Advanced company searchLink opens in new window

FORTH GROUP LIMITED

Company number SC227669

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)
11 Apr 2014 CH01 Director's details changed for Mr Michael Milne on 11 April 2014
10 Apr 2014 TM01 Termination of appointment of Gerald Hughes as a director
10 Apr 2014 TM01 Termination of appointment of Janess Adams as a director
10 Apr 2014 AP01 Appointment of Mr Michael Milne as a director
10 Apr 2014 TM02 Termination of appointment of Janess Adams as a secretary
10 Apr 2014 AP01 Appointment of Mary Nicol as a director
10 Apr 2014 AP01 Appointment of Kerry Ann Antczak as a director
10 Apr 2014 AP01 Appointment of Mr Maurice James Nicol as a director
27 Mar 2014 AD01 Registered office address changed from C/O Grangemouth Ship Repairs Carron Dock Grangemouth FK3 8UH on 27 March 2014
27 Mar 2014 MR04 Satisfaction of charge 1 in full
10 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 300
10 Dec 2013 TM01 Termination of appointment of Carl Rolaston as a director
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 300
13 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
08 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
22 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
30 Jun 2010 AA Accounts for a small company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Carl Geoffrey Rolaston on 4 February 2010
09 Feb 2010 CH01 Director's details changed for Carl Geoffrey Rolaston on 31 December 2008
09 Feb 2010 AR01 Annual return made up to 4 February 2009 with full list of shareholders
20 May 2009 AA Accounts for a small company made up to 31 December 2008