About

Registered Number: SC231367
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: West Brent, Forties Road Industrial Estate, Montrose, Angus, DD10 9PA

 

Formet Ltd was founded on 10 May 2002 and are based in Montrose, it has a status of "Active". The current directors of the company are Northway, Christopher John, Newsome, Christopher Paul, Waters, Trina Dawn, Connor, William Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, William Alan 03 July 2002 03 October 2005 1
Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1
WATERS, Trina Dawn 01 July 2011 22 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 30 May 2017
AP03 - Appointment of secretary 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 30 May 2012
AP03 - Appointment of secretary 05 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 31 May 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 May 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 24 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 16 June 2003
225 - Change of Accounting Reference Date 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
CERTNM - Change of name certificate 05 July 2002
RESOLUTIONS - N/A 04 July 2002
MEM/ARTS - N/A 04 July 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.