FORTH PROPERTIES LIMITED
MIDLOTHIAN

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

Company number SC124730
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address 1 PRINCE OF WALES DOCK, EDINBURGH, MIDLOTHIAN, EH6 7DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge SC1247300002, created on 1 July 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000,000 . The most likely internet sites of FORTH PROPERTIES LIMITED are www.forthproperties.co.uk, and www.forth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Forth Properties Limited is a Private Limited Company. The company registration number is SC124730. Forth Properties Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Forth Properties Limited is 1 Prince of Wales Dock Edinburgh Midlothian Eh6 7dx. . SMYTH, Pamela June is a Secretary of the company. HAMMOND, Charles Graham is a Director of the company. PATERSON, Stuart Randall 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. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BATES, Stewart has been resigned. Director CRAIG, Brian Archibald has been resigned. Director FLEMING, Alistair has been resigned. Director FORD, Callum Gray has been resigned. Director HAMMOND, Charles Graham has been resigned. Director MORRISON, Alexander Charles has been resigned. Director MURRAY, William Wilson has been resigned. Director RENWICK, Graham has been resigned. Director SMITH, Terence Patrick has been resigned. Director THOMPSON, Hugh Macrae has been resigned. Director THOMPSON, Nathan James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMYTH, Pamela June
Appointed Date: 31 August 2012

Director
HAMMOND, Charles Graham
Appointed Date: 05 February 2001
64 years old

Director
PATERSON, Stuart Randall
Appointed Date: 06 April 2011
67 years old

Resigned Directors

Secretary
HAMMOND, Charles Graham
Resigned: 22 February 1996
Appointed Date: 18 June 1990

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

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1990
Appointed Date: 01 May 1990

Director
BATES, Stewart
Resigned: 28 May 2004
Appointed Date: 09 July 2001
75 years old

Director
CRAIG, Brian Archibald
Resigned: 17 October 1991
Appointed Date: 27 August 1990
80 years old

Director
FLEMING, Alistair
Resigned: 05 February 2001
Appointed Date: 09 February 1996
81 years old

Director
FORD, Callum Gray
Resigned: 15 August 2002
Appointed Date: 01 October 1998
66 years old

Director
HAMMOND, Charles Graham
Resigned: 01 November 1996
Appointed Date: 27 August 1990
64 years old

Director
MORRISON, Alexander Charles
Resigned: 01 November 1996
Appointed Date: 27 August 1990
81 years old

Director
MURRAY, William Wilson
Resigned: 06 May 2011
Appointed Date: 27 August 1990
74 years old

Director
RENWICK, Graham
Resigned: 01 November 1996
Appointed Date: 27 August 1990
86 years old

Director
SMITH, Terence Patrick
Resigned: 03 May 2006
Appointed Date: 27 August 1990
78 years old

Director
THOMPSON, Hugh Macrae
Resigned: 09 February 1996
Appointed Date: 18 June 1990
93 years old

Director
THOMPSON, Nathan James
Resigned: 12 May 2011
Appointed Date: 11 May 2006
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1990
Appointed Date: 01 May 1990

FORTH PROPERTIES LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Registration of charge SC1247300002, created on 1 July 2016
13 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000

04 Oct 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000

...
... and 95 more events
27 Jul 1990
Memorandum and Articles of Association
29 Jun 1990
Secretary resigned;director resigned

27 Jun 1990
New secretary appointed;new director appointed

27 Jun 1990
Registered office changed on 27/06/90 from: 24 great king street edinburgh EH3 6QN

01 May 1990
Incorporation

FORTH PROPERTIES LIMITED Charges

1 July 2016
Charge code SC12 4730 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Contains floating charge…
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…