EDINBURGH FORTHSIDE HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Appointment of Mr Stuart James Wallace as a director on 2023-03-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 04/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MORAG MCNEILL

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MORAG MCNEILL

View Document

14/11/1114 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED
EDINBURGH FORTHSIDE PROPERTIES L
IMITED
CERTIFICATE ISSUED ON 23/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED
CITY QUAY DEVELOPMENTS (DUNDEE)
LIMITED
CERTIFICATE ISSUED ON 28/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

22/01/0522 January 2005 REGISTERED OFFICE CHANGED ON 22/01/05 FROM:
4TH FLOOR, PACIFIC HOUSE
70 WELLINGTON STREET
GLASGOW
STRATHCLYDE G2 6SB

View Document

22/01/0522 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED
PACIFIC SHELF 1288 LIMITED
CERTIFICATE ISSUED ON 21/01/05

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company