Edinburgh
EH16 4BY
Scotland
Secretary Name | Ms Susan Bringhurst |
---|---|
Status | Closed |
Appointed | 25 March 2011(73 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | 9 Craigmillar Castle Road Edinburgh EH16 4BY Scotland |
Director Name | Mr David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Greenhill Gardens Edinburgh EH10 4BN Scotland |
Director Name | James Wardlaw |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 February 1989) |
Role | Potato Merchant |
Correspondence Address | Gateside Old Polmont Polmont FK2 0QP Scotland |
Director Name | Duncan Milne Stewart |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 December 2002) |
Role | Surveyor |
Correspondence Address | 4 Glenorchill View Tullibardine Road Auchterarder PH3 1LX Scotland |
Director Name | David Festus Moffat |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1991) |
Role | Charter Accountant |
Correspondence Address | 44 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | John Liddell |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 1993) |
Role | Business Consultant |
Correspondence Address | 17 Queens Crescent Falkirk Stirlingshire FK1 5JL Scotland |
Director Name | Ronald Armstrong Mayes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 1 Rosehall Terrace Falkirk Stirlingshire FK1 1PY Scotland |
Director Name | Festus Ian Walker Moffat |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 16 Craighorn Drive Falkirk FK1 5NS Scotland |
Director Name | Harry Morrison Murphy Johnston |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Broompark 1 Main Street Brightons Falkirk Stirlingshire FK2 0JY Scotland |
Director Name | Ms Susan Bringhurst |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Mrs Georgina Gibb Gilmour Wallace |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shandale Upper Whitestone Dunblane Perthshire FK15 0JH Scotland |
Director Name | John Campbell Wallace |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Shanraw Upper Whiteston Dunblane Perthshire FK15 0JH Scotland |
Director Name | Dorothy McKenzie Waugh |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Secretary Name | Mrs Georgina Gibb Gilmour Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shandale Upper Whitestone Dunblane Perthshire FK15 0JH Scotland |
Director Name | Ian Alexander Bringhurst |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2007) |
Role | Publican |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Mr Kenneth Waugh |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 December 2005(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mr Richard Timothy Spanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Director Name | Mr Kenneth McDougall Waugh |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Secretary Name | Mr Richard Timothy Spanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Secretary Name | Festus Moffat Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1991) |
Correspondence Address | 138 High Street Falkirk Stirlingshire FK1 1NR Scotland |
Secretary Name | French Duncan (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2002) |
Correspondence Address | 39 Vicar Street Falkirk Stirlingshire FK1 1LL Scotland |
Secretary Name | Macroberts Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(64 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 2003) |
Correspondence Address | Excel House 30 Semple Street Edinburgh Lothian EH3 8BL Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2007) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 01324 634707 |
---|---|
Telephone region | Falkirk |
Registered Address | 9 Craigmillar Castle Road Edinburgh EH16 4BY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
280k at £1 | Forth Social & Leisure Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,143 |
Cash | £11,648 |
Current Liabilities | £1,111,768 |
Latest Accounts | 30 June 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 February 2003 | Delivered 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 2003 | Delivered 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 |
11 October 2017 | Notification of Forth Social & Leisure Club Ltd as a person with significant control on 1 October 2017 (1 page) |
---|---|
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Susan Bringhurst as a person with significant control on 1 October 2017 (1 page) |
26 April 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
11 August 2016 | Satisfaction of charge 2 in full (5 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
10 February 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page) |
27 August 2015 | Registered 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 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
11 February 2015 | Appointment of Mr David Slater Orr as a director on 11 February 2015 (2 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET United Kingdom on 4 July 2012 (1 page) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Section 519 statement (1 page) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 March 2011 | Registered 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 2011 | Appointment of Ms Susan Bringhurst as a secretary (1 page) |
25 March 2011 | Appointment of Ms Susan Bringhurst as a director (2 pages) |
25 March 2011 | Termination of appointment of Richard Spanner as a director (1 page) |
25 March 2011 | Termination of appointment of Kenneth Waugh as a director (1 page) |
25 March 2011 | Termination of appointment of Richard Spanner as a secretary (1 page) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 December 2009 | Director's details changed for Kenneth Mcdougall Waugh on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Richard Timothy Spanner on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Kenneth Waugh on 18 December 2009 (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 January 2008 | Return made up to 14/11/07; full list of members (3 pages) |
19 December 2007 | Section 394 (1 page) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: grangemouth road falkirk FK2 9AB (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
13 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
13 February 2007 | Director resigned (1 page) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
19 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 February 2005 | Return made up to 14/11/04; full list of members
|
6 August 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 January 2004 | Return made up to 14/11/03; full list of members
|
7 April 2003 | Secretary resigned (1 page) |
14 February 2003 | Partic of mort/charge * (6 pages) |
5 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
5 February 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Director resigned (1 page) |
18 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 39 vicar street falkirk FK1 1LL (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
12 December 2002 | New director appointed (2 pages) |
11 December 2002 | Notice non assent share holders (2 pages) |
11 December 2002 | Notice non assent share holders (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 14/11/02; full list of members (20 pages) |
8 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 December 2001 | Return made up to 14/11/01; full list of members (17 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 November 2000 | Return made up to 14/11/00; no change of members
|
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 December 1998 | Return made up to 14/11/98; change of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 December 1997 | Return made up to 14/11/97; change of members
|
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 March 1997 | Secretary's particulars changed (1 page) |
10 December 1996 | Return made up to 14/11/96; full list of members (17 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 November 1995 | Return made up to 14/11/95; change of members (10 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
12 January 1995 | Return made up to 14/11/94; full list of members (14 pages) |
20 April 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
18 November 1993 | Return made up to 14/11/93; full list of members
|
4 July 1988 | Resolutions
|
5 November 1986 | Return made up to 12/11/85; full list of members (8 pages) |
10 November 1978 | Company name changed\certificate issued on 10/11/78 (2 pages) |
6 November 1964 | Memorandum and Articles of Association (12 pages) |