FORTH RESOURCE MANAGEMENT LIMITED
NORTH BERWICK PHASELEASE LIMITED

Hellopages » East Lothian » East Lothian » EH39 5PP

Company number SC229855
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address SEACLIFF PARK, SEACLIFF, NORTH BERWICK, EAST LOTHIAN, EH39 5PP
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 150 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FORTH RESOURCE MANAGEMENT LIMITED are www.forthresourcemanagement.co.uk, and www.forth-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Dunbar Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Resource Management Limited is a Private Limited Company. The company registration number is SC229855. Forth Resource Management Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Forth Resource Management Limited is Seacliff Park Seacliff North Berwick East Lothian Eh39 5pp. . DALE, Thomas is a Secretary of the company. DALE, Thomas is a Director of the company. DUNBAR, Alexander Douglas is a Director of the company. GRAY, George Benjamin Rennie is a Director of the company. WHITEFORD, Douglas Gordon is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DALE, Thomas
Appointed Date: 03 April 2002

Director
DALE, Thomas
Appointed Date: 03 April 2002
44 years old

Director
DUNBAR, Alexander Douglas
Appointed Date: 06 February 2006
49 years old

Director
GRAY, George Benjamin Rennie
Appointed Date: 03 April 2002
51 years old

Director
WHITEFORD, Douglas Gordon
Appointed Date: 19 March 2013
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

FORTH RESOURCE MANAGEMENT LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
01 Jul 2002
Registered office changed on 01/07/02 from: 24 great king street edinburgh midlothian EH3 6QN
01 Jul 2002
New secretary appointed;new director appointed
01 Jul 2002
Secretary resigned
01 Jul 2002
Director resigned
03 Apr 2002
Incorporation

FORTH RESOURCE MANAGEMENT LIMITED Charges

26 June 2014
Charge code SC22 9855 0003
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot c halfland barns gleghornie farm north berwick…
23 October 2006
Floating charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Waste and Resources Action Programme
Description: Undertaking and all property and assets present and future…
10 May 2005
Bond & floating charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…