UKBizDB.co.uk

FORTHVALE LIMITED

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

This company is commonly known as Forthvale Limited. The company was founded 24 years ago and was given the registration number SC208373. The firm's registered office is in BROXBURN. You can find them at 55 Church View, Winchburgh, Broxburn, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORTHVALE LIMITED
Company Number:SC208373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:55 Church View, Winchburgh, Broxburn, United Kingdom, EH52 6SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Church View, Winchburgh, Broxburn, Scotland, EH52 6SZ

Director23 June 2015Active
136, Boden Street, Glasgow, G40 3PX

Secretary11 May 2015Active
10/3, Lady Nairn Grove, Edinburgh, EH8 7LY

Secretary15 April 2009Active
21 Alemoor Park, Edinburgh, EH7 6US

Secretary10 July 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 June 2000Active
42, Kirkhill Drive, Edinburgh, Scotland, EH16 5DJ

Director20 February 2014Active
42, Kirkhill Drive, Edinburgh, Scotland, EH16 5DJ

Director20 February 2014Active
66 Royal Gardens, Bothwell, G71 8SY

Director15 April 2009Active
151 Great Howard Street, Liverpool, L3 7DL

Director15 April 2009Active
42, Kirkhill Drive, Edinburgh, Scotland, EH16 5DJ

Director15 April 2009Active
136, Boden Street, Glasgow, G40 3PX

Director20 February 2014Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director23 June 2015Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director23 June 2015Active
53 Gilmerton Place, Edinburgh, EH17 8TP

Director10 July 2000Active
32 East Restalrig Terrace, Edinburgh, EH6 8EE

Director29 July 2000Active
21 Alemoor Park, Edinburgh, EH7 6US

Director10 July 2000Active
21 Alemoor Park, Edinburgh, EH7 6US

Director10 July 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 June 2000Active

People with Significant Control

Deryck Barnes
Notified on:01 January 2018
Status:Active
Date of birth:September 1970
Nationality:Scottish
Country of residence:Scotland
Address:55, Church View, Broxburn, Scotland, EH52 6SZ
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 Ian Colquhoun Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Scotland
Address:136, Boden Street, Glasgow, Scotland, G40 3PX
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:136, Boden Street, Glasgow, Scotland, G40 3PX
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Address

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

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Change person director company with change date.

Download
2015-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.