FORTH GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Paul O'brien as a director on 2025-04-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Paul O'brien as a director on 2024-01-26

View Document

12/02/2412 February 2024 Appointment of Mrs Kaylea Adam-Owen as a director on 2024-01-26

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Kevin Paterson on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Andrew Steel on 2023-10-10

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Michael Milne as a director on 2023-05-19

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Kevin Paterson on 2022-04-27

View Document

01/04/221 April 2022 Appointment of Mr Kevin Paterson as a director on 2022-04-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MILNE / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES NICOL / 11/04/2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY JANESS ADAMS

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD HUGHES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANESS ADAMS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MICHAEL MILNE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MARY NICOL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MAURICE JAMES NICOL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED KERRY ANN ANTCZAK

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
C/O GRANGEMOUTH SHIP REPAIRS
CARRON DOCK
GRANGEMOUTH
FK3 8UH

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CARL ROLASTON

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GEOFFREY ROLASTON / 04/02/2010

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 4 February 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GEOFFREY ROLASTON / 31/12/2008

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS CARL ROLASTON

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET, EDINBURGH MIDLOTHIAN EH3 8EH

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

17/05/0217 May 2002 PARTIC OF MORT/CHARGE *****

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED HBJ 596 LIMITED CERTIFICATE ISSUED ON 22/02/02

View Document

04/02/024 February 2002 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