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..
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 | : |
|
Registered Address | : | 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL | Director | 11 November 2016 | Active |
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL | Director | 14 December 2023 | Active |
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL | Director | 03 December 2002 | Active |
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL | Director | 01 December 2005 | Active |
20 Frankfield Place, Dalgety Bay, Dunfermline, KY11 9LR | Secretary | 12 January 2004 | Active |
Old Leckie Cottage, Gargunnock, Stirling, United Kingdom, FK8 3BN | Secretary | 11 March 2009 | Active |
1, Wayside Terrace, Calthwaite, Penrith, United Kingdom, CA11 9QL | Secretary | 06 January 2014 | Active |
29 Tay Avenue, Comrie, Crieff, PH6 2PF | Secretary | 27 May 1997 | Active |
Castlesteads, Dalkeith Estate, Dalkeith, EH22 2NJ | Secretary | 22 February 2007 | Active |
Flat 1f1, 58 Findhorn Place, Edinburgh, EH9 2NW | Secretary | 08 December 2000 | Active |
8 Camptoun Holdings, Drem, North Berwick, EH39 5BA | Director | 04 December 2008 | Active |
8 Camptoun Holdings, Drem, North Berwick, EH39 5BA | Director | 03 December 2002 | Active |
8, Newbyth Steading, East Linton, Scotland, EH40 3DU | Director | 06 November 2015 | Active |
32, Links Road, Lundin Links, Leven, Scotland, KY8 6AU | Director | 28 September 2018 | Active |
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL | Director | 12 November 2019 | Active |
19, Bruntsfield Crescent, Dunbar, EH42 1QZ | Director | 26 May 2009 | Active |
1 Belmont Drive, Tillicoultry, FK13 6QA | Director | 06 December 2001 | Active |
6 The Steading, Chesterhall, EH32 0PQ | Director | 08 December 2000 | Active |
Oakpark, 51 South Broomage Avenue, Larbert, FK5 3EB | Director | 04 December 2004 | Active |
63, Cavalry Park Drive, Edinburgh, Scotland, EH15 3QG | Director | 07 January 2019 | Active |
84 Main Street, Symington, Biggar, ML12 6LJ | Director | 08 December 2000 | Active |
17 Connaught Place, Edinburgh, EH6 4RQ | Director | 08 December 2000 | Active |
Easter Fossoway, Carnbo, Kinross, KY13 0PA | Director | 27 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Incorporation | Memorandum articles. | Download |
2024-02-12 | Resolution | Resolution. | Download |
2024-01-13 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Officers | Change person director company with change date. | Download |
2024-01-13 | Officers | Change person director company with change date. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.