FORTH HOLDINGS (SUPPORT SERVICES) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Thomas Edward Evans on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

16/01/2516 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Termination of appointment of Dylan Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Craig Alexander Thomson as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Paul Lowe as a director on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Kirk Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Struthers Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Cessation of Forth Holdco Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Notification of Ocs Group Uk Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-11-29

View Document

07/11/247 November 2024 Satisfaction of charge SC4012580002 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Paterson Fletcher as a director on 2022-08-31

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / FORTH HOLDINGS LIMITED / 20/12/2018

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4012580002

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BEATON

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ARTICLES OF ASSOCIATION

View Document

18/03/1318 March 2013 ALTER ARTICLES 01/03/2013

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

06/09/126 September 2012 ADOPT ARTICLES 30/08/2012

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD JACK

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1118 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 60000

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILFILLAN JACK / 08/11/2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DYLAN FLETCHER

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JAMES ALAN BEATON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR RONALD GILFILLAN JACK

View Document

14/07/1114 July 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR PAUL LOWE

View Document

14/07/1114 July 2011 SECRETARY APPOINTED ARCHIBALD PETER MENZIES WALLS

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR KEVIN PATTERSON FLETCHER

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DUNCAN KIRK FLETCHER

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DUNCAN STRUTHERS FLETCHER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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