FORTH MECHANICAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Thomas Faichnie as a person with significant control on 2025-02-07

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2025-02-07

View Document

19/05/2519 May 2025 Notification of Scott Jamieson as a person with significant control on 2024-03-01

View Document

19/05/2519 May 2025 Appointment of Mr Scott Jamieson as a director on 2024-03-01

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Change of details for Thomas Faichnie as a person with significant control on 2025-02-07

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

19/02/2519 February 2025 Director's details changed for Thomas Faichnie on 2025-02-01

View Document

19/02/2519 February 2025 Change of details for Thomas Faichnie as a person with significant control on 2025-02-01

View Document

27/11/2427 November 2024 Registered office address changed from 1 Duddingston Yards Edinburgh Midlothian EH15 3NT Scotland to Fairways Business Park 8 Deer Park Avenue Deans Livingston EH54 8AF on 2024-11-27

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 CESSATION OF STUART EDGAR AS A PSC

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART EDGAR

View Document

08/02/178 February 2017 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