Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH & TAY PROPERTY COMPANY LIMITED
Company Information for

FORTH & TAY PROPERTY COMPANY LIMITED

LA BELLE ESPERANCE, SHORE, EDINBURGH, EH6 6QW,
Company Registration Number
SC040460
Private Limited Company
Active

Company Overview

About Forth & Tay Property Company Ltd
FORTH & TAY PROPERTY COMPANY LIMITED was founded on 1964-05-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Forth & Tay Property Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTH & TAY PROPERTY COMPANY LIMITED
 
Legal Registered Office
LA BELLE ESPERANCE
SHORE
EDINBURGH
EH6 6QW
Other companies in EH7
 
Filing Information
Company Number SC040460
Company ID Number SC040460
Date formed 1964-05-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH & TAY PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTH & TAY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FRASER JACKSON MILLS
Company Secretary 1989-01-13
FRASER JACKSON MILLS
Director 1989-01-13
DENNIS NOEL MULTON
Director 1989-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER JACKSON MILLS WATER OF LEITH LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
FRASER JACKSON MILLS WATER OF LEITH 2000 LIMITED Director 1996-12-18 CURRENT 1983-08-16 Active
FRASER JACKSON MILLS MILLS & MULTON (EDINBURGH) LIMITED Director 1989-01-13 CURRENT 1981-03-20 Active
FRASER JACKSON MILLS THE LEITH STEAMSHIP COMPANY LIMITED Director 1988-10-26 CURRENT 1983-12-12 Active - Proposal to Strike off
DENNIS NOEL MULTON FOSSOWAY LAND LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
DENNIS NOEL MULTON THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
DENNIS NOEL MULTON DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
DENNIS NOEL MULTON BARONY ANNEX DEV CO LIMITED Director 2013-03-01 CURRENT 2013-02-22 Dissolved 2017-03-07
DENNIS NOEL MULTON WATER OF LEITH LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
DENNIS NOEL MULTON MODELRANGE LIMITED Director 2001-03-02 CURRENT 2001-02-20 Active
DENNIS NOEL MULTON WATER OF LEITH 2000 LIMITED Director 1996-12-18 CURRENT 1983-08-16 Active
DENNIS NOEL MULTON MILLS & MULTON (EDINBURGH) LIMITED Director 1989-01-13 CURRENT 1981-03-20 Active
DENNIS NOEL MULTON MOUNT BLAIR LIMITED Director 1988-12-28 CURRENT 1988-12-28 Active
DENNIS NOEL MULTON THE LEITH STEAMSHIP COMPANY LIMITED Director 1988-10-26 CURRENT 1983-12-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 29 Beaverhall Road Edinburgh EH7 4JE
2023-03-21CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 31790
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 31790
2016-03-25AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 31790
2015-03-11AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 31790
2014-02-12AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0113/01/13 ANNUAL RETURN FULL LIST
2013-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR FRASER JACKSON MILLS on 2013-02-28
2013-03-01CH01Director's details changed for Mr Fraser Jackson Mills on 2013-02-28
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0113/01/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0113/01/10 ANNUAL RETURN FULL LIST
2009-10-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-28363aReturn made up to 13/01/09; full list of members
2008-10-03AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-14363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER MILLS / 01/08/2007
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13419a(Scot)DEC MORT/CHARGE *****
2001-02-02419a(Scot)DEC MORT/CHARGE *****
2001-02-02419a(Scot)DEC MORT/CHARGE *****
2001-01-23363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-09363sRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-19419a(Scot)DEC MORT/CHARGE *****
1994-08-15419a(Scot)DEC MORT/CHARGE *****
1994-05-13410(Scot)PARTIC OF MORT/CHARGE *****
1994-01-19363sRETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS
1993-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-25363sRETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS
1992-11-24419a(Scot)DEC MORT/CHARGE *****
1992-11-19419a(Scot)DEC MORT/CHARGE *****
1992-10-08287REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 32-34 HERIOT HILL TERRACE EDINBURGH EH7 4DY
1992-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FORTH & TAY PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTH & TAY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1994-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-08-07 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
STANDARD SECURITY 1987-08-07 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
STANDARD SECURITY 1987-08-07 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
STANDARD SECURITY 1985-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-12-29 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1982-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1982-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FORTH & TAY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH & TAY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of FORTH & TAY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH & TAY PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FORTH & TAY PROPERTY COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FORTH & TAY PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH & TAY PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH & TAY PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.