

FORDE LTD is an active company incorporated on 5 August 2015 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORDE LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC512344

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1 Halidon Avenue Cumbernauld Glasgow, G67 4FB,

Previous Addresses

1 1 Halidon Avenue Cumbernauld Glasgow Lanarkshire G67 4FB Scotland
From: 3 February 2025To: 4 February 2025
8 Sandyford Place Glasgow G3 7NB Scotland
From: 2 October 2018To: 3 February 2025
Academy House, Suite 16 1346 Shettleston Road Glasgow G32 9AT Scotland
From: 27 July 2017To: 2 October 2018
Academy House, Suite 14 1346 Shettleston Road Glasgow G32 9AT Scotland
From: 2 December 2015To: 27 July 2017
1 Halidon Avenue Cumbernauld Glasgow G67 4FB Scotland
From: 5 August 2015To: 2 December 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FORDE, Carole Anne

Active
Cumbernauld, GlasgowG67 4FB
Born January 1968
Director
Appointed 05 Aug 2015

Persons with significant control

1

Ms Carole Anne Forde

Active
Halidon Avenue, GlasgowG67 4FB
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Incorporation Company
5 August 2015
NEWINCIncorporation