FORTH ESTATE MANAGEMENT LIMITED

1 Prince Of Wales Dock 1 Prince Of Wales Dock, Midlothian, EH6 7DX
StatusACTIVE
Company No.SC124716
CategoryPrivate Limited Company
Incorporated01 May 1990
Age34 years, 1 month, 15 days
JurisdictionScotland

SUMMARY

FORTH ESTATE MANAGEMENT LIMITED is an active private limited company with number SC124716. It was incorporated 34 years, 1 month, 15 days ago, on 01 May 1990. The company address is 1 Prince Of Wales Dock 1 Prince Of Wales Dock, Midlothian, EH6 7DX.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Jean Cran

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Stuart Randall Paterson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-26

Officer name: Charles Graham Hammond

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pamela June Smyth

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morag Mcneill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Randall Paterson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Wilson Murray

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Graham Hammond

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiefvast LIMITED\certificate issued on 10/09/90

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 04/09/90 from: tower place leith edinburgh EH6 7DB

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Capital

Type: 88(2)R

Description: Ad 27/08/90--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF


Some Companies

1 DIGITALS EUROPE LIMITED

18 REGUS SLOUGH, TOWN CENTRE,SLOUGH,SL2 5AG

Number:10297543
Status:ACTIVE
Category:Private Limited Company

CLEANING WIZARDS UK LIMITED

199A KETTERING ROAD,NORTHAMPTON,NN1 4BP

Number:06692605
Status:ACTIVE
Category:Private Limited Company

CVP HOLDINGS LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:10518546
Status:ACTIVE
Category:Private Limited Company

MACROY TRADING LIMITED

71 BRUNSWICK STREET,,EH7 5HS

Number:SC292731
Status:ACTIVE
Category:Private Limited Company

ONE SMART PLACE LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:07680360
Status:ACTIVE
Category:Private Limited Company

THE VALLEY PRINTING COMPANY, LIMITED

HARDEN BECK MILL,NR BINGLEY,BD16 1BL

Number:00098663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source