This company is commonly known as Forth Sector. The company was founded 34 years ago and was given the registration number SC124791. The firm's registered office is in EDINBURGH. You can find them at Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FORTH SECTOR |
---|---|---|
Company Number | : | SC124791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Secretary | 26 January 2021 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Director | 29 September 2022 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Director | 28 July 2023 | Active |
5 Distillery Cottages, Glenkinnchie, Tranent, EH34 5ET | Secretary | 30 October 2001 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Secretary | 25 January 2017 | Active |
29 Haldane Avenue, Haddington, EH41 3PG | Secretary | 16 April 1991 | Active |
7, Blackie Road, Edinburgh, Scotland, EH6 7NA | Secretary | 15 October 2008 | Active |
8 Church Place, Armadale, Bathgate, EH48 2LY | Secretary | 12 November 2007 | Active |
Candybank Farm, Biggar, ML12 6QY | Secretary | 02 May 1990 | Active |
Shaw Trust House, Elmfield Road, Bromley, England, BR1 1LT | Secretary | 29 October 2019 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Secretary | 29 June 2016 | Active |
7 Cargil Terrace, Edinburgh, EH5 3ND | Secretary | 05 August 2005 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT | Secretary | 04 March 2019 | Active |
21-1f1 Woodburn Terrace, Edinburgh, EH10 4SS | Secretary | 21 December 2005 | Active |
Lyneside Cottage, Romanno Bridge, West Linton, EH46 7BZ | Director | 09 September 1996 | Active |
18, Old Kirk Road, Edinburgh, Scotland, EH12 6JX | Director | 11 June 2014 | Active |
21 Viewforth Terrace, Edinburgh, EH10 4LJ | Director | 11 June 1996 | Active |
5 Grange Loan Gardens, Edinburgh, EH9 2EB | Director | 02 May 1990 | Active |
36/2 Kings Road, Rosyth, Dunfermline, KY11 2SP | Director | 14 April 1992 | Active |
91 Peffermill Road, Edinburgh, EH16 5UX | Director | 04 September 2006 | Active |
Taap Hall, 219 Ferry Road, Edinburgh, EH6 4NN | Director | 02 May 1990 | Active |
190 Grange Loan, Edinburgh, EH9 2DZ | Director | 16 April 1991 | Active |
16 Dean Park Crescent, Edinburgh, EH4 1PH | Director | 13 April 1999 | Active |
16 Dean Park Crescent, Edinburgh, EH4 1PH | Director | 16 April 1991 | Active |
4/3 Morrison Circus, Edinburgh, EH3 8DW | Director | 24 April 2001 | Active |
Inglewood, 12 Pentland Avenue, Colinton, Edinburgh, EH13 0HZ | Director | 21 December 2005 | Active |
6, Kelvinside Gardens East, Glasgow, Scotland, G20 6BD | Director | 11 June 2014 | Active |
12 Lugton Brae, Dalkeith, EH22 1JX | Director | 15 December 1999 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Director | 25 January 2017 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Director | 25 January 2017 | Active |
Forth Sector, Duddingston Yards, Duddingston Park South, Edinburgh, Scotland, EH15 3NT | Director | 20 November 2014 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, EH15 3NT | Director | 19 December 2016 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, Scotland, EH15 3NT | Director | 07 September 2011 | Active |
Duddingston Yards, Duddingston Yards, Duddingston Park South, Edinburgh, Scotland, EH15 3NT | Director | 23 March 2010 | Active |
22 Shandon Street, Edinburgh, EH11 1QH | Director | 02 May 1990 | Active |
The Shaw Trust Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 10 Victoria Street, Bristol, England, BS1 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2020-11-03 | Gazette | Gazette filings brought up to date. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-09-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.