UKBizDB.co.uk

FORTH TECH LIMITED

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

This company is commonly known as Forth Tech Limited. The company was founded 23 years ago and was given the registration number SC219483. The firm's registered office is in DUNFERMLINE. You can find them at 12 Abbey Park Place, , Dunfermline, Fife. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FORTH TECH LIMITED
Company Number:SC219483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12 Abbey Park Place, Dunfermline, Fife, KY12 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director22 September 2021Active
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director16 January 2019Active
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director14 February 2003Active
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director28 May 2020Active
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ

Director16 January 2019Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Secretary23 May 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 May 2001Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director04 January 2006Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director23 May 2001Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director01 April 2011Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director31 March 2017Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director04 January 2006Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director01 April 2010Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director23 May 2001Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director01 April 2006Active
10 Abbey Park Place, Dunfermline, KY12 7NZ

Director06 January 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 May 2001Active

People with Significant Control

Mrs Lynne Elizabeth Mcbride
Notified on:14 September 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Scotland
Address:Office 5a, Dunfermline Business Centre, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian James Mcbride
Notified on:01 April 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:12, Abbey Park Place, Dunfermline, Scotland, KY12 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Condie & Co
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ
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 (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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Capital

Capital allotment shares.

Download
2020-07-09Capital

Capital alter shares subdivision.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2018-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.