FORTH SERVICES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8HW

Company number SC233381
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, FK7 8HW
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 . The most likely internet sites of FORTH SERVICES LIMITED are www.forthservices.co.uk, and www.forth-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Forth Services Limited is a Private Limited Company. The company registration number is SC233381. Forth Services Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Forth Services Limited is Forth House Pirnhall Business Park Stirling Fk7 8hw. . THOMSON, Craig Alexander is a Secretary of the company. FLETCHER, Duncan Struthers is a Director of the company. FLETCHER, Duncan Kirk is a Director of the company. Secretary FLETCHER, Duncan Kirk has been resigned. Secretary JACK, Ronald Gilfillan has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
THOMSON, Craig Alexander
Appointed Date: 01 April 2015

Director
FLETCHER, Duncan Struthers
Appointed Date: 27 June 2003
83 years old

Director
FLETCHER, Duncan Kirk
Appointed Date: 27 June 2003
58 years old

Resigned Directors

Secretary
FLETCHER, Duncan Kirk
Resigned: 25 May 2004
Appointed Date: 27 June 2003

Secretary
JACK, Ronald Gilfillan
Resigned: 01 April 2015
Appointed Date: 12 June 2014

Secretary
WALLS, Archibald Peter Menzies
Resigned: 12 June 2014
Appointed Date: 25 May 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Persons With Significant Control

Forth Ppp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORTH SERVICES LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 August 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

29 Dec 2015
Accounts for a small company made up to 31 August 2015
20 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

...
... and 37 more events
18 Aug 2003
New secretary appointed;new director appointed
25 Jun 2003
Accounting reference date extended from 30/06/03 to 31/08/03
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
27 Jun 2002
Incorporation