Advanced company searchLink opens in new window

FORTH PHOTONICS LIMITED

Company number SC390443

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
15 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 March 2023
01 May 2023 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
08 Dec 2022 TM01 Termination of appointment of Darin Ray Hammers as a director on 2 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Davin Inman on 2 December 2022
08 Dec 2022 AP01 Appointment of Mr Davin Inman as a director on 2 December 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 AA Accounts for a dormant company made up to 31 March 2019
01 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 MA Memorandum and Articles of Association
23 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2019 TM01 Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
23 Nov 2018 TM01 Termination of appointment of Alastair Burns Atkinson as a director on 15 November 2018
23 Nov 2018 AP01 Appointment of Mr Darin Ray Hammers as a director on 15 November 2018