FORTH AND DISTRICT INITIATIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Termination of appointment of Wendy Carmichael as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Allan Mcgarva as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Leon Hollingsworth as a director on 2024-04-04

View Document

29/02/2429 February 2024 Appointment of Wendy Carmichael as a director on 2024-02-22

View Document

29/02/2429 February 2024 Appointment of Allan Mcgarva as a director on 2024-02-22

View Document

29/02/2429 February 2024 Termination of appointment of Rowena Colpitts as a director on 2024-02-22

View Document

29/02/2429 February 2024 Appointment of Alison Hope as a director on 2024-02-22

View Document

29/02/2429 February 2024 Appointment of Mr Leon Hollingsworth as a director on 2024-02-22

View Document

29/02/2429 February 2024 Termination of appointment of Agnes Gallacher as a director on 2024-02-22

View Document

27/02/2427 February 2024 Termination of appointment of Colin Campbell Stockman as a secretary on 2024-02-22

View Document

27/02/2427 February 2024 Appointment of Miss Gillian Hope as a secretary on 2024-02-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

16/11/2216 November 2022 Termination of appointment of John Carroll as a director on 2022-11-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 12 THE NEUK FORTH LANARK ML11 8DR SCOTLAND

View Document

13/03/2013 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / M/S AGNES GALLACHER / 28/01

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS ROWENA COLPITTS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR COLIN STOCKMAN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MISS GILLIAN HOPE

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS JENNIFER BRADLEY

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JOHN CARROLL

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE MCGURK

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MARK BRIAN SAMUEL NICHOLLS

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MISS MARIE MCGURK

View Document

08/12/198 December 2019 SECRETARY APPOINTED MR COLIN CAMPBELL STOCKMAN

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATT

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR LANCE BLAIR

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HUTCHIN

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR MURIEL GRIFFIN

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 9 HAILSTONEGREEN FORTH LANARK ML11 8DD SCOTLAND

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE HUTCHIN

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR MELVIN MILLAR

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN NICOL

View Document

08/12/198 December 2019 CESSATION OF WILLIAM WATT AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

04/12/184 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 170 LEA RIG FORTH LANARK ML11 8EQ SCOTLAND

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WATT / 10/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY ANN ANDERSON

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN ANDERSON

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN ANDERSON / 21/04/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 2 MOSS WAY BRAEHEAD FORTH SOUTH LANARKSHIRE ML11 8FD

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR WILLAIM WATT

View Document

09/07/159 July 2015 09/07/15 NO MEMBER LIST

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR KEITH ANTONY HUTCHIN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WATSON / 25/07/2014

View Document

25/07/1425 July 2014 09/07/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AGNES GALLACHER / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN NICOL / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MRS VALERIE ANN HUTCHIN

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATT / 25/07/2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANN WATSON

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LABTECH 55 LTD


  • 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