Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director Name | Mr Duncan Kirk Fletcher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(41 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | Mr Kevin Paterson Fletcher |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(41 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | Mr Michael Andrew Tweed |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Secretary Name | Mr Craig Alexander Thomson |
---|---|
Status | Current |
Appointed | 01 April 2015(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | George Hunter Fletcher |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 October 2005) |
Role | Electrical Engineer |
Correspondence Address | Clayhill Cottage Cambusbarron Stirling Stirlingshire FK7 9PS Scotland |
Director Name | Neil Alexander Maccall |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1993) |
Role | Electrical Engineer |
Correspondence Address | Craigie Callander FK17 8EL Scotland |
Secretary Name | Neil Alexander Maccall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Craigie Callander FK17 8EL Scotland |
Director Name | Mr Philip William Kinnaird |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 December 2010) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Secretary Name | George Hunter Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | Clayhill Cottage Cambusbarron Stirling Stirlingshire FK7 9PS Scotland |
Director Name | Mr Kevin Paterson Fletcher |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(41 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Secretary Name | Archibald Peter Menzies Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Ingleside Manor House Road Dollar Clackmannanshire FK14 7HB Scotland |
Secretary Name | Mr Ronald Gilfillan Jack |
---|---|
Status | Resigned |
Appointed | 12 June 2014(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Website | ches-group.co.uk |
---|---|
Telephone | 01786 819600 |
Telephone region | Stirling |
Registered Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 20 other UK companies use this postal address |
125k at £1 | Forth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,684,646 |
Gross Profit | £534,920 |
Net Worth | £399,717 |
Cash | £105,280 |
Current Liabilities | £2,864,601 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 10 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (2 months, 3 weeks from now) |
22 July 2016 | Delivered on: 10 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 1967 | Delivered on: 21 June 1967 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
4 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Accounts for a small company made up to 31 August 2020 (10 pages) |
16 December 2019 | Accounts for a small company made up to 31 August 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 November 2019 | Notification of Fes Limited as a person with significant control on 1 February 2019 (2 pages) |
11 November 2019 | Cessation of Forth Holdings Limited as a person with significant control on 1 February 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 August 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 August 2017 (10 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
10 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Registration of charge SC0356930002, created on 22 July 2016 (9 pages) |
10 August 2016 | Registration of charge SC0356930002, created on 22 July 2016 (9 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 December 2015 | Full accounts made up to 31 August 2015 (19 pages) |
29 December 2015 | Full accounts made up to 31 August 2015 (19 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 April 2015 | Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015 (1 page) |
22 December 2014 | Full accounts made up to 31 August 2014 (19 pages) |
22 December 2014 | Full accounts made up to 31 August 2014 (19 pages) |
19 June 2014 | Appointment of Mr Ronald Gilfillan Jack as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Archibald Walls as a secretary (1 page) |
19 June 2014 | Termination of appointment of Archibald Walls as a secretary (1 page) |
19 June 2014 | Appointment of Mr Ronald Gilfillan Jack as a secretary (2 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 December 2013 | Full accounts made up to 31 August 2013 (18 pages) |
20 December 2013 | Full accounts made up to 31 August 2013 (18 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
7 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Full accounts made up to 31 August 2011 (28 pages) |
31 December 2011 | Full accounts made up to 31 August 2011 (28 pages) |
26 April 2011 | Director's details changed for Mr Duncan Struthers Fletcher on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr Kevin Patterson Fletcher on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Duncan Kirk Fletcher on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Duncan Kirk Fletcher on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr Kevin Patterson Fletcher on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Duncan Struthers Fletcher on 26 April 2011 (2 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
12 January 2011 | Appointment of Mr Michael Andrew Tweed as a director (2 pages) |
12 January 2011 | Appointment of Mr Michael Andrew Tweed as a director (2 pages) |
5 January 2011 | Purchase of own shares. (4 pages) |
5 January 2011 | Purchase of own shares. (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
14 December 2010 | Termination of appointment of Philip Kinnaird as a director (1 page) |
14 December 2010 | Termination of appointment of Philip Kinnaird as a director (1 page) |
28 April 2010 | Director's details changed for Philip William Kinnaird on 26 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Philip William Kinnaird on 26 April 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
30 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / duncan fletcher / 30/07/2008 (1 page) |
6 May 2009 | Director's change of particulars / duncan fletcher / 30/07/2008 (1 page) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
30 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
18 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 26/04/07; no change of members (8 pages) |
4 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
13 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (8 pages) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
6 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
6 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
2 June 2005 | Memorandum and Articles of Association (15 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Memorandum and Articles of Association (15 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (8 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (12 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members
|
23 May 2003 | Return made up to 26/04/03; full list of members
|
15 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
29 September 2001 | Resolutions
|
29 September 2001 | Memorandum and Articles of Association (10 pages) |
29 September 2001 | Resolutions
|
29 September 2001 | Ad 24/08/01--------- £ si 13874@1=13874 £ ic 125000/138874 (2 pages) |
29 September 2001 | Ad 24/08/01--------- £ si 13874@1=13874 £ ic 125000/138874 (2 pages) |
29 September 2001 | Memorandum and Articles of Association (10 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
13 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
21 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: forth park cornton road stirling FK9 5NT (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: forth park cornton road stirling FK9 5NT (1 page) |
24 May 1996 | Return made up to 26/04/96; full list of members
|
24 May 1996 | Return made up to 26/04/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
13 January 1988 | Registered office changed on 13/01/88 from: 22 st machar road aberdeen (1 page) |
30 September 1960 | Incorporation (16 pages) |
30 September 1960 | Incorporation (16 pages) |