Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 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(20 years, 10 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 | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
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(8 years, 1 month 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(14 years, 1 month 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 |
Website | forthports.co.uk |
---|
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 |
100k at £1 | Forth Ports LTD 100.00% Ordinary |
---|
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 | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 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) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Charles Graham Hammond on 12 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Charles Graham Hammond on 12 February 2014 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 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) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 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) |
13 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
13 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
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) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place, leith edinburgh midlothian EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place, leith edinburgh midlothian EH6 7DB (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
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 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 March 2002 | Company name changed forthline LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed forthline LIMITED\certificate issued on 04/03/02 (2 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 February 2002 | Director's particulars changed (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
21 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 March 1998 | Ad 13/02/97--------- £ si 99999@1 (2 pages) |
27 March 1998 | Ad 13/02/97--------- £ si 99999@1 (2 pages) |
12 March 1998 | Return made up to 13/02/98; full list of members (8 pages) |
12 March 1998 | Return made up to 13/02/98; full list of members (8 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
13 February 1997 | Incorporation (20 pages) |
13 February 1997 | Incorporation (20 pages) |