UKBizDB.co.uk

FORTH PROPERTIES LIMITED

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

This company is commonly known as Forth Properties Limited. The company was founded 34 years ago and was given the registration number SC124730. 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 41100 - Development of building projects.

Company Information

Name:FORTH PROPERTIES LIMITED
Company Number:SC124730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

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

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

Director05 February 2001Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director21 June 2019Active
32 Macnair Avenue, North Berwick, EH39 4QY

Secretary18 June 1990Active
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT

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

Secretary22 February 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 May 1990Active
29 Douglas Crescent, Edinburgh, EH12 5BA

Director09 July 2001Active
The Round House, High Oak Road, Ware, SG12 7PR

Director27 August 1990Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director09 February 1996Active
5 Queen Street, Dunshalt, Cupar, KY14 7HD

Director01 October 1998Active
Robin Hill House 47 Wellands, Wickham Bishops, Witham, CM8 3NF

Director27 August 1990Active
Drum House, Drum, Kinross, KY13 0UN

Director27 August 1990Active
35a Barnton Avenue West, Edinburgh, EH4 6DF

Director27 August 1990Active
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

Director06 April 2011Active
14 Randolph Place, Edinburgh, EH3 7TA

Director27 August 1990Active
Old Market Garden, 10 Ettrick Grove, Edinburgh, EH10 5AW

Director27 August 1990Active
Fryern Barn, Fryern Park, Storrington, RH20 4HG

Director18 June 1990Active
42/2 Moray Place, Edinburgh, EH3 6BT

Director11 May 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 May 1990Active

People with Significant Control

Edinburgh Forthside Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, Prince Of Wales Dock, Leith Docks, Edinburgh, Scotland, EH6 7DX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.