Advanced company searchLink opens in new window

FORTHVALE LIMITED

Company number SC208373

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)
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
13 Mar 2018 PSC01 Notification of Deryck Barnes as a person with significant control on 1 January 2018
13 Mar 2018 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 1 January 2018
13 Mar 2018 PSC07 Cessation of Elizabeth Gibson Harris as a person with significant control on 1 January 2018
13 Mar 2018 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 55 Church View Winchburgh Broxburn EH52 6SZ on 13 March 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2017 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 22 November 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
10 Nov 2015 CH01 Director's details changed for Deryck Andrew Barnes on 4 November 2015
02 Sep 2015 TM01 Termination of appointment of Anthony Booth as a director on 30 July 2015