UKBizDB.co.uk

FORTH PORTS LIMITED

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

This company is commonly known as Forth Ports Limited. The company was founded 32 years ago and was given the registration number SC134741. The firm's registered office is in MIDLOTHIAN. You can find them at 1 Prince Of Wales Dock, Edinburgh, Midlothian, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:FORTH PORTS LIMITED
Company Number:SC134741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Secretary31 August 2012Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director11 February 2020Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director25 September 2023Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 January 2017Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 November 2023Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 August 2022Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director03 January 2018Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 October 2018Active
1 Prince Of Wales Dock, Edinburgh, EH6 7DX

Director24 October 1991Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 October 2018Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director18 October 2019Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 January 2015Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 January 2017Active
32 Macnair Avenue, North Berwick, EH39 4QY

Secretary24 October 1991Active
1 Prince Of Wales Dock, Edinburgh, EH6 7DX

Secretary15 March 2005Active
Ferniehirst, Edgehead, Pathhead, EH37 5RN

Secretary22 February 1996Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 August 2011Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director25 January 2022Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 October 2018Active
1 Prince Of Wales Dock, Edinburgh, EH6 7DX

Director08 September 2003Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director22 April 2016Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director04 November 2019Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 October 2018Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director08 January 2003Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director10 October 2018Active
1, Prince Of Wales Docks, Edinburgh, EH6 7DX

Director01 January 2010Active
1 Prince Of Wales Dock, Edinburgh, EH6 7DX

Director01 August 2000Active
Cluain, Castleton Road, Auchterarder, PH3 1JW

Director18 February 1992Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director09 February 1996Active
1 Prince Of Wales Dock, Edinburgh, EH6 7DX

Director20 June 2001Active
1, Prince Of Wales Dock, Midlothian, United Kingdom, EH6 7DX

Director22 September 2011Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director02 June 2011Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director02 June 2011Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director01 August 2011Active
Torwood Knockbuckle Road, Kilmacolm, PA13 4JT

Director16 March 1998Active

People with Significant Control

Otter Ports Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Second filing of director appointment with name.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type group.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.