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.
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 | : |
|
Registered Address | : | 12 Abbey Park Place, Dunfermline, Fife, KY12 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ | Director | 22 September 2021 | Active |
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ | Director | 16 January 2019 | Active |
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ | Director | 14 February 2003 | Active |
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ | Director | 28 May 2020 | Active |
Office 5a, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ | Director | 16 January 2019 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Secretary | 23 May 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 23 May 2001 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 04 January 2006 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 23 May 2001 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 01 April 2011 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 31 March 2017 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 04 January 2006 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 01 April 2010 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 23 May 2001 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 01 April 2006 | Active |
10 Abbey Park Place, Dunfermline, KY12 7NZ | Director | 06 January 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 23 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Capital | Capital allotment shares. | Download |
2020-07-09 | Capital | Capital alter shares subdivision. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.