Advanced company searchLink opens in new window

FORTH RESOURCE MANAGEMENT LIMITED

Company number SC229855

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)
26 Jun 2019 PSC07 Cessation of Alexander Douglas Dunbar as a person with significant control on 24 June 2019
26 Jun 2019 PSC07 Cessation of George Benjamin Rennie Gray as a person with significant control on 24 June 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
06 Jul 2018 SH02 Sub-division of shares on 11 June 2018
23 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
21 Feb 2018 MR04 Satisfaction of charge 2 in full
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jun 2014 MR01 Registration of charge 2298550003
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 150
10 Apr 2014 CH01 Director's details changed for Mr Alexander Douglas Dunbar on 1 April 2014
10 Apr 2014 CH01 Director's details changed for Mr George Benjamin Rennie Gray on 1 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Thomas Dale on 1 April 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
26 Apr 2013 AP01 Appointment of Mr Douglas Gordon Whiteford as a director
09 Apr 2013 AAMD Amended accounts made up to 30 April 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012