FORTH CONTRACTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6QS

Company number SC220228
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 22 NANTWICH DRIVE, EDINBURGH, EH7 6QS
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORTH CONTRACTS LIMITED are www.forthcontracts.co.uk, and www.forth-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Forth Contracts Limited is a Private Limited Company. The company registration number is SC220228. Forth Contracts Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Forth Contracts Limited is 22 Nantwich Drive Edinburgh Eh7 6qs. . MCNICOLL, Anne is a Secretary of the company. MCNICOLL, George Alexander is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director OHARA, James Joseph has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MCNICOLL, Anne
Appointed Date: 14 June 2001

Director
MCNICOLL, George Alexander
Appointed Date: 14 June 2001
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
OHARA, James Joseph
Resigned: 09 May 2015
Appointed Date: 14 June 2001
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

FORTH CONTRACTS LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

16 Jun 2015
Termination of appointment of James Joseph Ohara as a director on 9 May 2015
...
... and 33 more events
15 Jun 2001
Director resigned
15 Jun 2001
New director appointed
15 Jun 2001
New director appointed
15 Jun 2001
New secretary appointed
14 Jun 2001
Incorporation