Company NameForth Property Holdings Limited
DirectorsCharles Graham Hammond and Carole Jean Cran
Company StatusActive
Company NumberSC223868
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameTerence Patrick Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Market Garden
10 Ettrick Grove
Edinburgh
Midlothian
EH10 5AW
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed26 November 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameMr Tobias Edward Hamilton Bellhouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellingtonia Lodge
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameJonathan Lionel Joseph
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address68 Deansway
London
N2 0HY
Director NameAlan James Lumsden Rodger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2007)
RoleProject Manager
Correspondence AddressTigh Carmen De
Portincaple, Garelochhead
Argyll & Bute
G84 0EU
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Nathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 May 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address42/2 Moray Place
Edinburgh
Midlothian
EH3 6BT
Scotland
Director NameSuzanne Victoria Barclay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2007)
RoleBank Manager
Correspondence Address19 Roull Road
Edinburgh
Midlothian
EH12 7JW
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2009)
RoleBank Manager
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.forthports.co.uk
Telephone0131 5558700
Telephone regionEdinburgh

Location

Registered Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£397,000
Cash£1,000
Current Liabilities£935,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 December 2022 (20 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 31 December 2020 (22 pages)
7 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (20 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 January 2018Appointment of Mrs Carole Jean Cran as a director on 3 January 2018 (2 pages)
8 January 2018Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018 (1 page)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
14 October 2013Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
14 October 2013Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
14 October 2013Director's details changed for Charles Graham Hammond on 1 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 February 2013Termination of appointment of Alistair Hewitt as a director (2 pages)
4 February 2013Termination of appointment of Alistair Hewitt as a director (2 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
12 September 2012Appointment of Pamela June Smyth as a secretary (3 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
11 September 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Termination of appointment of Nathan Thompson as a director (2 pages)
13 May 2011Termination of appointment of Nathan Thompson as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
3 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2009Director's details changed for William Wilson Murray on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Alistair James Neil Hewitt on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Alistair James Neil Hewitt on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Graham Hammond on 28 October 2009 (2 pages)
28 October 2009Director's details changed for William Wilson Murray on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Nathan James Thompson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Graham Hammond on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Nathan James Thompson on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
30 September 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2009Full accounts made up to 31 December 2008 (17 pages)
19 February 2009Director appointed alistair james neil hewitt (11 pages)
19 February 2009Director appointed alistair james neil hewitt (11 pages)
19 February 2009Appointment terminated director gillian sellar (1 page)
19 February 2009Appointment terminated director gillian sellar (1 page)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 October 2008Return made up to 02/10/08; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
12 October 2007Return made up to 02/10/07; no change of members (8 pages)
12 October 2007Return made up to 02/10/07; no change of members (8 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
15 February 2007New director appointed (4 pages)
15 February 2007New director appointed (4 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 January 2007Director resigned (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
20 October 2006Return made up to 02/10/06; full list of members (9 pages)
20 October 2006Return made up to 02/10/06; full list of members (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (19 pages)
22 August 2006Full accounts made up to 31 December 2005 (19 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
20 October 2005Return made up to 02/10/05; full list of members (9 pages)
20 October 2005Return made up to 02/10/05; full list of members (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
23 September 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2003Return made up to 02/10/03; full list of members (9 pages)
25 October 2003Return made up to 02/10/03; full list of members (9 pages)
8 August 2003Ad 18/07/03--------- £ si 2787@1=2787 £ ic 96213/99000 (2 pages)
8 August 2003Ad 18/07/03--------- £ si 2787@1=2787 £ ic 96213/99000 (2 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh lothian EH6 7DB (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh lothian EH6 7DB (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
21 November 2002Return made up to 02/10/02; full list of members (10 pages)
21 November 2002Return made up to 02/10/02; full list of members (10 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
12 August 2002£ nc 1000/100000 02/08/02 (1 page)
12 August 2002Ad 08/08/02-08/08/02 £ si 96213@1=96213 £ ic 1000/97213 (2 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Memorandum and Articles of Association (20 pages)
12 August 2002Ad 08/08/02-08/08/02 £ si 96213@1=96213 £ ic 1000/97213 (2 pages)
12 August 2002Memorandum and Articles of Association (20 pages)
12 August 2002£ nc 1000/100000 02/08/02 (1 page)
19 April 2002Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2002Ad 16/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
29 November 2001Memorandum and Articles of Association (13 pages)
29 November 2001Registered office changed on 29/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2001Registered office changed on 29/11/01 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 November 2001Memorandum and Articles of Association (13 pages)
29 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 November 2001Company name changed pacific shelf 1084 LIMITED\certificate issued on 28/11/01 (4 pages)
28 November 2001Company name changed pacific shelf 1084 LIMITED\certificate issued on 28/11/01 (4 pages)
2 October 2001Incorporation (15 pages)
2 October 2001Incorporation (15 pages)