FORTEL TECHNOLOGY LIMITED
LEVEN

Hellopages » Fife » Fife » KY9 1HX

Company number SC111465
Status Active
Incorporation Date 7 June 1988
Company Type Private Limited Company
Address 3 CUPAR ROAD, LARGOWARD, LEVEN, FIFE, KY9 1HX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of FORTEL TECHNOLOGY LIMITED are www.forteltechnology.co.uk, and www.fortel-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Fortel Technology Limited is a Private Limited Company. The company registration number is SC111465. Fortel Technology Limited has been working since 07 June 1988. The present status of the company is Active. The registered address of Fortel Technology Limited is 3 Cupar Road Largoward Leven Fife Ky9 1hx. . COLLINS, John Louis Frederick Charles is a Director of the company. Secretary COLLINS, Deborah Louise has been resigned. Secretary PAGAN MACBETH has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director COLLINS, Deborah Louise has been resigned. Director COLLINS, Irene Blair has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
COLLINS, John Louis Frederick Charles
Appointed Date: 07 June 1988
81 years old

Resigned Directors

Secretary
COLLINS, Deborah Louise
Resigned: 04 November 2014
Appointed Date: 29 October 1999

Secretary
PAGAN MACBETH
Resigned: 28 September 1999
Appointed Date: 22 March 1994

Secretary
CCW SECRETARIES LIMITED
Resigned: 22 March 1994

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 07 June 1988
Appointed Date: 07 June 1988

Director
COLLINS, Deborah Louise
Resigned: 04 November 2014
Appointed Date: 29 October 1999
56 years old

Director
COLLINS, Irene Blair
Resigned: 29 October 1999
Appointed Date: 07 June 1988
81 years old

Persons With Significant Control

Mr John Louis Frederick Charles Collins
Notified on: 31 December 2016
81 years old
Nature of control: Has significant influence or control

FORTEL TECHNOLOGY LIMITED Events

08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000

...
... and 59 more events
12 Jun 1991
Return made up to 31/12/90; no change of members

13 May 1991
Full accounts made up to 31 March 1990

16 Jul 1990
Full accounts made up to 31 March 1989

26 Mar 1990
Return made up to 31/12/89; full list of members

07 Jun 1988
Incorporation