FORTH CAPITAL LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/04/2127 April 2021 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE THOMSON / 17/04/2021

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY THOMSON / 17/04/2021

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/06/1422 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/06/0928 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM SALTIRE COURT, LEVEL 2, 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

12/04/0812 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED PHILIP THOMSON & PARTNERS (CONSU LTING ENGINEERS) LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 PARTIC OF MORT/CHARGE *****

View Document

11/05/0111 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 PARTIC OF MORT/CHARGE *****

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9525 September 1995 PARTIC OF MORT/CHARGE *****

View Document

16/08/9516 August 1995 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