UKBizDB.co.uk

FORTHLINK LIMITED

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

This company is commonly known as Forthlink Limited. The company was founded 24 years ago and was given the registration number SC199610. The firm's registered office is in GLASGOW. You can find them at 136 Boden Street, , Glasgow, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:FORTHLINK LIMITED
Company Number:SC199610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:136 Boden Street, Glasgow, Scotland, G40 3PX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/4, Hutchison Place, Edinburgh, Scotland, EH14 1QU

Director24 September 2014Active
72, Taylor Green, Livingston, Scotland, EH54 8SX

Director14 January 2021Active
14 Arnott Gardens, Edinburgh, EH14 2LB

Secretary16 September 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 September 1999Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director14 March 2019Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director24 September 2014Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director14 March 2019Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director24 September 2014Active
14 Arnott Gardens, Edinburgh, EH14 2LB

Director16 September 1999Active
14 Arnott Gardens, Edinburgh, EH14 2LB

Director16 September 1999Active
10, Hailes Terrace, Edinburgh, Scotland, EH13 0NB

Director05 July 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 September 1999Active

People with Significant Control

Mr Mohammed Sajid
Notified on:31 May 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Scotland
Address:72, Taylor Green, Livingston, Scotland, EH54 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sulah Ud Din Sajan
Notified on:30 May 2021
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Scotland
Address:5/4, Hutchison Place, Edinburgh, Scotland, EH14 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Elizabeth Gibson Harris
Notified on:14 March 2019
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:98, Stewarton Drive, Glasgow, Scotland, G72 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Colquhoun Harris
Notified on:14 March 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:98, Stewarton Drive, Glasgow, Scotland, G72 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Humera Sajan
Notified on:05 July 2018
Status:Active
Date of birth:April 1989
Nationality:Pakistani
Country of residence:Scotland
Address:10, Hailes Terrace, Edinburgh, Scotland, EH13 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Sulah Ud Din Sajan
Notified on:05 July 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Scotland
Address:10, Hailes Terrace, Edinburgh, Scotland, EH13 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Colquhoun Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:10, Hailes Terrace, Edinburgh, Scotland, EH13 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elizabeth Gibson Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:10, Hailes Terrace, Edinburgh, Scotland, EH13 0NB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Accounts

Accounts with accounts type dormant.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Accounts

Accounts with accounts type dormant.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-12Address

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

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.