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, 8 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 | Mr Stuart James Wallace |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(18 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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 | 18 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 2005) |
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, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT 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 |
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
1 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
30 March 2023 | Appointment of Mr Stuart James Wallace as a director on 30 March 2023 (2 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 5 November 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) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 November 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) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
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) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 November 2013 | Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Charles Graham Hammond on 4 November 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 5 November 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) |
27 September 2012 | Termination of appointment of Morag Mcneill as a director (2 pages) |
27 September 2012 | Termination of appointment of Morag Mcneill as a director (2 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) |
20 January 2012 | Appointment of Morag Mcneill as a director (3 pages) |
20 January 2012 | Appointment of Morag Mcneill as a director (3 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 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) |
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) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 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) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 5 November 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) |
28 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 05/11/08; full list of members (3 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) |
28 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
28 November 2007 | Return made up to 05/11/07; 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 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Memorandum and Articles of Association (6 pages) |
23 November 2006 | Company name changed edinburgh forthside properties l imited\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed edinburgh forthside properties l imited\certificate issued on 23/11/06 (2 pages) |
9 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
9 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 December 2005 | Company name changed city quay developments (dundee) LIMITED\certificate issued on 28/12/05 (2 pages) |
28 December 2005 | Company name changed city quay developments (dundee) LIMITED\certificate issued on 28/12/05 (2 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (9 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (9 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (9 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (9 pages) |
22 January 2005 | Registered office changed on 22/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
22 January 2005 | Registered office changed on 22/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
21 January 2005 | Company name changed pacific shelf 1288 LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed pacific shelf 1288 LIMITED\certificate issued on 21/01/05 (2 pages) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Incorporation (17 pages) |