Advanced company searchLink opens in new window

FORTH HOLDCO LIMITED

Company number SC201964

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)
21 Dec 2018 SH10 Particulars of variation of rights attached to shares
21 Dec 2018 SH08 Change of share class name or designation
21 Dec 2018 SH02 Sub-division of shares on 14 December 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 15,304 ordinary shares of £1.00 each in the capital of the company be sub-divided into 30,608 ordinary shares of £0.50 each in the capital of the company 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 CERTNM Company name changed forth holdings LIMITED\certificate issued on 20/12/18
  • CONNOT ‐ Change of name notice
18 Dec 2018 AA Group of companies' accounts made up to 31 August 2018
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
15 Dec 2017 AA Group of companies' accounts made up to 31 August 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
07 Jan 2017 AA Group of companies' accounts made up to 31 August 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Sep 2016 MR04 Satisfaction of charge 1 in full
10 Aug 2016 MR01 Registration of charge SC2019640003, created on 22 July 2016
13 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of share purchase agreement between james alan beaton and the company for the purchase by the company of 848 ordinary shares of £1 each in the share capital of the company 14/12/2015
13 Jan 2016 SH03 Purchase of own shares.
08 Jan 2016 SH06 Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 15,304
29 Dec 2015 AA Group of companies' accounts made up to 31 August 2015
23 Dec 2015 TM01 Termination of appointment of James Alan Beaton as a director on 14 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 16,152
02 Apr 2015 AP03 Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of Ronald Gilfillan Jack as a secretary on 1 April 2015
23 Dec 2014 AA Group of companies' accounts made up to 31 August 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 16,152
28 Nov 2014 AP01 Appointment of Mr John Steel Richards as a director on 28 November 2014
19 Jun 2014 AP03 Appointment of Mr Ronald Gilfillan Jack as a secretary