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)
07 Jun 2011 TM01 Termination of appointment of James Tuckey as a director
07 Jun 2011 TM01 Termination of appointment of Dave Robertson as a director
07 Jun 2011 TM01 Termination of appointment of Ernest Brown as a director
07 Jun 2011 TM01 Termination of appointment of David Richardson as a director
07 Jun 2011 TM01 Termination of appointment of Marie Clayton as a director
07 Jun 2011 AP01 Appointment of Mr Simon Philip Gray as a director
07 Jun 2011 AP01 Appointment of Mrs Nicola Catherine Palmer as a director
07 Jun 2011 AP01 Appointment of Michael John Spencer Seymour as a director
07 Jun 2011 AP01 Appointment of Mr Dominic James Helmsley as a director
07 Jun 2011 AP01 Appointment of Neil Jonathan Krawitz as a director
07 Jun 2011 AP01 Appointment of Mr Stuart David Gray as a director
02 Jun 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jun 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Jun 2011 MAR Re-registration of Memorandum and Articles
02 Jun 2011 RR02 Re-registration from a public company to a private limited company
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 23,040,465.0
02 Jun 2011 SH19 Statement of capital on 2 June 2011
  • GBP 23,040,465.0
  • ANNOTATION 02/06/11 Statement of Capital gbp 0 as part of a Re-Registration and reduction of issued capital.
02 Jun 2011 OC138 Reduction of iss capital and minute (oc)
02 Jun 2011 CERT15 Certificate of reduction of issued capital
31 May 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 23,040,465
16 May 2011 MEM/ARTS Memorandum and Articles of Association
11 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve scheme of arrangment 28/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2011 TM01 Termination of appointment of William Murray as a director
11 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2011 AA Group of companies' accounts made up to 31 December 2010