FORTH HOLDINGS (SUPPORT SERVICES) LIMITED

SC401258
FORTH HOUSE PIRNHALL BUSINESS PARK STIRLING STIRLINGSHIRE FK7 8HW

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 31 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 31 Buy now
16 Sep 2022 officers Termination of appointment of director (Kevin Paterson Fletcher) 1 Buy now
15 Dec 2021 accounts Annual Accounts 31 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2020 accounts Annual Accounts 28 Buy now
13 Dec 2019 accounts Annual Accounts 26 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 accounts Annual Accounts 21 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 21 Buy now
07 Jan 2017 accounts Annual Accounts 21 Buy now
10 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2016 mortgage Registration of a charge 9 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 18 Buy now
23 Dec 2015 officers Termination of appointment of director (James Alan Beaton) 1 Buy now
08 Jun 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 officers Appointment of secretary (Mr Craig Alexander Thomson) 2 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Ronald Gilfillan Jack) 1 Buy now
22 Dec 2014 accounts Annual Accounts 18 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
18 Jun 2014 officers Appointment of secretary (Mr Ronald Gilfillan Jack) 2 Buy now
18 Jun 2014 officers Termination of appointment of secretary (Archibald Walls) 1 Buy now
23 Dec 2013 accounts Annual Accounts 18 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
25 Apr 2013 incorporation Memorandum Articles 9 Buy now
18 Mar 2013 resolution Resolution 2 Buy now
07 Jan 2013 accounts Annual Accounts 18 Buy now
06 Sep 2012 resolution Resolution 11 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Termination of appointment of director (Ronald Jack) 1 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
18 Nov 2011 capital Return of Allotment of shares 6 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Ronald Gilfillan Jack) 2 Buy now
14 Jul 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Jul 2011 officers Appointment of secretary (Archibald Peter Menzies Walls) 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Ronald Gilfillan Jack) 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Paul Lowe) 3 Buy now
14 Jul 2011 officers Appointment of director (James Alan Beaton) 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Dylan Fletcher) 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Kevin Patterson Fletcher) 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Duncan Kirk Fletcher) 3 Buy now
13 Jul 2011 officers Appointment of director (Mr Duncan Struthers Fletcher) 3 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Brian Reid Ltd.) 2 Buy now
13 Jun 2011 officers Termination of appointment of director (Stephen Mabbott) 2 Buy now
08 Jun 2011 incorporation Incorporation Company 23 Buy now