FORTH RESOURCE MANAGEMENT LIMITED: Filings
Overview
Company Name | FORTH RESOURCE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC229855 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FORTH RESOURCE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Levenseat Ltd as a person with significant control on Mar 14, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Seacliff Park Seacliff North Berwick East Lothian EH39 5PP to East Fenton Composting Site East Fenton North Berwick East Lothian EH39 5AH on Feb 14, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Alterations to floating charge 1 | 25 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2298550004 | 22 pages | 466(Scot) | ||||||||||
Registration of charge SC2298550005, created on Feb 04, 2022 | 11 pages | MR01 | ||||||||||
Registration of charge SC2298550004, created on Feb 02, 2022 | 10 pages | MR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 22, 2020 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge SC2298550003 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||||||||||
Appointment of Mr Angus James Hamilton as a director on Jun 24, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Walker as a director on Jun 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Douglas Dunbar as a director on Jun 24, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0