FORTH CAPITAL LIMITED
EDINBURGH PHILIP THOMSON & PARTNERS (CONSULTING ENGINEERS) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3LD

Company number SC159818
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address THOMSON HOUSE, 4A FORTH STREET, EDINBURGH, MIDLOTHIAN, EH1 3LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 3,400 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FORTH CAPITAL LIMITED are www.forthcapital.co.uk, and www.forth-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Forth Capital Limited is a Private Limited Company. The company registration number is SC159818. Forth Capital Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Forth Capital Limited is Thomson House 4a Forth Street Edinburgh Midlothian Eh1 3ld. . THOMSON, Tracey Louise is a Secretary of the company. THOMSON, Philip Henry is a Director of the company. Secretary MILLAR, Samantha May has been resigned. Secretary RYDEN, Kareen Evelyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMSON, Tracey Louise
Appointed Date: 13 January 1999

Director
THOMSON, Philip Henry
Appointed Date: 16 August 1995
66 years old

Resigned Directors

Secretary
MILLAR, Samantha May
Resigned: 12 January 1999
Appointed Date: 01 January 1997

Secretary
RYDEN, Kareen Evelyn
Resigned: 01 January 1997
Appointed Date: 16 August 1995

FORTH CAPITAL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,400

10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,400

03 Nov 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
07 Aug 1996
Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

14 Nov 1995
Ad 03/11/95--------- £ si 3399@1=3399 £ ic 1/3400
14 Nov 1995
Accounting reference date notified as 31/12
25 Sep 1995
Partic of mort/charge *
16 Aug 1995
Incorporation

FORTH CAPITAL LIMITED Charges

31 October 2008
Standard security
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1/4 pro indiviso share in 4/1 forth street, edinburgh…
23 June 2008
Standard security
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 st gilbert street, dornoch.
7 June 2001
Standard security
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 4 forth street, edinburgh.
8 April 1998
Standard security
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 forth street,edinburgh.
8 September 1995
Bond & floating charge
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…