Advanced company searchLink opens in new window

FORTH SECTOR DEVELOPMENT LIMITED

Company number SC372526

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)
08 Nov 2011 TM01 Termination of appointment of Neal Mackay as a director
08 Nov 2011 TM01 Termination of appointment of Ian Stevenson as a director
21 Oct 2011 AA Full accounts made up to 31 March 2011
22 Aug 2011 TM02 Termination of appointment of Angela Williamson as a secretary
18 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
12 Apr 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
12 Apr 2010 TM01 Termination of appointment of Austin Flynn as a director
12 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
12 Apr 2010 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 12 April 2010
12 Apr 2010 AP03 Appointment of Angela May Williamson as a secretary
12 Apr 2010 AP01 Appointment of Pamela Elizabeth Brewis as a director
12 Apr 2010 AP01 Appointment of Alastair James Cameron as a director
12 Apr 2010 AP01 Appointment of Mr Ian Mcleod Stevenson as a director
12 Apr 2010 AP01 Appointment of Neal Boyd Mackay as a director
12 Apr 2010 AP01 Appointment of Jeremy Joseph Devlin Thorp as a director
12 Apr 2010 AP01 Appointment of Mr Gordon James Lee as a director
05 Mar 2010 CERTNM Company name changed york place (no.549) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
05 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
08 Feb 2010 NEWINC Incorporation