Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
Secretary Name | Karen Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland |
Website | www.forthcomputing.co.uk |
---|
Registered Address | First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 100 other UK companies use this postal address |
60 at £0.01 | James Stapleton 60.00% Ordinary |
---|---|
40 at £0.01 | Karen Stapleton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21 |
Cash | £10,401 |
Current Liabilities | £12,488 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
8 January 2024 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
8 January 2024 | Previous accounting period extended from 30 June 2023 to 31 October 2023 (1 page) |
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 December 2020 | Change of details for Mr James Stapleton as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr James Stapleton on 17 December 2020 (2 pages) |
17 December 2020 | Change of details for Mrs Karen Stapleton as a person with significant control on 17 December 2020 (2 pages) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 April 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Secretary's details changed for Karen Stapleton on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for James Stapleton on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for James Stapleton on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Karen Stapleton on 25 July 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for James Stapleton on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for James Stapleton on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for James Stapleton on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 26 Carriden View Bo'ness West Lothian EH51 9DQ Scotland on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 26 Carriden View Bo'ness West Lothian EH51 9DQ Scotland on 26 April 2010 (1 page) |
15 January 2010 | Registered office address changed from 35 Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 35 Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 15 January 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
9 June 2006 | Incorporation (18 pages) |
9 June 2006 | Incorporation (18 pages) |