Company NameForth Land Care Ltd
DirectorThomas Dale
Company StatusActive
Company NumberSC324347
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NameSource Separated Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Thomas Dale
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park
North Berwick
EH39 5PP
Scotland
Secretary NameLorna Dale
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSeacliff Park
Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Alexander Douglas Dunbar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Creel Court
North Berwick
East Lothian
EH39 4LJ
Scotland
Director NameMr Richard Kenneth Mackie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBakery Cottage
Beesknowe
Dunbar
East Lothian
EH42 1SY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSeacliff Park
Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,655
Cash£169
Current Liabilities£80,775

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 June 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2
(4 pages)
10 June 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2
(4 pages)
6 June 2017Company name changed source separated recycling LIMITED\certificate issued on 06/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
6 June 2017Company name changed source separated recycling LIMITED\certificate issued on 06/06/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-23
(1 page)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Secretary's details changed for Lorna Mcdiarmid on 1 January 2012 (1 page)
28 May 2012Secretary's details changed for Lorna Mcdiarmid on 1 January 2012 (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Lorna Mcdiarmid on 1 January 2012 (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Termination of appointment of Alex Dunbar as a director (1 page)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alex Dunbar as a director (1 page)
6 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 June 2009Return made up to 24/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
26 May 2008Appointment terminated director richard mackie (1 page)
26 May 2008Appointment terminated director richard mackie (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
24 May 2007Incorporation (15 pages)
24 May 2007Incorporation (15 pages)