FORTH TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewResolutions

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Change of details for Forth Tech Holdings Limited as a person with significant control on 2024-10-16

View Document

19/10/2419 October 2024 Cessation of Ian James Mcbride as a person with significant control on 2024-10-16

View Document

19/10/2419 October 2024 Cessation of Lynne Elizabeth Mcbride as a person with significant control on 2024-10-16

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from 12 Abbey Park Place Dunfermline Fife KY12 7PD to Office 5a Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Appointment of Gary Ewan Campbell as a director on 2021-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE ELIZABETH MCBRIDE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 ADOPT ARTICLES 16/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MISS SUSAN MARGARET WHITE

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR THOMAS JULIAN DAVISON

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF CONDIE & CO AS A PSC

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 10 ABBEY PARK PLACE DUNFERMLINE KY12 7NZ

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MCBRIDE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE HOGG

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED CONDIE IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

11/04/1811 April 2018 CHANGE OF NAME 31/03/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/04/172 April 2017 DIRECTOR APPOINTED MRS PAULINE JOANNE HOGG

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CONDIE

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, SECRETARY IAN CONDIE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TERMS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SCOTT

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRIMROSE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PASCALL

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFF FLEMING

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CONDIE

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CLIFF FLEMING

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGIE PATON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MACKENZIE PENMAN CONDIE / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR DOUGIE PATON

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SCOTT / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CONDIE / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCBRIDE / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PASCALL / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERMS / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PRIMROSE / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MACKENZIE PENMAN CONDIE / 17/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SCOTT / 26/11/2008

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED DISCOUNT SOFTWARE (SCOTLAND) LIM ITED CERTIFICATE ISSUED ON 09/01/03

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 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