Company NameForth Securities Limited
Company StatusDissolved
Company NumberSC020273
CategoryPrivate Limited Company
Incorporation Date22 March 1938(86 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Bringhurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(73 years after company formation)
Appointment Duration8 years, 6 months (closed 08 October 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Craigmillar Castle Road
Edinburgh
EH16 4BY
Scotland
Secretary NameMs Susan Bringhurst
StatusClosed
Appointed25 March 2011(73 years after company formation)
Appointment Duration8 years, 6 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address9 Craigmillar Castle Road
Edinburgh
EH16 4BY
Scotland
Director NameMr David Slater Orr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(76 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Greenhill Gardens
Edinburgh
EH10 4BN
Scotland
Director NameJames Wardlaw
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(50 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 1989)
RolePotato Merchant
Correspondence AddressGateside
Old Polmont
Polmont
FK2 0QP
Scotland
Director NameDuncan Milne Stewart
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(50 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 December 2002)
RoleSurveyor
Correspondence Address4 Glenorchill View Tullibardine Road
Auchterarder
PH3 1LX
Scotland
Director NameDavid Festus Moffat
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 1991)
RoleCharter Accountant
Correspondence Address44 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameJohn Liddell
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(50 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 1993)
RoleBusiness Consultant
Correspondence Address17 Queens Crescent
Falkirk
Stirlingshire
FK1 5JL
Scotland
Director NameRonald Armstrong Mayes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(53 years, 8 months after company formation)
Appointment Duration11 years (resigned 06 December 2002)
RoleCompany Director
Correspondence Address1 Rosehall Terrace
Falkirk
Stirlingshire
FK1 1PY
Scotland
Director NameFestus Ian Walker Moffat
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(53 years, 8 months after company formation)
Appointment Duration11 years (resigned 06 December 2002)
RoleChartered Accountant
Correspondence Address16 Craighorn Drive
Falkirk
FK1 5NS
Scotland
Director NameHarry Morrison Murphy Johnston
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(53 years, 8 months after company formation)
Appointment Duration11 years (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressBroompark 1 Main Street
Brightons
Falkirk
Stirlingshire
FK2 0JY
Scotland
Director NameMs Susan Bringhurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameMrs Georgina Gibb Gilmour Wallace
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShandale
Upper Whitestone
Dunblane
Perthshire
FK15 0JH
Scotland
Director NameJohn Campbell Wallace
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressShanraw
Upper Whiteston
Dunblane
Perthshire
FK15 0JH
Scotland
Director NameDorothy McKenzie Waugh
Date of BirthOctober 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary NameMrs Georgina Gibb Gilmour Wallace
NationalityBritish
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShandale
Upper Whitestone
Dunblane
Perthshire
FK15 0JH
Scotland
Director NameIan Alexander Bringhurst
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(67 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2007)
RolePublican
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameMr Kenneth Waugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed23 December 2005(67 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMr Richard Timothy Spanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(69 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director NameMr Kenneth McDougall Waugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(69 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary NameMr Richard Timothy Spanner
NationalityBritish
StatusResigned
Appointed17 May 2007(69 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2011)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address20 Still Haugh
Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Secretary NameFestus Moffat Ca (Corporation)
StatusResigned
Appointed08 November 1988(50 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 1991)
Correspondence Address138 High Street
Falkirk
Stirlingshire
FK1 1NR
Scotland
Secretary NameFrench Duncan (Corporation)
StatusResigned
Appointed14 November 1991(53 years, 8 months after company formation)
Appointment Duration11 years (resigned 06 December 2002)
Correspondence Address39 Vicar Street
Falkirk
Stirlingshire
FK1 1LL
Scotland
Secretary NameMacroberts Solicitors (Corporation)
StatusResigned
Appointed06 December 2002(64 years, 9 months after company formation)
Appointment Duration3 months (resigned 10 March 2003)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
Lothian
EH3 8BL
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2005(67 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2007)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone01324 634707
Telephone regionFalkirk

Location

Registered Address9 Craigmillar Castle Road
Edinburgh
EH16 4BY
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

280k at £1Forth Social & Leisure Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,143
Cash£11,648
Current Liabilities£1,111,768

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 February 2003Delivered on: 14 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of gorund containing 6.120 acres , part of the estate of callendar lying in the parish of falkirk and county of stirling.
Outstanding
31 January 2003Delivered on: 5 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 October 2017Notification of Forth Social & Leisure Club Ltd as a person with significant control on 1 October 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Cessation of Susan Bringhurst as a person with significant control on 1 October 2017 (1 page)
26 April 2017Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 9 Craigmillar Castle Road Edinburgh EH16 4BY on 26 April 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
11 August 2016Satisfaction of charge 2 in full (5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
10 February 2016Satisfaction of charge 1 in full (1 page)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 280,000
(4 pages)
27 October 2015Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page)
27 October 2015Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page)
27 August 2015Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 27 August 2015 (1 page)
1 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
11 February 2015Appointment of Mr David Slater Orr as a director on 11 February 2015 (2 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 280,000
(4 pages)
12 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 280,000
(4 pages)
25 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET United Kingdom on 4 July 2012 (1 page)
16 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 May 2011Section 519 statement (1 page)
1 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
25 March 2011Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 25 March 2011 (1 page)
25 March 2011Appointment of Ms Susan Bringhurst as a secretary (1 page)
25 March 2011Appointment of Ms Susan Bringhurst as a director (2 pages)
25 March 2011Termination of appointment of Richard Spanner as a director (1 page)
25 March 2011Termination of appointment of Kenneth Waugh as a director (1 page)
25 March 2011Termination of appointment of Richard Spanner as a secretary (1 page)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 December 2009Director's details changed for Kenneth Mcdougall Waugh on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Richard Timothy Spanner on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Kenneth Waugh on 18 December 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 February 2009Return made up to 14/11/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 January 2008Return made up to 14/11/07; full list of members (3 pages)
19 December 2007Section 394 (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: grangemouth road falkirk FK2 9AB (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
13 February 2007Return made up to 14/11/06; full list of members (2 pages)
13 February 2007Director resigned (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Declaration of assistance for shares acquisition (6 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 November 2005Return made up to 14/11/05; full list of members (2 pages)
19 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 February 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Secretary resigned (1 page)
14 February 2003Partic of mort/charge * (6 pages)
5 February 2003Declaration of assistance for shares acquisition (5 pages)
5 February 2003Partic of mort/charge * (6 pages)
29 January 2003Director resigned (1 page)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 39 vicar street falkirk FK1 1LL (1 page)
16 December 2002Auditor's resignation (1 page)
12 December 2002New director appointed (2 pages)
11 December 2002Notice non assent share holders (2 pages)
11 December 2002Notice non assent share holders (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
4 December 2002Return made up to 14/11/02; full list of members (20 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 December 2001Return made up to 14/11/01; full list of members (17 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 November 2000Return made up to 14/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Return made up to 14/11/98; change of members (6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 December 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1997Secretary's particulars changed (1 page)
10 December 1996Return made up to 14/11/96; full list of members (17 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 November 1995Return made up to 14/11/95; change of members (10 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
12 January 1995Return made up to 14/11/94; full list of members (14 pages)
20 April 1994Accounts for a small company made up to 30 June 1993 (4 pages)
18 November 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1986Return made up to 12/11/85; full list of members (8 pages)
10 November 1978Company name changed\certificate issued on 10/11/78 (2 pages)
6 November 1964Memorandum and Articles of Association (12 pages)