Advanced company searchLink opens in new window

FORE (PROP TECH) LIMITED

Company number SC644039

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 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Stuart Stott as a director on 20 March 2024
21 Mar 2024 PSC07 Cessation of Stuart Stott as a person with significant control on 20 March 2024
21 Mar 2024 AP01 Appointment of Mr James Anable as a director on 20 March 2024
21 Mar 2024 PSC01 Notification of James Anable as a person with significant control on 20 March 2024
21 Mar 2024 AD01 Registered office address changed from Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 21 March 2024
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
29 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 1 February 2023
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
28 Sep 2022 AD01 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Aug 2021 AD01 Registered office address changed from 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2 August 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
09 Jul 2020 TM01 Termination of appointment of Neil Winston as a director on 1 June 2020
19 Nov 2019 AD01 Registered office address changed from 3rd Floor Doges Building 62 Templeton Street Glasgow G40 1DA Scotland to 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 19 November 2019
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 1,200
  • MODEL ARTICLES ‐ Model articles adopted