FORTH SECURITIES LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/10/1711 October 2017 CESSATION OF SUSAN BRINGHURST AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTH SOCIAL & LEISURE CLUB LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 44 MELVILLE STREET EDINBURGH EH3 7HF

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 AUDITOR'S RESIGNATION

View Document

24/08/1624 August 2016 AUDITOR'S RESIGNATION

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1527 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM FORTH SOCIAL & LEISURE GRANGEMOUTH ROAD FK2 9DD

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR DAVID SLATER ORR

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 11 TIPPERLINN ROAD EDINBURGH EH10 5ET UNITED KINGDOM

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECTION 519 STATEMENT

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MS SUSAN BRINGHURST

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MS SUSAN BRINGHURST

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SPANNER

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O DAVID JOHNSON & CO LLP 14 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7AU

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPANNER

View Document

08/12/108 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCDOUGALL WAUGH / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WAUGH / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY SPANNER / 18/12/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECTION 394

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: GRANGEMOUTH ROAD FALKIRK FK2 9AB

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/035 February 2003 PARTIC OF MORT/CHARGE *****

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 39 VICAR STREET FALKIRK FK1 1LL

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NOTICE NON ASSENT SHARE HOLDERS

View Document

11/12/0211 December 2002 NOTICE NON ASSENT SHARE HOLDERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 ALTER MEMORANDUM 06/12/02

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/11/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/11/97; CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 CAPITALISATION P&L A/C 24/06/91

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 138 HIGH STREET FALKIRK FK1 1NP

View Document

26/01/9026 January 1990 RETURN MADE UP TO 14/11/89; CHANGE OF MEMBERS

View Document

07/12/897 December 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

28/11/8928 November 1989 £ NC 0/300000 30/10

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ALTER MEM AND ARTS 270688

View Document

04/07/884 July 1988 88(2) CAP RES 70000@£1 ORD

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/01/8714 January 1987 ANNUAL RETURN MADE UP TO 11/11/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 12/11/85; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

10/11/7810 November 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/78

View Document

06/11/646 November 1964 MEMORANDUM 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