FORTH HOLDCO LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

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

07/11/247 November 2024 Satisfaction of charge SC2019640003 in full

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

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

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTH HOLDINGS LIMITED

View Document

11/11/1911 November 2019 CESSATION OF DUNCAN KIRK FLETCHER AS A PSC

View Document

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

View Document

11/11/1911 November 2019 CESSATION OF KEVIN PATERSON FLETCHER AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF DUNCAN STRUTHERS FLETCHER AS A PSC

View Document

21/12/1821 December 2018 ADOPT ARTICLES 14/12/2018

View Document

21/12/1821 December 2018 SUB-DIVISION 14/12/18

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED FORTH HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

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

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, 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 SC2019640003

View Document

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1613 January 2016 APPROVE TERMS OF SHARE PURCHASE AGREEMENT BETWEEN JAMES ALAN BEATON AND THE COMPANY FOR THE PURCHASE BY THE COMPANY OF 848 ORDINARY SHARES OF £1 EACH IN THE SHARE CAPITAL OF THE COMPANY 14/12/2015

View Document

08/01/168 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 15304

View Document

29/12/1529 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

30/11/1530 November 2015 Annual return made up to 30 November 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

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JOHN STEEL RICHARDS

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

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

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SECT 175 24/06/2013

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

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPROVAL OF LOAN 07/11/2011

View Document

12/11/1212 November 2012 APPROVAL OF LOAN 07/11/2012

View Document

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

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

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

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 05/07/2011

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

16/12/0916 December 2009 ADOPT ARTICLES 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR RONALD GILFILLAN JACK

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWE / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BEATON / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 30/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 30/11/2009

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/0829 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PAUL LOWE

View Document

30/12/0730 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTIC OF MORT/CHARGE *****

View Document

04/01/074 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 £ IC 17000/16152 26/10/05 £ SR 848@1=848

View Document

31/10/0531 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ADOPT ARTICLES 28/07/00

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 28/07/00

View Document

03/07/003 July 2000 CO AUTH TO ENTER IN TO 01/06/00

View Document

28/06/0028 June 2000 £ IC 18885/17000 01/06/00 £ SR 1885@1=1885

View Document

08/06/008 June 2000 £ NC 50000/49998 23/05/00

View Document

08/06/008 June 2000 £ IC 18887/18885 23/05/00 £ SR 2@1=2

View Document

01/06/001 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/00

View Document

29/12/9929 December 1999 PURCHASE SHARES 13/12/99

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 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