Edinburgh
Midlothian
EH6 7DX
Scotland
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2012(4 years, 5 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(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 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 | 26 March 2008(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 | 26 March 2008(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 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 | forthenergy.co.uk |
---|---|
Telephone | 0131 5558700 |
Telephone region | Edinburgh |
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 | Forth Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 26 March 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) |
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) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 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) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
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) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
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) |
9 April 2014 | Director's details changed for Charles Graham Hammond on 25 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Charles Graham Hammond on 25 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 26 March 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 | Appointment of Pamela June Smyth as a secretary (3 pages) |
11 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) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 26 March 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) |
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) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 26 March 2011 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) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 26 March 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) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / morag mcneil / 06/04/2009 (1 page) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / morag mcneil / 06/04/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 March 2008 | Incorporation (24 pages) |
26 March 2008 | Incorporation (24 pages) |