FORTH PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

05/07/245 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/07/242 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR. STUART JAMES WALLACE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS CAROLE JEAN CRAN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1247300002

View Document

13/06/1613 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 06/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN THOMPSON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: TOWER PLACE LEITH EDINBURGH EH6 7DB

View Document

22/05/0322 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DEC MORT/CHARGE *****

View Document

22/05/9922 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 S369(4) SHT NOTICE MEET 31/01/96

View Document

03/03/973 March 1997 S252 DISP LAYING ACC 31/01/96

View Document

03/03/973 March 1997 S386 DIS APP AUDS 31/01/96

View Document

03/03/973 March 1997 S366A DISP HOLDING AGM 31/01/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 PARTIC OF MORT/CHARGE *****

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 COMPANY NAME CHANGED METRACE LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 27/08/90

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 27/08/90

View Document

04/09/904 September 1990 £ NC 1000/1000000 27/0

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: TOWER PLACE LEITH EDINBURGH EH6 7DB

View Document

04/09/904 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 18/06/90

View Document

27/07/9027 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/05/901 May 1990 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