FORTH PORTS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7DX

Company number SC134741
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address 1 PRINCE OF WALES DOCK, EDINBURGH, MIDLOTHIAN, EH6 7DX
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Richard Wing-Eng Chang as a director on 1 January 2017; Termination of appointment of Jean-Bastien Auger as a director on 1 January 2017; Appointment of Mr Stuart James Wallace as a director on 1 January 2017. The most likely internet sites of FORTH PORTS LIMITED are www.forthports.co.uk, and www.forth-ports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Forth Ports Limited is a Private Limited Company. The company registration number is SC134741. Forth Ports Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of Forth Ports Limited is 1 Prince of Wales Dock Edinburgh Midlothian Eh6 7dx. . SMYTH, Pamela June is a Secretary of the company. BRUGNOLO, Stefano is a Director of the company. CHANG, Richard Wing-Eng is a Director of the company. GLADING, Perry Dean is a Director of the company. GOODMAN, Russell Andrew is a Director of the company. GRAY, Simon Philip is a Director of the company. GRAY, Stuart David is a Director of the company. HAMMOND, Charles Graham is a Director of the company. MARR, Graham Peter Wilson is a Director of the company. PATERSON, Stuart Randall is a Director of the company. SAMSON, Patrick is a Director of the company. SMITH (OF KELVIN), Robert Hadlane, Lord is a Director of the company. WALLACE, Stuart James is a Director of the company. Secretary HAMMOND, Charles Graham has been resigned. Secretary MCNEILL, Morag has been resigned. Secretary TOTHILL, John Alan has been resigned. Director AUGER, Jean-Bastien has been resigned. Director BROWN, Ernest Gerald Freeman has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director CLAYTON, Marie-Louise has been resigned. Director COLLINS, Christopher Douglas has been resigned. Director EVERETT, Peter has been resigned. Director FLEMING, Alistair has been resigned. Director GUILMETTE, Bruno has been resigned. Director HARKNESS, William has been resigned. Director HELMSLEY, Dominic James has been resigned. Director KRAWITZ, Neil Jonathan has been resigned. Director MORRISON, Alexander Charles has been resigned. Director MURRAY, William Wilson has been resigned. Director PALMER, Nicola Catharine has been resigned. Director RICHARDSON, David Hedley has been resigned. Director ROBERTSON, Dave Duncan Struan has been resigned. Director SEYMOUR, Michael John Spencer has been resigned. Director SMITH, Terence Patrick has been resigned. Director THOMPSON, Hugh Macrae has been resigned. Director THOMSON, William Andrew Charles has been resigned. Director TUCKEY, James Lane has been resigned. Director WEBSTER, Graham Hodge has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
SMYTH, Pamela June
Appointed Date: 31 August 2012

Director
BRUGNOLO, Stefano
Appointed Date: 22 April 2016
43 years old

Director
CHANG, Richard Wing-Eng
Appointed Date: 01 January 2017
53 years old

Director
GLADING, Perry Dean
Appointed Date: 20 June 2001
67 years old

Director
GOODMAN, Russell Andrew
Appointed Date: 22 September 2011
72 years old

Director
GRAY, Simon Philip
Appointed Date: 02 June 2011
58 years old

Director
GRAY, Stuart David
Appointed Date: 02 June 2011
52 years old

Director
HAMMOND, Charles Graham
Appointed Date: 24 October 1991
64 years old

Director
MARR, Graham Peter Wilson
Appointed Date: 22 August 2012
67 years old

Director
PATERSON, Stuart Randall
Appointed Date: 15 March 2011
67 years old

Director
SAMSON, Patrick
Appointed Date: 01 August 2011
54 years old

Director
SMITH (OF KELVIN), Robert Hadlane, Lord
Appointed Date: 01 January 2015
81 years old

Director
WALLACE, Stuart James
Appointed Date: 01 January 2017
55 years old

Resigned Directors

Secretary
HAMMOND, Charles Graham
Resigned: 22 February 1996
Appointed Date: 24 October 1991

Secretary
MCNEILL, Morag
Resigned: 31 August 2012
Appointed Date: 15 March 2005

Secretary
TOTHILL, John Alan
Resigned: 15 March 2005
Appointed Date: 22 February 1996

Director
AUGER, Jean-Bastien
Resigned: 01 January 2017
Appointed Date: 01 August 2011
47 years old

Director
BROWN, Ernest Gerald Freeman
Resigned: 02 June 2011
Appointed Date: 08 September 2003
81 years old

Director
CAMPBELL, Gordon Arden
Resigned: 03 February 2003
Appointed Date: 08 January 2003
78 years old

Director
CLAYTON, Marie-Louise
Resigned: 02 June 2011
Appointed Date: 01 January 2010
65 years old

Director
COLLINS, Christopher Douglas
Resigned: 31 December 2009
Appointed Date: 01 August 2000
85 years old

Director
EVERETT, Peter
Resigned: 31 August 1998
Appointed Date: 18 February 1992
94 years old

Director
FLEMING, Alistair
Resigned: 11 April 2001
Appointed Date: 09 February 1996
81 years old

Director
GUILMETTE, Bruno
Resigned: 22 September 2011
Appointed Date: 01 August 2011
59 years old

Director
HARKNESS, William
Resigned: 02 May 2007
Appointed Date: 16 March 1998
82 years old

Director
HELMSLEY, Dominic James
Resigned: 01 August 2011
Appointed Date: 02 June 2011
58 years old

Director
KRAWITZ, Neil Jonathan
Resigned: 20 August 2012
Appointed Date: 02 June 2011
47 years old

Director
MORRISON, Alexander Charles
Resigned: 06 May 2005
Appointed Date: 24 October 1991
81 years old

Director
MURRAY, William Wilson
Resigned: 06 May 2011
Appointed Date: 24 October 1991
74 years old

Director
PALMER, Nicola Catharine
Resigned: 20 August 2012
Appointed Date: 02 June 2011
57 years old

Director
RICHARDSON, David Hedley
Resigned: 02 June 2011
Appointed Date: 01 June 2005
74 years old

Director
ROBERTSON, Dave Duncan Struan
Resigned: 02 June 2011
Appointed Date: 08 September 2003
75 years old

Director
SEYMOUR, Michael John Spencer
Resigned: 31 December 2014
Appointed Date: 02 June 2011
77 years old

Director
SMITH, Terence Patrick
Resigned: 03 May 2006
Appointed Date: 18 February 1992
78 years old

Director
THOMPSON, Hugh Macrae
Resigned: 10 May 2002
Appointed Date: 24 October 1991
93 years old

Director
THOMSON, William Andrew Charles
Resigned: 26 May 2000
Appointed Date: 18 February 1992
77 years old

Director
TUCKEY, James Lane
Resigned: 02 June 2011
Appointed Date: 01 July 2007
79 years old

Director
WEBSTER, Graham Hodge
Resigned: 07 May 2004
Appointed Date: 26 July 1995
85 years old

Persons With Significant Control

Otter Ports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH PORTS LIMITED Events

05 Jan 2017
Appointment of Mr Richard Wing-Eng Chang as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Jean-Bastien Auger as a director on 1 January 2017
05 Jan 2017
Appointment of Mr Stuart James Wallace as a director on 1 January 2017
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
06 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1992
Partic of mort/charge *
13 Mar 1992
Full accounts made up to 31 December 1991
12 Mar 1992
Listing particulars 120392
21 Feb 1992
New director appointed

FORTH PORTS LIMITED Charges

2 December 2013
Charge code SC13 4741 0011
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Notification of addition to or amendment of charge…
4 August 2011
Standard security
Delivered: 16 August 2011
Status: Satisfied on 10 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Subjects at rosyth dunfermline ffe 40317.
4 August 2011
Standard security
Delivered: 16 August 2011
Status: Satisfied on 10 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Plot or area of ground on the southeast of wellesley road…
28 July 2011
Bond & floating charge
Delivered: 11 August 2011
Status: Satisfied on 10 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Undertaking & all property & assets present & future…
28 July 2011
Debenture
Delivered: 11 August 2011
Status: Satisfied on 10 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
Standard security
Delivered: 15 January 2004
Status: Satisfied on 7 October 2015
Persons entitled: Storage Services (Leith) Limited
Description: 2.809 acres at lindsay road, newhaven, edinburgh MID30200.
25 April 2000
Standard security
Delivered: 10 May 2000
Status: Satisfied on 3 August 2011
Persons entitled: The Secretary of State for Defence
Description: 37.82 hectares, forming part of the port of rosyth in the…
24 December 1998
Standard security
Delivered: 6 January 1999
Status: Satisfied on 28 November 2013
Persons entitled: Ocean Terminal Limited
Description: Ocean terminal site,ocean drive,leith docks,edinburgh.
23 March 1992
Floating charge
Delivered: 24 March 1992
Status: Satisfied on 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…