Advanced company searchLink opens in new window

FORTH PORTS LIMITED

Company number SC134741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 23,040,465.0
02 Jun 2011 SH19 Statement of capital on 2 June 2011
  • GBP 23,040,465.0
  • ANNOTATION 02/06/11 Statement of Capital gbp 0 as part of a Re-Registration and reduction of issued capital.
02 Jun 2011 OC138 Reduction of iss capital and minute (oc)
02 Jun 2011 CERT15 Certificate of reduction of issued capital
31 May 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 23,040,465
16 May 2011 MEM/ARTS Memorandum and Articles of Association
11 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve scheme of arrangment 28/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 May 2011 TM01 Termination of appointment of William Murray as a director
11 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 22,891,092
16 Mar 2011 AP01 Appointment of Mr Stuart Randall Paterson as a director
10 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 22,874,911.50
10 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 21 March 2010
  • GBP 22,844,555.0
19 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 22,844,555
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 22,835,015
16 Jan 2010 AP01 Appointment of Mrs Marie-Louise Clayton as a director
09 Jan 2010 TM01 Termination of appointment of Christopher Collins as a director
11 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Perry Dean Glading on 23 October 2009
11 Dec 2009 CH01 Director's details changed for Christopher Douglas Collins on 23 October 2009
11 Dec 2009 CH01 Director's details changed for Ernest Gerald Freeman Brown on 23 October 2009