Company NameForth Resource Management Limited
Company StatusActive
Company NumberSC229855
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Thomas Dale
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Fenton Composting Site East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Director NameMr George Benjamin Rennie Gray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Fenton Composting Site East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Secretary NameMr Thomas Dale
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park
North Berwick
EH39 5PP
Scotland
Director NameMr Douglas Gordon Whiteford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(10 years, 11 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEast Fenton Composting Site East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Director NameMr Angus James Hamilton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevenseat Forth
Lanark
ML11 8EP
Scotland
Director NameMr Derek Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevenseat Forth
Lanark
ML11 8EP
Scotland
Director NameMr Alexander Douglas Dunbar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefrmrecycling.co.uk
Email address[email protected]
Telephone0131 3395554
Telephone regionEdinburgh

Location

Registered AddressEast Fenton Composting Site
East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Alex Douglas Dunbar
33.33%
Ordinary
50 at £1Ben Gray
33.33%
Ordinary
50 at £1Tommy Dale
33.33%
Ordinary

Financials

Year2014
Net Worth£1,200,129
Cash£62,914
Current Liabilities£766,760

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

4 February 2022Delivered on: 15 February 2022
Persons entitled: Levenseat LTD

Classification: A registered charge
Particulars: Subjects at balgornie farm, whitburn, west lothian (title numbers WLN853 and WLN58034). For more details please refer to the instrument.
Outstanding
2 February 2022Delivered on: 9 February 2022
Persons entitled: Levenseat LTD.

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 28 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot c halfland barns gleghornie farm north berwick ELN18631.
Outstanding
23 October 2006Delivered on: 1 November 2006
Persons entitled: The Waste and Resources Action Programme

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.
Outstanding
10 May 2005Delivered on: 17 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
1 March 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
19 February 2022Alterations to floating charge 1 (25 pages)
15 February 2022Registration of charge SC2298550005, created on 4 February 2022 (11 pages)
15 February 2022Alterations to floating charge SC2298550004 (22 pages)
9 February 2022Registration of charge SC2298550004, created on 2 February 2022 (10 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 22 January 2020 with updates (6 pages)
10 February 2020Satisfaction of charge SC2298550003 in full (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
5 July 2019Termination of appointment of Alexander Douglas Dunbar as a director on 24 June 2019 (1 page)
5 July 2019Appointment of Mr Derek Walker as a director on 24 June 2019 (2 pages)
5 July 2019Appointment of Mr Angus James Hamilton as a director on 24 June 2019 (2 pages)
26 June 2019Cessation of George Benjamin Rennie Gray as a person with significant control on 24 June 2019 (2 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
26 June 2019Notification of Levenseat Ltd as a person with significant control on 24 June 2019 (4 pages)
26 June 2019Cessation of Alexander Douglas Dunbar as a person with significant control on 24 June 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
6 July 2018Sub-division of shares on 11 June 2018 (6 pages)
23 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 February 2018Satisfaction of charge 2 in full (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150
(5 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 June 2014Registration of charge 2298550003 (7 pages)
28 June 2014Registration of charge 2298550003 (7 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(5 pages)
10 April 2014Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(5 pages)
10 April 2014Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
(5 pages)
10 April 2014Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Thomas Dale on 1 April 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
26 April 2013Appointment of Mr Douglas Gordon Whiteford as a director (2 pages)
26 April 2013Appointment of Mr Douglas Gordon Whiteford as a director (2 pages)
9 April 2013Amended accounts made up to 30 April 2012 (7 pages)
9 April 2013Amended accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
26 April 2011Registered office address changed from Seacliff Park, Seacliff North Berwcik East Lothian EH39 5PP on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Seacliff Park, Seacliff North Berwcik East Lothian EH39 5PP on 26 April 2011 (1 page)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alex Douglas Dunbar on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Alex Douglas Dunbar on 31 December 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Return made up to 03/04/09; full list of members (4 pages)
26 June 2009Return made up to 03/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 April 2008Return made up to 03/04/08; full list of members (4 pages)
17 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Registered office changed on 15/05/07 from: seacliff park north berwick EH39 5PP (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 03/04/07; full list of members (3 pages)
15 May 2007Location of debenture register (1 page)
15 May 2007Return made up to 03/04/07; full list of members (3 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Registered office changed on 15/05/07 from: seacliff park north berwick EH39 5PP (1 page)
1 December 2006Alterations to a floating charge (9 pages)
1 December 2006Alterations to a floating charge (9 pages)
24 November 2006Alterations to a floating charge (9 pages)
24 November 2006Alterations to a floating charge (9 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 November 2006Partic of mort/charge * (6 pages)
1 November 2006Partic of mort/charge * (6 pages)
18 April 2006Return made up to 03/04/06; full list of members (3 pages)
18 April 2006Return made up to 03/04/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Partic of mort/charge * (4 pages)
17 May 2005Partic of mort/charge * (4 pages)
9 May 2005Return made up to 03/04/05; full list of members (7 pages)
9 May 2005Return made up to 03/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 03/04/04; full list of members (7 pages)
20 May 2004Return made up to 03/04/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
8 May 2003Return made up to 03/04/03; full list of members (7 pages)
8 May 2003Return made up to 03/04/03; full list of members (7 pages)
5 July 2002Memorandum and Articles of Association (9 pages)
5 July 2002Memorandum and Articles of Association (9 pages)
2 July 2002Company name changed phaselease LIMITED\certificate issued on 02/07/02 (2 pages)
2 July 2002Company name changed phaselease LIMITED\certificate issued on 02/07/02 (2 pages)
1 July 2002New director appointed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed;new director appointed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 July 2002Registered office changed on 01/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 July 2002New secretary appointed;new director appointed (1 page)
3 April 2002Incorporation (16 pages)
3 April 2002Incorporation (16 pages)