FORTHPOINT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC374358
Status Active
Incorporation Date 8 March 2010
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Stuart Macpherson Pender on 1 October 2016. The most likely internet sites of FORTHPOINT LIMITED are www.forthpoint.co.uk, and www.forthpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Forthpoint Limited is a Private Limited Company. The company registration number is SC374358. Forthpoint Limited has been working since 08 March 2010. The present status of the company is Active. The registered address of Forthpoint Limited is 32 Charlotte Square Charlotte Square Edinburgh Scotland Eh2 4et. . PENDER, Stuart Macpherson is a Secretary of the company. PENDER, Kirsty Ann Nicolson is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENDER, Stuart Macpherson
Appointed Date: 19 March 2010

Director
PENDER, Kirsty Ann Nicolson
Appointed Date: 19 March 2010
60 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 19 March 2010
60 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 19 March 2010
Appointed Date: 08 March 2010

Director
MABBOTT, Stephen George
Resigned: 19 March 2010
Appointed Date: 08 March 2010
74 years old

Persons With Significant Control

Swilken Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTHPOINT LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Director's details changed for Stuart Macpherson Pender on 1 October 2016
05 Oct 2016
Director's details changed for Kirsty Ann Nicolson Pender on 1 October 2016
13 Sep 2016
Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016
...
... and 31 more events
25 Mar 2010
Current accounting period extended from 31 March 2011 to 30 April 2011
22 Mar 2010
Termination of appointment of Stephen Mabbott as a director
22 Mar 2010
Termination of appointment of Brian Reid Ltd. as a secretary
22 Mar 2010
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 22 March 2010
08 Mar 2010
Incorporation

FORTHPOINT LIMITED Charges

13 June 2016
Charge code SC37 4358 0003
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 7-17 union…
10 June 2016
Charge code SC37 4358 0005
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
9 June 2016
Charge code SC37 4358 0004
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
29 September 2011
Standard security
Delivered: 4 October 2011
Status: Satisfied on 7 June 2016
Persons entitled: Airdrie Savings Bank
Description: 1 north charlotte street, edinburgh.
26 September 2011
Bond & floating charge
Delivered: 28 September 2011
Status: Satisfied on 7 June 2016
Persons entitled: Airdrie Savings Bank
Description: 1 north charlotte street edinburgh.