FORTHWELL LIMITED

SC450314
3RD FLOOR, 11 ROYAL EXCHANGE SQUARE GLASGOW SCOTLAND G1 3AJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 8 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 officers Appointment of director (Mr Gary Cameron Macculloch) 2 Buy now
09 Apr 2024 officers Appointment of director (Mr Kevin Paul Martin) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Peter Joseph Cummings) 1 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2023 accounts Annual Accounts 9 Buy now
25 Jul 2023 officers Appointment of director (Mr Peter Joseph Cummings) 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Termination of appointment of director (James Murphy) 1 Buy now
22 Mar 2023 officers Termination of appointment of director (Anette Hunter) 1 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 8 Buy now
11 Jun 2021 accounts Annual Accounts 9 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 11 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 mortgage Registration of a charge 9 Buy now
02 Dec 2019 mortgage Registration of a charge 7 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
14 Aug 2019 incorporation Memorandum Articles 20 Buy now
14 Aug 2019 resolution Resolution 2 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
14 Aug 2019 mortgage Mortgage Alter Floating Charge With Number 33 Buy now
13 Aug 2019 mortgage Registration of a charge 18 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Aug 2019 officers Appointment of director (Mr James Murphy) 2 Buy now
09 Aug 2019 mortgage Registration of a charge 17 Buy now
07 Aug 2019 mortgage Registration of a charge 15 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 incorporation Memorandum Articles 16 Buy now
10 Dec 2018 resolution Resolution 1 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2018 mortgage Registration of a charge 21 Buy now
30 Nov 2018 mortgage Registration of a charge 34 Buy now
04 Oct 2018 accounts Annual Accounts 10 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 annual-return Annual Return 5 Buy now
06 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2016 mortgage Registration of a charge 12 Buy now
22 Mar 2016 mortgage Registration of a charge 36 Buy now
07 Oct 2015 accounts Annual Accounts 7 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2013 mortgage Registration of a charge 15 Buy now
27 Aug 2013 mortgage Registration of a charge 21 Buy now
10 Jul 2013 officers Appointment of director (Lynn Mortimer) 3 Buy now
10 Jul 2013 officers Appointment of director (Anette Hunter) 3 Buy now
10 Jul 2013 officers Appointment of secretary (Lynn Mortimer) 3 Buy now
20 Jun 2013 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 incorporation Incorporation Company 22 Buy now