Company NameEdinburgh Forthside Holdings Limited
Company StatusActive
Company NumberSC275631
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
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, 8 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 NameMr Stuart James Wallace
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(18 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed18 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
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
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

1 at £1Forth Ports LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 March 2023Appointment of Mr Stuart James Wallace as a director on 30 March 2023 (2 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 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)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 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)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 5 November 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)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(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)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 November 2013Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 5 November 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)
27 September 2012Termination of appointment of Morag Mcneill as a director (2 pages)
27 September 2012Termination of appointment of Morag Mcneill as a director (2 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)
20 January 2012Appointment of Morag Mcneill as a director (3 pages)
20 January 2012Appointment of Morag Mcneill as a director (3 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 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)
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)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 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)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 5 November 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)
28 November 2008Return made up to 05/11/08; full list of members (3 pages)
28 November 2008Return made up to 05/11/08; full list of members (3 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)
28 November 2007Return made up to 05/11/07; no change of members (7 pages)
28 November 2007Return made up to 05/11/07; 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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Memorandum and Articles of Association (6 pages)
23 November 2006Company name changed edinburgh forthside properties l imited\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed edinburgh forthside properties l imited\certificate issued on 23/11/06 (2 pages)
9 November 2006Return made up to 05/11/06; full list of members (7 pages)
9 November 2006Return made up to 05/11/06; full list of members (7 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 December 2005Company name changed city quay developments (dundee) LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed city quay developments (dundee) LIMITED\certificate issued on 28/12/05 (2 pages)
8 December 2005Return made up to 05/11/05; full list of members (7 pages)
8 December 2005Return made up to 05/11/05; full list of members (7 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (9 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (9 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (9 pages)
22 January 2005Registered office changed on 22/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 January 2005Registered office changed on 22/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
22 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
21 January 2005Company name changed pacific shelf 1288 LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed pacific shelf 1288 LIMITED\certificate issued on 21/01/05 (2 pages)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)