UKBizDB.co.uk

FORTH LAND CARE LTD

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

This company is commonly known as Forth Land Care Ltd. The company was founded 17 years ago and was given the registration number SC324347. The firm's registered office is in NORTH BERWICK. You can find them at Seacliff Park, Seacliff, North Berwick, East Lothian. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:FORTH LAND CARE LTD
Company Number:SC324347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Seacliff Park, Seacliff, North Berwick, East Lothian, EH39 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacliff Park, Seacliff, North Berwick, EH39 5PP

Secretary24 May 2007Active
Seacliff Park, North Berwick, EH39 5PP

Director24 May 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary24 May 2007Active
10 Creel Court, North Berwick, EH39 4LJ

Director24 May 2007Active
Bakery Cottage, Beesknowe, Dunbar, EH42 1SY

Director24 May 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 May 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director24 May 2007Active

People with Significant Control

Mr Thomas Dale
Notified on:07 June 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:Seacliff Park, North Berwick, EH39 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Anne Dale
Notified on:07 June 2018
Status:Active
Date of birth:January 1982
Nationality:British
Address:Seacliff Park, North Berwick, EH39 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:Seacliff Park, North Berwick, EH39 5PP
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 (6 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Officers

Change person secretary company with change date.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Capital

Capital allotment shares.

Download
2017-06-06Change of name

Certificate change of name company.

Download
2017-06-06Resolution

Resolution.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.