Active
Company Information for FORTH PHOTONICS LIMITED
C/O SHEPHERD & WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
|
Company Registration Number
SC390443
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORTH PHOTONICS LIMITED | ||
Legal Registered Office | ||
C/O SHEPHERD & WEDDERBURN LLP 9 HAYMARKET SQUARE EDINBURGH EH3 8FY Other companies in EH54 | ||
Previous Names | ||
|
Company Number | SC390443 | |
---|---|---|
Company ID Number | SC390443 | |
Date formed | 2010-12-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 10:21:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORTH PHOTONICS TRUSTEES LIMITED | OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA | Active | Company formed on the 2008-11-27 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR BURNS ATKINSON |
||
RAYMOND WAYNE COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAMS |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF OCCUPATIONAL MEDICINE | Director | 2014-08-20 | CURRENT | 1990-03-26 | Active | |
FORTH PHOTONICS TRUSTEES LIMITED | Director | 2012-07-18 | CURRENT | 2008-11-27 | Active | |
DYSIS MEDICAL LIMITED | Director | 2011-05-17 | CURRENT | 2002-05-24 | Active | |
FORTH PHOTONICS TRUSTEES LIMITED | Director | 2018-07-17 | CURRENT | 2008-11-27 | Active | |
DYSIS MEDICAL LIMITED | Director | 2016-12-07 | CURRENT | 2002-05-24 | Active | |
AXONICS MODULATION TECHNOLOGIES, U.K. LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/05/23 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WAYNE COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BURNS ATKINSON | |
AP01 | DIRECTOR APPOINTED MR DARIN RAY HAMMERS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Alba Innovation Centre Livingston EH54 7GA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM Quartermile One 15 Lauriston Place Edinburgh EH3 9PE | |
AP01 | DIRECTOR APPOINTED ALASTAIR ATKINSON | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MM&S (5629) LIMITED CERTIFICATE ISSUED ON 09/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 PHOTONICS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORTH PHOTONICS LIMITED are:
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. |