Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian 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(10 years, 8 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 Midlothian EH6 7DX Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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(3 years, 11 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 Midlothian EH6 7DX Scotland |
Website | forthports.co.uk |
---|
Registered Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Edinburgh Forthside Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
27 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 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) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 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) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
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) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Director's details changed for Charles Graham Hammond on 17 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Charles Graham Hammond on 17 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 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) |
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) |
11 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
11 September 2012 | Appointment of Pamela June Smyth as a secretary (3 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 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) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 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) |
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) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 18 April 2010 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) |
19 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/04/09; 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) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
4 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
4 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
18 April 2007 | Incorporation (23 pages) |
18 April 2007 | Incorporation (23 pages) |