UKBizDB.co.uk

FORTH ESTUARY FORUM

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

This company is commonly known as Forth Estuary Forum. The company was founded 26 years ago and was given the registration number SC175839. The firm's registered office is in EDINBURGH. You can find them at 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FORTH ESTUARY FORUM
Company Number:SC175839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director11 November 2016Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director14 December 2023Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director03 December 2002Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director01 December 2005Active
20 Frankfield Place, Dalgety Bay, Dunfermline, KY11 9LR

Secretary12 January 2004Active
Old Leckie Cottage, Gargunnock, Stirling, United Kingdom, FK8 3BN

Secretary11 March 2009Active
1, Wayside Terrace, Calthwaite, Penrith, United Kingdom, CA11 9QL

Secretary06 January 2014Active
29 Tay Avenue, Comrie, Crieff, PH6 2PF

Secretary27 May 1997Active
Castlesteads, Dalkeith Estate, Dalkeith, EH22 2NJ

Secretary22 February 2007Active
Flat 1f1, 58 Findhorn Place, Edinburgh, EH9 2NW

Secretary08 December 2000Active
8 Camptoun Holdings, Drem, North Berwick, EH39 5BA

Director04 December 2008Active
8 Camptoun Holdings, Drem, North Berwick, EH39 5BA

Director03 December 2002Active
8, Newbyth Steading, East Linton, Scotland, EH40 3DU

Director06 November 2015Active
32, Links Road, Lundin Links, Leven, Scotland, KY8 6AU

Director28 September 2018Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

Director12 November 2019Active
19, Bruntsfield Crescent, Dunbar, EH42 1QZ

Director26 May 2009Active
1 Belmont Drive, Tillicoultry, FK13 6QA

Director06 December 2001Active
6 The Steading, Chesterhall, EH32 0PQ

Director08 December 2000Active
Oakpark, 51 South Broomage Avenue, Larbert, FK5 3EB

Director04 December 2004Active
63, Cavalry Park Drive, Edinburgh, Scotland, EH15 3QG

Director07 January 2019Active
84 Main Street, Symington, Biggar, ML12 6LJ

Director08 December 2000Active
17 Connaught Place, Edinburgh, EH6 4RQ

Director08 December 2000Active
Easter Fossoway, Carnbo, Kinross, KY13 0PA

Director27 May 1997Active

People with Significant Control

Ruth Frances Briggs
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-12Resolution

Resolution.

Download
2024-01-13Officers

Appoint person director company with name date.

Download
2024-01-13Officers

Change person director company with change date.

Download
2024-01-13Officers

Change person director company with change date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.