Company NameEdinburgh Forthside Investments Limited
DirectorsCharles Graham Hammond and Carole Jean Cran
Company StatusActive
Company NumberSC274929
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NameEdinburgh Forthside Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusCurrent
Appointed31 August 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Director NameMrs Carole Jean Cran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
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
Appointed20 October 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Market Garden
10 Ettrick Grove
Edinburgh
Midlothian
EH10 5AW
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months, 3 weeks 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(1 year, 6 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 NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 5 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
EH6 7DX
Scotland

Contact

Websiteforthports.co.uk

Location

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

Shareholders

100 at £1Forth Ports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
26 July 2023Full accounts made up to 31 December 2022 (23 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (23 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 31 December 2020 (26 pages)
28 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (25 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
9 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)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Director's details changed for Charles Graham Hammond on 19 October 2013 (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Director's details changed for Charles Graham Hammond on 19 October 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 November 2007Return made up to 20/10/07; no change of members (7 pages)
16 November 2007Return made up to 20/10/07; no change of members (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 November 2006Memorandum and Articles of Association (6 pages)
24 November 2006Memorandum and Articles of Association (6 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Company name changed edinburgh forthside LIMITED\certificate issued on 23/11/06 (3 pages)
23 November 2006Company name changed edinburgh forthside LIMITED\certificate issued on 23/11/06 (3 pages)
6 November 2006Return made up to 20/10/06; full list of members (7 pages)
6 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 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)
21 November 2005Return made up to 20/10/05; full list of members (7 pages)
21 November 2005Return made up to 20/10/05; full list of members (7 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)
1 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 October 2004Incorporation (31 pages)
20 October 2004Incorporation (31 pages)