Company NameForth & Tay Marine Limited
DirectorsMartin Alexander Smith and Robert Alexander Smith
Company StatusActive
Company NumberSC175696
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Alexander Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address39 Main Road
Balmullo
St Andrews
Fife
KY16 0AE
Scotland
Director NameRobert Alexander Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence Address2 Murray Row
Balmullo
St Andrews
Fife
KY16 0AF
Scotland
Secretary NameEuphemia Duncan Smith
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Murray Row
Balmullo
St Andrews
Fife
KY16 0AF
Scotland
Director NameEuphemia Duncan Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(12 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 November 2010)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address2 Murray Row
Balmullo
St Andrews
Fife
KY16 0AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01334 655412
Telephone regionSt Andrews

Location

Registered AddressForth & Tay Marine Limited
Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

501 at £1Robert Alexander Smith
99.60%
Ordinary A
100 at £0.01Martin Alexander Smith
0.20%
Ordinary C
399 at £0.002Martin Alexander Smith
0.16%
Ordinary B
-OTHER
0.04%
-

Financials

Year2014
Net Worth£125,988
Current Liabilities£497,048

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

10 July 1998Delivered on: 31 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at cupar trading estate,cupar,fife.
Outstanding
10 June 1998Delivered on: 22 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 June 1997Delivered on: 2 July 1997
Satisfied on: 27 August 1998
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.
Fully Satisfied

Filing History

24 October 2023Notification of Martin Smith as a person with significant control on 24 October 2023 (2 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 502.999894
(5 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 502.999894
(5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 502.999894
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 502.999894
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 502.999894
(5 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 502.999894
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Termination of appointment of Euphemia Smith as a secretary (1 page)
25 June 2012Termination of appointment of Euphemia Smith as a director (1 page)
25 June 2012Termination of appointment of Euphemia Smith as a director (1 page)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Euphemia Smith as a secretary (1 page)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for Robert Alexander Smith on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Euphemia Duncan Smith on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Martin Alexander Smith on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Robert Alexander Smith on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Euphemia Duncan Smith on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Martin Alexander Smith on 22 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 22/05/05; full list of members (7 pages)
6 July 2005Return made up to 22/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 July 2003Return made up to 22/05/03; full list of members (7 pages)
15 July 2003Return made up to 22/05/03; full list of members (7 pages)
3 July 2003S-div 25/06/03 (1 page)
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2003S-div 25/06/03 (1 page)
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 October 2001Auditor's resignation (1 page)
4 October 2001Auditor's resignation (1 page)
28 August 2001Return made up to 22/05/01; full list of members (7 pages)
28 August 2001Return made up to 22/05/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 May 1998 (7 pages)
22 March 2000Accounts for a small company made up to 31 May 1998 (7 pages)
27 August 1998Dec mort/charge * (4 pages)
27 August 1998Dec mort/charge * (4 pages)
31 July 1998Partic of mort/charge * (5 pages)
31 July 1998Partic of mort/charge * (5 pages)
22 June 1998Partic of mort/charge * (5 pages)
22 June 1998Partic of mort/charge * (5 pages)
18 June 1998Ad 27/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1998Ad 27/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
8 June 1998Return made up to 22/05/98; full list of members (6 pages)
8 June 1998Return made up to 22/05/98; full list of members (6 pages)
2 July 1997Partic of mort/charge * (6 pages)
2 July 1997Partic of mort/charge * (6 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
22 May 1997Incorporation (16 pages)
22 May 1997Incorporation (16 pages)