Advanced company searchLink opens in new window

FORTH SECTOR DEVELOPMENT LIMITED

Company number SC372526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
06 Mar 2019 AP03 Appointment of Catherine Trevorrow as a secretary on 4 March 2019
06 Mar 2019 TM02 Termination of appointment of Nick Carey as a secretary on 4 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
05 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Austin Hardie as a director on 25 January 2017
07 Feb 2017 AP01 Appointment of Mr David George Phipps as a director on 25 January 2017
07 Feb 2017 AP01 Appointment of Mr John Norman as a director on 25 January 2017
07 Feb 2017 AP01 Appointment of Mr Peter David Holmes as a director on 25 January 2017
07 Feb 2017 AP03 Appointment of Mr Nick Carey as a secretary on 25 January 2017
07 Feb 2017 TM01 Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017
07 Feb 2017 TM01 Termination of appointment of John Stuart Aldridge as a director on 25 January 2017
07 Feb 2017 TM01 Termination of appointment of James Iain Maurice Mcleod Grieve as a director on 25 January 2017
07 Feb 2017 TM02 Termination of appointment of Susan Mclaughlin as a secretary on 25 January 2017
07 Feb 2017 AA Full accounts made up to 31 March 2016
21 Sep 2016 AP03 Appointment of Mrs Susan Mclaughlin as a secretary on 8 September 2016
25 Jul 2016 MR04 Satisfaction of charge SC3725260002 in full
25 Jul 2016 MR04 Satisfaction of charge 1 in full
12 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
06 Jan 2016 AA Full accounts made up to 31 March 2015
11 Sep 2015 TM01 Termination of appointment of Michael Finlayson as a director on 11 September 2015
09 Jul 2015 TM01 Termination of appointment of Jon Harris as a director on 9 July 2015