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

FORTH HOLDCO LIMITED

FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, STIRLINGSHIRE, FK7 8HW,
Company Registration Number
SC201964
Private Limited Company
Active

Company Overview

About Forth Holdco Ltd
FORTH HOLDCO LIMITED was founded on 1999-11-30 and has its registered office in Stirling. The organisation's status is listed as "Active". Forth Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORTH HOLDCO LIMITED
 
Legal Registered Office
FORTH HOUSE
PIRNHALL BUSINESS PARK
STIRLING
STIRLINGSHIRE
FK7 8HW
Other companies in FK7
 
Previous Names
FORTH HOLDINGS LIMITED20/12/2018
Filing Information
Company Number SC201964
Company ID Number SC201964
Date formed 1999-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB502640292  
Last Datalog update: 2024-01-05 05:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH HOLDCO 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 HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER THOMSON
Company Secretary 2015-04-01
DUNCAN KIRK FLETCHER
Director 1999-11-30
DUNCAN STRUTHERS FLETCHER
Director 1999-11-30
DYLAN FLETCHER
Director 2006-01-01
KEVIN PATERSON FLETCHER
Director 1999-11-30
PAUL LOWE
Director 2008-03-24
JOHN STEEL RICHARDS
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN BEATON
Director 2001-06-18 2015-12-14
RONALD GILFILLAN JACK
Company Secretary 2014-06-12 2015-04-01
ARCHIBALD PETER MENZIES WALLS
Company Secretary 2004-05-25 2014-06-12
RONALD GILFILLAN JACK
Director 2009-12-07 2012-02-29
GEORGE HUNTER FLETCHER
Director 2001-06-18 2005-10-26
DUNCAN KIRK FLETCHER
Company Secretary 2003-12-31 2004-05-25
LYNNE ELISABETH ALCOCK
Company Secretary 1999-11-30 2003-12-31
LYNNE ELISABETH ALCOCK
Director 2002-04-01 2003-12-31
BRIAN REID LTD.
Nominated Secretary 1999-11-30 1999-11-30
STEPHEN MABBOTT LTD.
Nominated Director 1999-11-30 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KIRK FLETCHER KINRARA DISTILLERY LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
DUNCAN KIRK FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN KIRK FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN KIRK FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN KIRK FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER KINRARA LIMITED Director 2008-10-01 CURRENT 2008-03-07 Active
DUNCAN KIRK FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN KIRK FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN KIRK FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN KIRK FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
DUNCAN KIRK FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1971-09-06 Active
DUNCAN KIRK FLETCHER FORTH AND OBAN LIMITED Director 2002-09-12 CURRENT 1996-11-15 Active
DUNCAN KIRK FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 2000-06-05 Active
DUNCAN KIRK FLETCHER AXIIS LIMITED Director 2002-04-16 CURRENT 2001-08-17 Active - Proposal to Strike off
DUNCAN KIRK FLETCHER FES FM LIMITED Director 2001-07-26 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN KIRK FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
DUNCAN STRUTHERS FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
DUNCAN STRUTHERS FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DUNCAN STRUTHERS FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
DUNCAN STRUTHERS FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
DUNCAN STRUTHERS FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DUNCAN STRUTHERS FLETCHER FES SYSTEMS LIMITED Director 2006-11-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DUNCAN STRUTHERS FLETCHER FORTH LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH SERVICES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH UTILITIES LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FORTH MANAGEMENT LIMITED Director 2003-06-27 CURRENT 2002-06-27 Active
DUNCAN STRUTHERS FLETCHER FES FM LIMITED Director 2001-07-26 CURRENT 2001-06-11 Active
DUNCAN STRUTHERS FLETCHER FORTH PPP LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
DUNCAN STRUTHERS FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
DUNCAN STRUTHERS FLETCHER FORTH AND OBAN LIMITED Director 1996-12-03 CURRENT 1996-11-15 Active
DUNCAN STRUTHERS FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 1989-04-26 CURRENT 1971-09-06 Active
DUNCAN STRUTHERS FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 1988-11-14 CURRENT 1960-09-30 Active
DUNCAN STRUTHERS FLETCHER FES LIMITED Director 1988-10-07 CURRENT 1973-08-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (BERTHA PARK) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DYLAN FLETCHER HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DYLAN FLETCHER HUB EAST CENTRAL (SCV) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (PSS) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
DYLAN FLETCHER HUB EAST CENTRAL (PSS) MIDCO LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (SCV) MIDCO LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
DYLAN FLETCHER HUB EAST CENTRAL (LEVENMOUTH) LIMITED Director 2015-03-31 CURRENT 2014-07-28 Active
DYLAN FLETCHER HUB EAST CENTRAL (FORFAR) LIMITED Director 2015-03-31 CURRENT 2015-01-13 Active
DYLAN FLETCHER AMBER BLUE EAST CENTRAL LIMITED Director 2015-03-31 CURRENT 2011-07-29 Active
DYLAN FLETCHER HUB EAST CENTRAL SCOTLAND LIMITED Director 2015-03-31 CURRENT 2011-11-21 Active
DYLAN FLETCHER HUB EAST CENTRAL (FORFAR) MIDCO LIMITED Director 2015-03-31 CURRENT 2015-01-12 Active
DYLAN FLETCHER HUB EAST CENTRAL (BALDRAGON) LIMITED Director 2015-03-31 CURRENT 2015-01-20 Active
DYLAN FLETCHER HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED Director 2015-03-31 CURRENT 2014-08-14 Active
DYLAN FLETCHER HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED Director 2015-03-31 CURRENT 2015-01-19 Active
DYLAN FLETCHER RMF HEALTH LIMITED Director 2013-06-19 CURRENT 2013-05-28 Active
DYLAN FLETCHER GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DYLAN FLETCHER GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DYLAN FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DYLAN FLETCHER E4I SCHOOLS LIMITED Director 2008-09-05 CURRENT 2008-05-12 Active
DYLAN FLETCHER E4I HOLDINGS LIMITED Director 2008-09-05 CURRENT 2008-05-12 Active
DYLAN FLETCHER FES (SCOTLAND) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
DYLAN FLETCHER FES UTILITIES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES RESOURCES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES MARKETING LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES SYSTEMS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES CONTRACTS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES SERVICES LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
DYLAN FLETCHER FES LIMITED Director 2006-09-21 CURRENT 1973-08-27 Active
DYLAN FLETCHER EMBLEM SCHOOLS LIMITED Director 2005-12-22 CURRENT 2002-10-09 Active
DYLAN FLETCHER EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2005-12-22 CURRENT 2005-05-27 Active
DYLAN FLETCHER FORTH PPP LIMITED Director 2005-11-02 CURRENT 2001-06-11 Active
DYLAN FLETCHER INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED Director 2002-12-18 CURRENT 2001-09-19 Active
DYLAN FLETCHER INNOVATE EAST LOTHIAN LIMITED Director 2002-12-18 CURRENT 2001-09-19 Active
DYLAN FLETCHER AXIIS LIMITED Director 2002-04-16 CURRENT 2001-08-17 Active - Proposal to Strike off
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES FM (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER FES (SOUTH EAST) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN PATERSON FLETCHER ACTIVE AIR CONDITIONING LIMITED Director 2012-04-04 CURRENT 1999-07-30 Active
KEVIN PATERSON FLETCHER LOCHINDORB FARMS LIMITED Director 2011-06-09 CURRENT 2009-02-27 Active
KEVIN PATERSON FLETCHER FORTH HOLDINGS (SUPPORT SERVICES) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
KEVIN PATERSON FLETCHER FES PROPERTY SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FORTH RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES SUPPORT SERVICES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
KEVIN PATERSON FLETCHER FES RENEWABLES LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
KEVIN PATERSON FLETCHER FES FM LIMITED Director 2007-06-11 CURRENT 2001-06-11 Active
KEVIN PATERSON FLETCHER CLAUD HAMILTON ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1960-09-30 Active
KEVIN PATERSON FLETCHER OBAN ELECTRICAL SERVICES LIMITED Director 2002-09-12 CURRENT 1971-09-06 Active
KEVIN PATERSON FLETCHER FORTH ELECTRICAL SERVICES LIMITED Director 2000-07-05 CURRENT 2000-06-05 Active
KEVIN PATERSON FLETCHER FES LIMITED Director 1997-10-01 CURRENT 1973-08-27 Active
PAUL LOWE FES LIMITED Director 2009-12-07 CURRENT 1973-08-27 Active
JOHN STEEL RICHARDS GATEWAY FALKIRK LIMITED Director 2015-04-01 CURRENT 2006-07-17 Active
JOHN STEEL RICHARDS GATEWAY PFI LIMITED Director 2015-04-01 CURRENT 2004-05-04 Active
JOHN STEEL RICHARDS MILLER CONSTRUCTION SOUTHERN LIMITED Director 2010-08-27 CURRENT 1980-12-08 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER CONSTRUCT LIMITED Director 2010-08-27 CURRENT 1994-12-16 Dissolved 2013-10-25
JOHN STEEL RICHARDS CHARLESTON CONSTRUCTION LIMITED Director 2010-08-27 CURRENT 1945-07-18 Dissolved 2013-10-15
JOHN STEEL RICHARDS DEMED MILLER LIMITED Director 2010-08-27 CURRENT 1988-04-11 Dissolved 2013-10-15
JOHN STEEL RICHARDS PENNANT VEHICLE LEASING LIMITED Director 2005-09-13 CURRENT 1970-11-25 Dissolved 2017-09-19
JOHN STEEL RICHARDS MILLER CIVIL ENGINEERING LIMITED Director 2001-05-11 CURRENT 1991-08-21 Dissolved 2013-10-25
JOHN STEEL RICHARDS DORMHOLD LIMITED Director 1999-11-03 CURRENT 1999-10-13 Dissolved 2013-09-17
JOHN STEEL RICHARDS CAPITAL HERITAGES LIMITED Director 1999-07-01 CURRENT 1946-08-23 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER HOMES (MIDLANDS) LIMITED Director 1999-07-01 CURRENT 1969-10-01 Dissolved 2013-10-25
JOHN STEEL RICHARDS D.M. JUDGE LIMITED Director 1995-09-29 CURRENT 1988-02-29 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER ENVIRONMENTAL LIMITED Director 1994-11-16 CURRENT 1989-06-20 Dissolved 2013-10-25
JOHN STEEL RICHARDS MILLER SPECIALIST JOINERY LIMITED Director 1992-02-10 CURRENT 1964-01-03 Dissolved 2013-10-25
JOHN STEEL RICHARDS CRAIGLEITH BUILDING SERVICES LIMITED Director 1992-02-10 CURRENT 1988-03-02 Dissolved 2013-10-25

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
2023-12-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-06-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-07Memorandum articles filed
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON FLETCHER
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-09-09RES12Resolution of varying share rights or name
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-11PSC05Change of details for Forth Holdings Limited as a person with significant control on 2018-12-20
2019-11-11PSC07CESSATION OF KEVIN PATERSON FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11PSC02Notification of Forth Holdings Limited as a person with significant control on 2018-12-20
2018-12-21SH10Particulars of variation of rights attached to shares
2018-12-21SH08Change of share class name or designation
2018-12-21SH02Sub-division of shares on 2018-12-14
2018-12-21RES12Resolution of varying share rights or name
2018-12-20CERTNMCompany name changed forth holdings LIMITED\certificate issued on 20/12/18
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 15304
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2019640003
2016-01-13RES13Resolutions passed:
  • Approve terms of share purchase agreement between james alan beaton and the company for the purchase by the company of 848 ordinary shares of £1 each in the share capital of the company 14/12/2015
2016-01-13SH03Purchase of own shares
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 15304
2016-01-08SH06Cancellation of shares. Statement of capital on 2015-12-14 GBP 15,304
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BEATON
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mr Craig Alexander Thomson as company secretary on 2015-04-01
2015-04-01TM02Termination of appointment of Ronald Gilfillan Jack on 2015-04-01
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 16152
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MR JOHN STEEL RICHARDS
2014-06-19AP03Appointment of Mr Ronald Gilfillan Jack as company secretary
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 16152
2013-12-03AR0130/11/13 FULL LIST
2013-07-16RES13SECT 175 24/06/2013
2013-04-25MEM/ARTSARTICLES OF ASSOCIATION
2013-03-18RES01ALTER ARTICLES 01/03/2013
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-05AR0130/11/12 FULL LIST
2012-11-12RES13APPROVAL OF LOAN 07/11/2011
2012-11-12RES13APPROVAL OF LOAN 07/11/2012
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JACK
2011-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-06AR0130/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILFILLAN JACK / 08/11/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 05/07/2011
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-21AR0130/11/10 FULL LIST
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-16RES01ADOPT ARTICLES 07/12/2009
2009-12-09AP01DIRECTOR APPOINTED MR RONALD GILFILLAN JACK
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWE / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BEATON / 30/11/2009
2008-12-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008
2008-09-01288aDIRECTOR APPOINTED PAUL LOWE
2007-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-12-07363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-11288bDIRECTOR RESIGNED
2005-11-09169£ IC 17000/16152 26/10/05 £ SR 848@1=848
2005-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-02363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-28288bSECRETARY RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-22363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FORTH HOLDCO 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 HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-31 Outstanding WESTER ELCHIES LIMITED
FLOATING CHARGE 2007-05-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of FORTH HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH HOLDCO LIMITED
Trademarks
We have not found any records of FORTH HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH HOLDCO 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 (70100 - Activities of head offices) as FORTH HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FORTH HOLDCO 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 HOLDCO 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 HOLDCO 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.