UKBizDB.co.uk

FORTH COMMUNICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forth Communication Limited. The company was founded 35 years ago and was given the registration number SC114093. The firm's registered office is in EDINBURGH. You can find them at 45 Hanover Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORTH COMMUNICATION LIMITED
Company Number:SC114093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Hanover Street, Edinburgh, Scotland, EH2 2PJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesters Farm, Haddington, EH41 4LJ

Secretary31 January 1991Active
Chesters Farm, Haddington, EH41 4LJ

Director31 January 1991Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director05 January 2022Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director05 January 2022Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director01 January 2010Active
61, Dublin Street, Edinburgh, Scotland, EH3 6NL

Director05 January 2022Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Secretary-Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Nominee Secretary19 October 1988Active
16 Hill Street, Edinburgh, EH2 3LD

Nominee Director19 October 1988Active
6, Burnbrae Avenue, Grovewood Hill, Edinburgh, EH12 8AU

Director10 April 2006Active
45, Hanover Street, Edinburgh, Scotland, EH2 2PJ

Director01 January 2010Active
79 Comiston Drive, Edinburgh, EH10 5QT

Director29 September 1995Active
3 Lansdowne Crescent, Edinburgh, EH12 5EQ

Director-Active
19 St Jamess Gardens, Penicuik, EH26 9DX

Director13 March 1991Active
8, Johns Place, Edinburgh, Scotland, EH6 7EL

Director01 January 2010Active
45, Hanover Street, Edinburgh, Scotland, EH2 2PJ

Director01 January 2010Active
28 Barnton Avenue West, Edinburgh, EH4 6EB

Director-Active
16 Hill Street, Edinburgh, EH2 3LD

Director19 October 1988Active
18 Downie Grove, Edinburgh, EH12 7AX

Director13 March 1991Active
Treeton Cottage, Abbotskerswell, Newton Abbot, TQ12 5PW

Director30 April 1990Active

People with Significant Control

Mr Richard James Bolton
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:61, Dublin Street, Edinburgh, Scotland, EH3 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Grace Bolton
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:Chesters Farm, Chesters Farm, Haddington, Scotland, EH41 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2022-01-21Capital

Capital cancellation shares.

Download
2022-01-19Capital

Capital name of class of shares.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Capital

Capital return purchase own shares treasury capital date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-20Miscellaneous

Legacy.

Download
2020-02-18Confirmation statement

Confirmation statement.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.