- Company Overview for FORTH PORTS LIMITED (SC134741)
- Filing history for FORTH PORTS LIMITED (SC134741)
- People for FORTH PORTS LIMITED (SC134741)
- Charges for FORTH PORTS LIMITED (SC134741)
- More for FORTH PORTS LIMITED (SC134741)
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) |
---|---|---|---|
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
16 Mar 2011 | AP01 | Appointment of Mr Stuart Randall Paterson as a director | |
10 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 21 March 2010
|
|
19 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 4 February 2010
|
|
16 Jan 2010 | AP01 | Appointment of Mrs Marie-Louise Clayton as a director | |
09 Jan 2010 | TM01 | Termination of appointment of Christopher Collins as a director | |
11 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Perry Dean Glading on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Christopher Douglas Collins on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Ernest Gerald Freeman Brown on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Charles Graham Hammond on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for William Wilson Murray on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Dave Duncan Struan Robertson on 23 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr James Lane Tuckey on 23 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Morag Mcneill on 23 October 2009 | |
11 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | AD02 | Register inspection address has been changed | |
12 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Apr 2009 | 353a | Location of register of members (non legible) |