Advanced company searchLink opens in new window

FORTH YACHT MARINA LIMITED

Company number SC045536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 90,000
08 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90,000
02 May 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 90,000
08 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Charles Greig as a director
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from 4-6 South Lumley Street Grangemouth FK3 8BT on 3 October 2011
17 Aug 2011 AP01 Appointment of Ms Fiona Jane Stewart as a director
02 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Apr 2011 SH06 Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 90,000
12 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 14/03/2011
12 Apr 2011 SH03 Purchase of own shares.
24 Mar 2011 SH06 Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 100,000
24 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract entered 21/02/2011
24 Mar 2011 SH03 Purchase of own shares.
11 Mar 2011 TM01 Termination of appointment of Robert Muir as a director
11 Mar 2011 TM01 Termination of appointment of Robert Glen as a director
07 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Keith Alexander Stewart on 13 September 2010