Company NameForth Computing Ltd
DirectorJames Stapleton
Company StatusActive - Proposal to Strike off
Company NumberSC303653
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Stapleton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
Secretary NameKaren Stapleton
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland

Contact

Websitewww.forthcomputing.co.uk

Location

Registered AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £0.01James Stapleton
60.00%
Ordinary
40 at £0.01Karen Stapleton
40.00%
Ordinary

Financials

Year2014
Net Worth-£21
Cash£10,401
Current Liabilities£12,488

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
8 January 2024Previous accounting period extended from 30 June 2023 to 31 October 2023 (1 page)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 December 2020Change of details for Mr James Stapleton as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr James Stapleton on 17 December 2020 (2 pages)
17 December 2020Change of details for Mrs Karen Stapleton as a person with significant control on 17 December 2020 (2 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 100 Burghmuir Court Linlithgow EH49 7LL Scotland to PO Box FK3 8ZE First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 23 April 2018 (1 page)
14 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
10 March 2017Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 100 Burghmuir Court Linlithgow EH49 7LL on 10 March 2017 (1 page)
10 March 2017Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 100 Burghmuir Court Linlithgow EH49 7LL on 10 March 2017 (1 page)
17 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 October 2016Registered office address changed from 100 Burghmuir Court Linlithgow West Lothian EH49 7LL to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 100 Burghmuir Court Linlithgow West Lothian EH49 7LL to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 October 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 July 2012Secretary's details changed for Karen Stapleton on 25 July 2012 (1 page)
25 July 2012Director's details changed for James Stapleton on 25 July 2012 (2 pages)
25 July 2012Director's details changed for James Stapleton on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Karen Stapleton on 25 July 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for James Stapleton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for James Stapleton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for James Stapleton on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 26 Carriden View Bo'ness West Lothian EH51 9DQ Scotland on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 26 Carriden View Bo'ness West Lothian EH51 9DQ Scotland on 26 April 2010 (1 page)
15 January 2010Registered office address changed from 35 Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 35 Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 15 January 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 09/06/09; full list of members (3 pages)
31 July 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 09/06/07; full list of members (6 pages)
4 July 2007Return made up to 09/06/07; full list of members (6 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 39 palmerston place edinburgh EH12 5AU (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 39 palmerston place edinburgh EH12 5AU (1 page)
20 February 2007Director's particulars changed (1 page)
9 June 2006Incorporation (18 pages)
9 June 2006Incorporation (18 pages)