FORTH RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 NewTermination of appointment of Derek Walker as a director on 2025-04-23

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

02/12/242 December 2024 Cessation of Levenseat Ltd as a person with significant control on 2024-03-14

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

14/02/2414 February 2024 Registered office address changed from Seacliff Park Seacliff North Berwick East Lothian EH39 5PP to East Fenton Composting Site East Fenton North Berwick East Lothian EH39 5AH on 2024-02-14

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Alterations to floating charge 1

View Document

15/02/2215 February 2022 Registration of charge SC2298550005, created on 2022-02-04

View Document

15/02/2215 February 2022 Alterations to floating charge SC2298550004

View Document

09/02/229 February 2022 Registration of charge SC2298550004, created on 2022-02-02

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2298550003

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANGUS JAMES HAMILTON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNBAR

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR DEREK WALKER

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVENSEAT LTD

View Document

26/06/1926 June 2019 ADOPT ARTICLES 24/06/2019

View Document

26/06/1926 June 2019 CESSATION OF GEORGE BENJAMIN RENNIE GRAY AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF ALEXANDER DOUGLAS DUNBAR AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

06/07/186 July 2018 SUB-DIVISION 11/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2298550003

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DALE / 01/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS DUNBAR / 01/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BENJAMIN RENNIE GRAY / 01/04/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR DOUGLAS GORDON WHITEFORD

View Document

09/04/139 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM SEACLIFF PARK, SEACLIFF NORTH BERWCIK EAST LOTHIAN EH39 5PP

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DOUGLAS DUNBAR / 31/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: SEACLIFF PARK NORTH BERWICK EH39 5PP

View Document

01/12/061 December 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/061 November 2006 PARTIC OF MORT/CHARGE *****

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 PARTIC OF MORT/CHARGE *****

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/022 July 2002 COMPANY NAME CHANGED PHASELEASE LIMITED CERTIFICATE ISSUED ON 02/07/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

03/04/023 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R. HOSTOMBE LIMITED


  • 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