FORTH BRIDGE STEVEDORING LIMITED
INVERKEITHING BRANDCROWN LIMITED

Hellopages » Fife » Fife » KY11 1DS

Company number SC203435
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address EAST NESS PIER, PRESTON CRESCENT, INVERKEITHING, FIFE, KY11 1DS
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 400,000 . The most likely internet sites of FORTH BRIDGE STEVEDORING LIMITED are www.forthbridgestevedoring.co.uk, and www.forth-bridge-stevedoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Aberdour Rail Station is 3.9 miles; to South Gyle Rail Station is 7.2 miles; to Lochgelly Rail Station is 8.1 miles; to Slateford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Bridge Stevedoring Limited is a Private Limited Company. The company registration number is SC203435. Forth Bridge Stevedoring Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Forth Bridge Stevedoring Limited is East Ness Pier Preston Crescent Inverkeithing Fife Ky11 1ds. . HUGHES, Gerald John is a Secretary of the company. HUGHES, Duncan John is a Director of the company. HUGHES, Gerald John is a Director of the company. Secretary COWMAN, Richard Leslie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COWMAN, Richard Leslie has been resigned. Director WILSON, David Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
HUGHES, Gerald John
Appointed Date: 14 August 2006

Director
HUGHES, Duncan John
Appointed Date: 05 October 2005
44 years old

Director
HUGHES, Gerald John
Appointed Date: 06 July 2000
73 years old

Resigned Directors

Secretary
COWMAN, Richard Leslie
Resigned: 14 November 2005
Appointed Date: 25 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
COWMAN, Richard Leslie
Resigned: 14 November 2005
Appointed Date: 25 January 2000
82 years old

Director
WILSON, David Henry
Resigned: 05 October 2001
Appointed Date: 25 January 2000
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Forth Estuary Engineering (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH BRIDGE STEVEDORING LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 400,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400,000

...
... and 49 more events
10 Apr 2000
Director resigned
10 Apr 2000
Secretary resigned
06 Apr 2000
Memorandum and Articles of Association
05 Apr 2000
Company name changed brandcrown LIMITED\certificate issued on 06/04/00
25 Jan 2000
Incorporation

FORTH BRIDGE STEVEDORING LIMITED Charges

23 February 2001
Standard security
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: East ness pier, preston crescent, inverkeithing.
9 May 2000
Bond & floating charge
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…