Edinburgh
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh 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(13 years, 2 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 EH6 7DX Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
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 | 20 October 2004(same day as company formation) |
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 | 20 October 2004(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(4 months, 3 weeks 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(1 year, 6 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 | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 years, 5 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 EH6 7DX Scotland |
Website | forthports.co.uk |
---|
Registered Address | 1 Prince Of Wales Dock Edinburgh EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
9 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) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
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) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 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) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
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) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Charles Graham Hammond on 19 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Charles Graham Hammond on 19 October 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 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) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 November 2006 | Memorandum and Articles of Association (6 pages) |
24 November 2006 | Memorandum and Articles of Association (6 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
23 November 2006 | Company name changed edinburgh forthside LIMITED\certificate issued on 23/11/06 (3 pages) |
23 November 2006 | Company name changed edinburgh forthside LIMITED\certificate issued on 23/11/06 (3 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 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) |
21 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (7 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) |
1 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 October 2004 | Incorporation (31 pages) |
20 October 2004 | Incorporation (31 pages) |