UKBizDB.co.uk

FORTH PILGRIM! LTD

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

This company is commonly known as Forth Pilgrim! Ltd. The company was founded 17 years ago and was given the registration number SC316504. The firm's registered office is in FIFE. You can find them at 11 Parkneuk Road, Dunfermline, Fife, . This company's SIC code is 85200 - Primary education.

Company Information

Name:FORTH PILGRIM! LTD
Company Number:SC316504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 85200 - Primary education
  • 85590 - Other education n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:11 Parkneuk Road, Dunfermline, Fife, KY12 9BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Parkneuk Road, Dunfermline, Fife, KY12 9BL

Director06 November 2017Active
11 Parkneuk Road, Dunfermline, Fife, KY12 9BL

Director06 November 2017Active
11, Bannerman Street, Dunfermline, Scotland, KY12 0LR

Director16 February 2021Active
11 Parkneuk Road, Dunfermline, KY12 9BL

Director14 February 2007Active
11 Parkneuk Road, Dunfermline, KY12 9BL

Director14 February 2007Active
221, Baldridgeburn, Dunfermline, Scotland, KY12 9EG

Director28 September 2010Active
12 Dalcross Way, Dunfermline, KY12 7RT

Secretary14 February 2007Active
5 Pleasance Court, Halbeath, Dunfermline, KY12 0TD

Director14 February 2007Active
11 Parkneuk Road, Dunfermline, Fife, KY12 9BL

Director14 November 2013Active
12 Dalcross Way, Dunfermline, KY12 7RT

Director14 February 2007Active
Hawkcraig Kilmundy Steadings, Nr Aberdour, Burntisland, KY3 0AQ

Director14 February 2007Active
33 Elgin Street, Dunfermline, KY12 7SA

Director14 February 2007Active

People with Significant Control

Mr Roger John Pickering
Notified on:30 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:11 Parkneuk Road, Fife, KY12 9BL
Nature of control:
  • Significant influence or control
Mrs Eileen Scott Pickering
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:11 Parkneuk Road, Fife, KY12 9BL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date no member list.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.