FORTH ESTUARY FORUM

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Carol-Ann Glass as a director on 2024-10-31

View Document

16/10/2416 October 2024 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

13/01/2413 January 2024 Appointment of Carol-Ann Glass as a director on 2023-12-14

View Document

13/01/2413 January 2024 Director's details changed for Dr Derek John Mcglashan on 2023-12-14

View Document

13/01/2413 January 2024 Director's details changed for Iain Muir Rennick on 2023-12-14

View Document

13/01/2413 January 2024 Termination of appointment of John Bury as a director on 2023-12-14

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JOHN BURY

View Document

04/02/194 February 2019 CESSATION OF RUTH FRANCES BRIGGS AS A PSC

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR BARRY SHAFE

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR IAN ANGUS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH HENDERSON

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 27/05/16 NO MEMBER LIST

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR TOM BROCK

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES EDWARDS

View Document

16/09/1516 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 27/05/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 27/05/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 SECRETARY APPOINTED FRANCES EDWARDS

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CUTTS

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 SECOND FILING WITH MUD 27/05/13 FOR FORM AR01

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HAMILTON

View Document

06/08/136 August 2013 27/05/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 ADOPT ARTICLES 14/03/2013

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 27/05/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 27/05/11 NO MEMBER LIST

View Document

03/11/103 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH FRANCES BRIGGS / 24/05/2010

View Document

14/06/1014 June 2010 27/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MUIR RENNICK / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK JOHN MCGLASHAN / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KERR HAMILTON / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOWARTH / 24/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN STEWART HENDERSON / 24/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN CUTTS / 24/05/2010

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ROBIN HAMILTON

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN MANSON

View Document

20/03/0920 March 2009 SECRETARY APPOINTED DR CHRISTOPHER JOHN CUTTS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HAMILTON

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED RUTH FRANCES BRIGGS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 27/05/03

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 27/05/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 27/05/01

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

31/03/0131 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ADOPT ARTICLES 08/12/00

View Document

22/12/0022 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0011 July 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 27/05/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 19 YORK PLACE EDINBURGH EH1 3EL

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 ANNUAL RETURN MADE UP TO 27/05/99

View Document

07/05/997 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/997 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 ANNUAL RETURN MADE UP TO 27/05/98

View Document

25/01/9825 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

25/01/9825 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

27/05/9727 May 1997 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