FORTH CONTAINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Andrew Neil Wilson as a director on 2025-08-01

View Document

28/02/2528 February 2025 Termination of appointment of Alan Macdonald Watt as a director on 2025-02-28

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

10/07/2410 July 2024 Appointment of Mr Alan Macdonald Watt as a director on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Emma Louise Fisher as a director on 2024-06-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Registered office address changed from 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland to Rfb Containers Allanshaw Industrial Estate Hamilton ML3 9FN on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-28 with updates

View Document

08/12/238 December 2023 Termination of appointment of Ross Iain Watt as a director on 2023-12-08

View Document

17/10/2317 October 2023 Change of details for R.F. Brown Holdings Limited as a person with significant control on 2023-10-05

View Document

16/10/2316 October 2023 Change of details for R.F. Brown Holdings Limited as a person with significant control on 2023-10-05

View Document

13/10/2313 October 2023 Cessation of Ross Watt as a person with significant control on 2023-10-05

View Document

18/07/2318 July 2023 Registration of charge SC5256380001, created on 2023-06-30

View Document

12/07/2312 July 2023 Notification of R.F. Brown Holdings Limited as a person with significant control on 2023-06-30

View Document

12/07/2312 July 2023 Cessation of Graeme Sherry as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Ms Emma Louise Fisher as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Graeme Sherry as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Angus Charles Barraclough as a director on 2023-06-30

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Ross Ian Watt as a person with significant control on 2021-09-10

View Document

28/09/2128 September 2021 Notification of Graeme Sherry as a person with significant control on 2021-09-10

View Document

28/09/2128 September 2021 Change of details for Ross Ian Watt as a person with significant control on 2021-09-10

View Document

28/09/2128 September 2021 Cessation of Iain Watt as a person with significant control on 2021-09-10

View Document

13/05/2113 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DIRECTOR APPOINTED ROSS IAIN WATT

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR GRAEME SHERRY

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR IAIN WATT

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/06/1826 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRINTD IMAGE LTD


  • 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