Advanced company searchLink opens in new window

FORTH POINT ANALYTICS LIMITED

Company number SC686511

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)
27 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
11 Jan 2024 AA Accounts for a small company made up to 31 December 2022
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2023 AD01 Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 3rd Floor, 33 Castle Street Edinburgh EH2 3DN on 21 March 2023
01 Feb 2023 PSC02 Notification of Blend360 International Holdings Llc as a person with significant control on 4 November 2022
01 Feb 2023 AP01 Appointment of Mr Patrick Hennessy as a director on 4 November 2022
01 Feb 2023 AP01 Appointment of Mr James Catrambone as a director on 4 November 2022
01 Feb 2023 AP01 Appointment of Mr Timothy Berry as a director on 4 November 2022
01 Feb 2023 PSC07 Cessation of Neil Carden as a person with significant control on 4 November 2022
01 Feb 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 4 November 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 SH03 Purchase of own shares.
10 May 2022 TM02 Termination of appointment of Rosemary Margaret Garrigan as a secretary on 1 May 2022
10 May 2022 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2022
20 Apr 2022 SH06 Cancellation of shares. Statement of capital on 8 April 2022
  • GBP 43,467.00
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back agreements 08/04/2022
19 Apr 2022 TM01 Termination of appointment of Warwick Beresford Jones as a director on 8 April 2022
19 Apr 2022 TM01 Termination of appointment of John Brodie as a director on 8 April 2022
16 Feb 2022 PSC01 Notification of Neil Carden as a person with significant control on 15 February 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021