Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(10 years, 11 months 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(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 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 | 26 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Terence Patrick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 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 |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Ferniehirst Edgehead Pathhead Midlothian EH37 5RN Scotland |
Director Name | Mr Tobias Edward Hamilton Bellhouse |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellingtonia Lodge Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 68 Deansway London N2 0HY |
Director Name | Alan James Lumsden Rodger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2007) |
Role | Project Manager |
Correspondence Address | Tigh Carmen De Portincaple, Garelochhead Argyll & Bute G84 0EU Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 years, 5 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 Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 May 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 42/2 Moray Place Edinburgh Midlothian EH3 6BT Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2007) |
Role | Bank Manager |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2009) |
Role | Bank Manager |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(9 years, 6 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 | 02 October 2001(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 | 02 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.forthports.co.uk |
---|---|
Telephone | 0131 5558700 |
Telephone region | Edinburgh |
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 |
Year | 2014 |
---|---|
Net Worth | £397,000 |
Cash | £1,000 |
Current Liabilities | £935,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
5 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 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) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2013 | Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 February 2013 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
4 February 2013 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 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) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 May 2011 | Termination of appointment of Nathan Thompson as a director (2 pages) |
13 May 2011 | Termination of appointment of Nathan Thompson as a director (2 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) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 October 2009 | Director's details changed for William Wilson Murray on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alistair James Neil Hewitt on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Alistair James Neil Hewitt on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Graham Hammond on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Wilson Murray on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nathan James Thompson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Graham Hammond on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nathan James Thompson on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 February 2009 | Director appointed alistair james neil hewitt (11 pages) |
19 February 2009 | Director appointed alistair james neil hewitt (11 pages) |
19 February 2009 | Appointment terminated director gillian sellar (1 page) |
19 February 2009 | Appointment terminated director gillian sellar (1 page) |
7 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
12 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (4 pages) |
15 February 2007 | New director appointed (4 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
20 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
8 August 2003 | Ad 18/07/03--------- £ si 2787@1=2787 £ ic 96213/99000 (2 pages) |
8 August 2003 | Ad 18/07/03--------- £ si 2787@1=2787 £ ic 96213/99000 (2 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh lothian EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh lothian EH6 7DB (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
21 November 2002 | Return made up to 02/10/02; full list of members (10 pages) |
21 November 2002 | Return made up to 02/10/02; full list of members (10 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
12 August 2002 | £ nc 1000/100000 02/08/02 (1 page) |
12 August 2002 | Ad 08/08/02-08/08/02 £ si 96213@1=96213 £ ic 1000/97213 (2 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Memorandum and Articles of Association (20 pages) |
12 August 2002 | Ad 08/08/02-08/08/02 £ si 96213@1=96213 £ ic 1000/97213 (2 pages) |
12 August 2002 | Memorandum and Articles of Association (20 pages) |
12 August 2002 | £ nc 1000/100000 02/08/02 (1 page) |
19 April 2002 | Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
29 November 2001 | Memorandum and Articles of Association (13 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Registered office changed on 29/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 November 2001 | Memorandum and Articles of Association (13 pages) |
29 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
29 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 November 2001 | Company name changed pacific shelf 1084 LIMITED\certificate issued on 28/11/01 (4 pages) |
28 November 2001 | Company name changed pacific shelf 1084 LIMITED\certificate issued on 28/11/01 (4 pages) |
2 October 2001 | Incorporation (15 pages) |
2 October 2001 | Incorporation (15 pages) |