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

FORTHVALE LIMITED

55 CHURCH VIEW, WINCHBURGH, BROXBURN, EH52 6SZ,
Company Registration Number
SC208373
Private Limited Company
Active

Company Overview

About Forthvale Ltd
FORTHVALE LIMITED was founded on 2000-06-21 and has its registered office in Broxburn. The organisation's status is listed as "Active". Forthvale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORTHVALE LIMITED
 
Legal Registered Office
55 CHURCH VIEW
WINCHBURGH
BROXBURN
EH52 6SZ
Other companies in EH8
 
Filing Information
Company Number SC208373
Company ID Number SC208373
Date formed 2000-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTHVALE 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 FORTHVALE LIMITED

Current Directors
Officer Role Date Appointed
DERYCK ANDREW BARNES
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GIBSON HARRIS
Director 2015-06-23 2017-11-22
IAN COLQUHOUN HARRIS
Director 2015-06-23 2017-11-22
JACQUELINE ANNE BOOTH
Company Secretary 2015-05-11 2015-07-30
ANTHONY BOOTH
Director 2014-02-20 2015-07-30
JACQUELINE ANNE BOOTH
Director 2014-02-20 2015-07-30
SIMONE ANN GILROY
Director 2014-02-20 2015-07-30
PAUL GILROY
Company Secretary 2009-04-15 2015-05-11
PAUL GILROY
Director 2009-04-15 2015-05-11
JOHN PEOPLES COWE
Director 2009-04-15 2014-02-20
DAMIAN MARK ANDREW FARRELL
Director 2009-04-15 2014-02-20
JAMES EDWARD THOMSON
Director 2000-07-10 2009-10-21
JULIE THOMSON
Company Secretary 2000-07-10 2009-04-15
JAMES ROBERT THOMSON
Director 2000-07-29 2009-04-15
JULIE THOMSON
Director 2000-07-10 2009-04-15
JAMES MENZIES
Director 2000-07-10 2001-02-28
BRIAN REID LTD.
Nominated Secretary 2000-06-21 2000-07-10
STEPHEN MABBOTT LTD.
Nominated Director 2000-06-21 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERYCK ANDREW BARNES 959 TAXIS LTD. Director 2017-11-22 CURRENT 2008-06-02 Active - Proposal to Strike off
DERYCK ANDREW BARNES CYBER & DATA SOLUTIONS UK LTD Director 2017-10-02 CURRENT 2017-10-02 Active
DERYCK ANDREW BARNES DB CAR SALES LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
DERYCK ANDREW BARNES CLAYMORE BUILDING SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-11-28
DERYCK ANDREW BARNES LONGSTONE MOTORZONE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
DERYCK ANDREW BARNES 880 TAXIS LTD. Director 2015-06-23 CURRENT 2014-04-01 Active
DERYCK ANDREW BARNES LD TAXIS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2017-05-02
DERYCK ANDREW BARNES DERYCK BARNES TAXIS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
DERYCK ANDREW BARNES MERCHISTON MOTOR COMPANY LIMITED Director 2014-01-06 CURRENT 2014-01-06 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
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK BARNES
2018-03-13PSC07CESSATION OF IAN COLQUHOUN HARRIS AS A PSC
2018-03-13PSC07CESSATION OF ELIZABETH GIBSON HARRIS AS A PSC
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 136 Boden Street Glasgow G40 3PX
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Deryck Andrew Barnes on 2015-11-04
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOTH
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOOTH
2015-09-02TM02Termination of appointment of Jacqueline Anne Booth on 2015-07-30
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE GILROY
2015-06-24AP01DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS
2015-06-24AP01DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS
2015-06-24AP01DIRECTOR APPOINTED DERYCK ANDREW BARNES
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 42 Kirkhill Drive Edinburgh EH16 5DJ Scotland
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILROY
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILROY
2015-05-11TM02Termination of appointment of Paul Gilroy on 2015-05-11
2015-05-11AP03SECRETARY APPOINTED MRS JACQUELINE ANNE BOOTH
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILROY / 25/03/2015
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 10/3 LADY NAIRN GROVE EDINBURGH EH8 7LY
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0128/02/15 FULL LIST
2014-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0128/02/14 FULL LIST
2014-02-27AP01DIRECTOR APPOINTED JACQUELINE ANNE BOOTH
2014-02-27AP01DIRECTOR APPOINTED ANTHONY BOOTH
2014-02-27AP01DIRECTOR APPOINTED SIMONE ANN GILROY
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRELL
2013-07-08AR0121/06/13 FULL LIST
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AR0121/06/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-30AR0121/06/11 FULL LIST
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-21AR0121/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILROY / 21/06/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2009-08-05363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED DAMIAN MARK ANDREW FARRELL
2009-04-21288aDIRECTOR APPOINTED JOHN PEOPLES COWE
2009-04-21288aDIRECTOR AND SECRETARY APPOINTED PAUL GILROY
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES THOMSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE THOMSON
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 21 ALEMOOR PARK EDINBURGH MIDLOTHIAN EH7 6US
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-09288bDIRECTOR RESIGNED
2001-02-15225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-14SRES01ALTER MEMORANDUM 10/07/00
2000-07-10288bSECRETARY RESIGNED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: SCOTTS COMPANY FORMATION 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORTHVALE 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 FORTHVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTHVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FORTHVALE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTHVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTHVALE LIMITED
Trademarks
We have not found any records of FORTHVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTHVALE 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 (74990 - Non-trading company) as FORTHVALE 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 FORTHVALE 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 FORTHVALE 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 FORTHVALE 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.