Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mrs Carole Jean Cran |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | Charles Graham Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 32 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Mr William Haydn Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramhall 7 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Terence Patrick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 May 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Market Garden 10 Ettrick Grove Edinburgh Midlothian EH10 5AW Scotland |
Director Name | Hugh Macrae Thompson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Fryern Barn Fryern Park Storrington West Sussex RH20 4HG |
Director Name | Howard James Day |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Greyslates Tylers Causeway Newgate Street Village Hertfordshire SG13 8QN |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Ferniehirst Edgehead Pathhead Midlothian EH37 5RN Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scotland.gov.uk |
---|---|
Telephone | 03456789000 |
Telephone region | Unknown |
Registered Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
3.6m at £1 | Forth Ports LTD 88.75% Cumulative Redeemable Preference |
---|---|
225k at £1 | Forth Ports LTD 5.63% Ordinary A |
225k at £1 | Forth Ports LTD 5.63% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 August 2019 | Confirmation statement made on 6 August 2019 with updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Charles Graham Hammond on 5 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Charles Graham Hammond on 5 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Charles Graham Hammond on 5 August 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
12 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
12 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
11 September 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
15 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 August 1999 | Return made up to 06/08/99; full list of members (13 pages) |
13 August 1999 | Return made up to 06/08/99; full list of members (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 September 1998 | Return made up to 06/08/98; no change of members (8 pages) |
4 September 1998 | Return made up to 06/08/98; no change of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 06/08/97; no change of members (8 pages) |
15 August 1997 | Return made up to 06/08/97; no change of members (8 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
1 August 1996 | Return made up to 06/08/96; full list of members
|
1 August 1996 | Return made up to 06/08/96; full list of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 March 1996 | New secretary appointed (1 page) |
5 March 1996 | New secretary appointed (1 page) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | Secretary resigned (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
31 August 1995 | Return made up to 06/08/95; no change of members (18 pages) |
31 August 1995 | Return made up to 06/08/95; no change of members (18 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
12 July 1993 | Nc inc already adjusted 17/06/93 (1 page) |
12 July 1993 | Memorandum and Articles of Association (16 pages) |
12 July 1993 | Memorandum and Articles of Association (16 pages) |
12 July 1993 | Nc inc already adjusted 17/06/93 (1 page) |
4 September 1992 | Memorandum and Articles of Association (20 pages) |
4 September 1992 | Memorandum and Articles of Association (20 pages) |
6 August 1992 | Incorporation (12 pages) |
6 August 1992 | Incorporation (12 pages) |