Edinburgh Forthside Holdings Limited
- Active
- Incorporated on 5 Nov 2004
Reg Address: 1 Prince Of Wales Dock, Edinburgh EH6 7DX
Previous Names:
Edinburgh Forthside Properties Limited - 23 Nov 2006
City Quay Developments (Dundee) Limited - 28 Dec 2005
Edinburgh Forthside Properties Limited - 28 Dec 2005
Pacific Shelf 1288 Limited - 21 Jan 2005
City Quay Developments (Dundee) Limited - 21 Jan 2005
Pacific Shelf 1288 Limited - 5 Nov 2004
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Edinburgh Forthside Holdings Limited" is a ltd and located in 1 Prince Of Wales Dock, Edinburgh EH6 7DX. Edinburgh Forthside Holdings Limited is currently in active status and it was incorporated on 5 Nov 2004 (19 years 10 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Edinburgh Forthside Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stuart James Wallace | Director | 30 Mar 2023 | British | Active |
2 | Carole Jean Cran | Director | 3 Jan 2018 | British | Active |
3 | Carole Jean Cran | Director | 3 Jan 2018 | British | Active |
4 | Pamela June Smyth | Secretary | 31 Aug 2012 | - | Active |
5 | Morag Mcneill | Director | 12 Jan 2012 | British | Resigned 20 Sep 2012 |
6 | Morag Mcneill | Director | 12 Jan 2012 | British | Resigned 20 Sep 2012 |
7 | Stuart Randall Paterson | Director | 6 Apr 2011 | British | Resigned 3 Jan 2018 |
8 | Morag Mcneill | Secretary | 15 Mar 2005 | British | Resigned 31 Aug 2012 |
9 | Morag Mcneill | Secretary | 15 Mar 2005 | British | Resigned 31 Aug 2012 |
10 | Charles Graham Hammond | Director | 18 Jan 2005 | British | Active |
11 | William Wilson Murray | Director | 18 Jan 2005 | British | Resigned 6 May 2011 |
12 | John Alan Tothill | Secretary | 18 Jan 2005 | - | Resigned 15 Mar 2005 |
13 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 5 Nov 2004 | - | Resigned 18 Jan 2005 |
14 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 5 Nov 2004 | - | Resigned 18 Jan 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Forth Ports Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Edinburgh Forthside Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 26 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 7 Nov 2022 | Download PDF 3 Pages |
3 | Accounts - Dormant | 30 Sep 2022 | Download PDF |
4 | Accounts - Dormant | 11 Jun 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 17 Nov 2020 | Download PDF 3 Pages |
6 | Accounts - Dormant | 1 Oct 2020 | Download PDF 6 Pages |
7 | Confirmation Statement - No Updates | 6 Nov 2019 | Download PDF 3 Pages |
8 | Accounts - Dormant | 1 Oct 2019 | Download PDF 6 Pages |
9 | Confirmation Statement - No Updates | 12 Nov 2018 | Download PDF 3 Pages |
10 | Accounts - Dormant | 21 Sep 2018 | Download PDF 6 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2018 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 17 Nov 2017 | Download PDF 3 Pages |
14 | Accounts - Dormant | 2 Oct 2017 | Download PDF 6 Pages |
15 | Confirmation Statement - Updates | 18 Nov 2016 | Download PDF 5 Pages |
16 | Accounts - Dormant | 1 Oct 2016 | Download PDF 6 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2015 | Download PDF 4 Pages |
18 | Accounts - Dormant | 4 Oct 2015 | Download PDF 6 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2014 | Download PDF 4 Pages |
20 | Accounts - Full | 29 Sep 2014 | Download PDF 19 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2013 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 15 Nov 2013 | Download PDF 2 Pages |
23 | Accounts - Full | 1 Oct 2013 | Download PDF 15 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 4 Pages |
25 | Accounts - Dormant | 4 Oct 2012 | Download PDF 6 Pages |
26 | Officers - Termination Director Company With Name | 27 Sep 2012 | Download PDF 2 Pages |
27 | Officers - Appoint Person Secretary Company With Name | 12 Sep 2012 | Download PDF 3 Pages |
28 | Officers - Termination Secretary Company With Name | 11 Sep 2012 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name | 20 Jan 2012 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2011 | Download PDF 5 Pages |
31 | Accounts - Dormant | 13 Sep 2011 | Download PDF 6 Pages |
32 | Officers - Termination Director Company With Name | 11 May 2011 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name | 14 Apr 2011 | Download PDF 3 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2010 | Download PDF 5 Pages |
35 | Accounts - Dormant | 3 Sep 2010 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2009 | Download PDF 5 Pages |
37 | Accounts - Dormant | 30 Sep 2009 | Download PDF 6 Pages |
38 | Annual Return - Legacy | 28 Nov 2008 | Download PDF 3 Pages |
39 | Accounts - Dormant | 11 Sep 2008 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 28 Nov 2007 | Download PDF 7 Pages |
41 | Accounts - Dormant | 12 Sep 2007 | Download PDF 6 Pages |
42 | Resolution | 24 Nov 2006 | Download PDF 1 Pages |
43 | Incorporation - Memorandum Articles | 24 Nov 2006 | Download PDF 6 Pages |
44 | Change Of Name - Certificate Company | 23 Nov 2006 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 9 Nov 2006 | Download PDF 7 Pages |
46 | Accounts - Dormant | 29 Jun 2006 | Download PDF 6 Pages |
47 | Change Of Name - Certificate Company | 28 Dec 2005 | Download PDF 2 Pages |
48 | Annual Return - Legacy | 8 Dec 2005 | Download PDF 7 Pages |
49 | Officers - Legacy | 18 Mar 2005 | Download PDF 2 Pages |
50 | Officers - Legacy | 18 Mar 2005 | Download PDF 1 Pages |
51 | Officers - Legacy | 2 Feb 2005 | Download PDF 2 Pages |
52 | Officers - Legacy | 2 Feb 2005 | Download PDF 1 Pages |
53 | Officers - Legacy | 2 Feb 2005 | Download PDF 1 Pages |
54 | Officers - Legacy | 2 Feb 2005 | Download PDF 9 Pages |
55 | Officers - Legacy | 2 Feb 2005 | Download PDF 9 Pages |
56 | Address - Legacy | 22 Jan 2005 | Download PDF 1 Pages |
57 | Accounts - Legacy | 22 Jan 2005 | Download PDF 1 Pages |
58 | Change Of Name - Certificate Company | 21 Jan 2005 | Download PDF 2 Pages |
59 | Incorporation - Company | 5 Nov 2004 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.