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)
16 Jan 2013 CH01 Director's details changed for Mr Simon Philip Gray on 11 January 2013
16 Jan 2013 CH01 Director's details changed for Mr Stuart David Gray on 8 January 2013
08 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Sep 2012 AP03 Appointment of Pamela June Smyth as a secretary
11 Sep 2012 TM02 Termination of appointment of Morag Mcneill as a secretary
29 Aug 2012 AP01 Appointment of Mr Graham Peter Wilson Marr as a director
28 Aug 2012 TM01 Termination of appointment of Nicola Palmer as a director
28 Aug 2012 TM01 Termination of appointment of Neil Krawitz as a director
04 Jan 2012 CH01 Director's details changed for Neil Jonathan Krawitz on 20 December 2011
17 Nov 2011 AR01 Annual return made up to 24 October 2011 no member list
17 Nov 2011 AD02 Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh Midlothian EH12 9EB
17 Nov 2011 TM01 Termination of appointment of Bruno Guilmette as a director
29 Sep 2011 AP01 Appointment of Russell Andrew Goodman as a director
24 Aug 2011 AP01 Appointment of Jean-Bastien Auger as a director
24 Aug 2011 AP01 Appointment of Mr Bruno Guilmette as a director
24 Aug 2011 AP01 Appointment of Mr Patrick Samson as a director
16 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 10
16 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 9
11 Aug 2011 TM01 Termination of appointment of Dominic Helmsley as a director
11 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 7
11 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 8
04 Aug 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 CH01 Director's details changed for Mr Perry Dean Glading on 6 June 2011