UKBizDB.co.uk

FORTH CONTAINERS LIMITED

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

This company is commonly known as Forth Containers Limited. The company was founded 8 years ago and was given the registration number SC525638. The firm's registered office is in HAMILTON. You can find them at 10 Clydesdale Street, , Hamilton, Lanarkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FORTH CONTAINERS LIMITED
Company Number:SC525638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 Clydesdale Street, Hamilton, Lanarkshire, Scotland, ML3 0DP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rfb Containers, Allanshaw Industrial Estate, Hamilton, Scotland, ML3 9FN

Director30 June 2023Active
Rfb Containers, Allanshaw Industrial Estate, Hamilton, Scotland, ML3 9FN

Director30 June 2023Active
Leckethill Farm, Birkenshaw Road, Gartcosh, Glasgow, Scotland, G69 8HL

Director10 April 2021Active
10, Clydesdale Street, Hamilton, Scotland, ML3 0DP

Director01 February 2016Active
Leckethill Farm, Birkenshaw Road, Gartcosh, Glasgow, Scotland, G69 8HL

Director10 April 2021Active

People with Significant Control

R.F. Brown Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:Scotland
Address:Leckie Drive, Allanshaw Industrial Estate, Hamilton, Scotland, ML3 9FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ross Iain Watt
Notified on:10 September 2021
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:Scotland
Address:10, Clydesdale Street, Hamilton, Scotland, ML3 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Sherry
Notified on:10 September 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:10, Clydesdale Street, Hamilton, Scotland, ML3 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Watt
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Scotland
Address:10, Clydesdale Street, Hamilton, Scotland, ML3 0DP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Address

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

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.