FORTH CITY LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 COMPANY NAME CHANGED WEE FELLAS LIMITED CERTIFICATE ISSUED ON 05/01/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS EILEEN MARGARET SCOBIE

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WILKINSON

View Document

13/12/1513 December 2015 SECRETARY APPOINTED MRS EILEEN MARGARET SCOBIE

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 23 OLD STAR ROAD NEWTONGRANGE DALKEITH MIDLOTHIAN EH22 4NR

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 15 December 2011 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

27/01/1127 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CHAMBER ENTERPRISE CENTRE 42/2 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD, DALKEITH MIDLOTHIAN EH22 3NU

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 REGISTERED OFFICE CHANGED ON 30/04/05 FROM: UNIT 52, BILSTON GLEN 3 DRYDEN ROAD LOANHEAD EH20 9LZ

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 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