Advanced company searchLink opens in new window

FORTH PORTS LIMITED

Company number SC134741

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)
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
21 Oct 2019 AP01 Appointment of Mr Stewart Oades as a director on 18 October 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
25 Oct 2018 AP01 Appointment of Mr Simon George Davy as a director on 10 October 2018
23 Oct 2018 AP01 Appointment of Mr Simon Daniel Beer as a director on 10 October 2018
23 Oct 2018 AP01 Appointment of Mr Stephen Kynaston as a director on 10 October 2018
23 Oct 2018 AP01 Appointment of Mr Patrick Charbonneau as a director on 10 October 2018
23 Oct 2018 AP01 Appointment of Mrs Diana Callebaut as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Stuart David Gray as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Stefano Brugnolo as a director on 10 October 2018
16 Oct 2018 TM01 Termination of appointment of Simon Philip Gray as a director on 10 October 2018
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Sep 2018 CH01 Director's details changed for Mr Richard Wing-Eng Chang on 26 July 2018
18 Jun 2018 TM01 Termination of appointment of Russell Andrew Goodman as a director on 14 June 2018
12 Feb 2018 CH01 Director's details changed for Mr Stuart James Wallace on 30 January 2018
08 Jan 2018 AP01 Appointment of Mrs Carole Jean Cran as a director on 3 January 2018
08 Jan 2018 TM01 Termination of appointment of Graham Peter Wilson Marr as a director on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Stuart Randall Paterson as a director on 3 January 2018
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 104,012,441.00
22 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalise credit reserve 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • GBP 23,040,465
19 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital