FORTH COMMUNICATION LIMITED
EDINBURGH FORTH MARKETING SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PJ

Company number SC114093
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address 45 HANOVER STREET, EDINBURGH, SCOTLAND, EH2 2PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Registered office address changed from 8 Johns Place Edinburgh Midlothian EH6 7EL to 45 Hanover Street Edinburgh EH2 2PJ on 19 August 2016. The most likely internet sites of FORTH COMMUNICATION LIMITED are www.forthcommunication.co.uk, and www.forth-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Forth Communication Limited is a Private Limited Company. The company registration number is SC114093. Forth Communication Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Forth Communication Limited is 45 Hanover Street Edinburgh Scotland Eh2 2pj. . BOLTON, Richard James is a Secretary of the company. BOLTON, Richard James is a Director of the company. GRANT, Graeme Michael is a Director of the company. NELSON, Allan Richard is a Director of the company. RANKIN, Colin is a Director of the company. Nominee Secretary HENDERSON BOYD JACKSON LIMITED has been resigned. Nominee Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director ANDERSON, Bruce Wilson has been resigned. Director DRYSDALE, Gordon has been resigned. Director HAMILTON, Douglas James has been resigned. Director IRELAND, Susan Priscilla has been resigned. Director LLOYD, Peter John has been resigned. Director NELSON, Brian R has been resigned. Director ROBERTSON, John Stewart has been resigned. Director SHARP, Robert Alan has been resigned. Director WALKER, Andrew Wiseman Shearsby has been resigned. Director WILLIAMS, Juliet Susan Durrant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOLTON, Richard James
Appointed Date: 31 January 1991

Director
BOLTON, Richard James
Appointed Date: 31 January 1991
66 years old

Director
GRANT, Graeme Michael
Appointed Date: 01 January 2010
61 years old

Director
NELSON, Allan Richard
Appointed Date: 01 January 2010
51 years old

Director
RANKIN, Colin
Appointed Date: 01 January 2010
57 years old

Resigned Directors

Nominee Secretary
HENDERSON BOYD JACKSON LIMITED
Resigned: 31 January 1991

Nominee Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 13 March 1991
Appointed Date: 19 October 1988

Nominee Director
ANDERSON, Bruce Wilson
Resigned: 14 September 1991
Appointed Date: 19 October 1988
69 years old

Director
DRYSDALE, Gordon
Resigned: 11 April 2013
Appointed Date: 10 April 2006
61 years old

Director
HAMILTON, Douglas James
Resigned: 15 February 1996
Appointed Date: 29 September 1995
86 years old

Director
IRELAND, Susan Priscilla
Resigned: 30 April 1990
72 years old

Director
LLOYD, Peter John
Resigned: 21 December 1993
Appointed Date: 13 March 1991
89 years old

Director
NELSON, Brian R
Resigned: 31 July 2014
Appointed Date: 01 January 2010
78 years old

Director
ROBERTSON, John Stewart
Resigned: 30 April 1990
75 years old

Director
SHARP, Robert Alan
Resigned: 14 September 1991
Appointed Date: 19 October 1988
69 years old

Director
WALKER, Andrew Wiseman Shearsby
Resigned: 10 April 2006
Appointed Date: 13 March 1991
76 years old

Director
WILLIAMS, Juliet Susan Durrant
Resigned: 13 March 1991
Appointed Date: 30 April 1990
82 years old

Persons With Significant Control

Mr Richard James Bolton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Bolton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTH COMMUNICATION LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Registered office address changed from 8 Johns Place Edinburgh Midlothian EH6 7EL to 45 Hanover Street Edinburgh EH2 2PJ on 19 August 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
09 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 15,040

...
... and 101 more events
15 Feb 1989
Director resigned;new director appointed

15 Feb 1989
Secretary resigned;new secretary appointed

15 Feb 1989
Memorandum and Articles of Association

15 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1988
Incorporation