About

Registered Number: SC203435
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: East Ness Pier, Preston Crescent, Inverkeithing, Fife, KY11 1DS

 

Based in Inverkeithing, Forth Bridge Stevedoring Ltd was registered on 25 January 2000, it's status in the Companies House registry is set to "Active". There is one director listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, David Henry 25 January 2000 05 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 03 April 2009
225 - Change of Accounting Reference Date 21 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 February 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 16 February 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 20 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 16 October 2001
410(Scot) - N/A 06 March 2001
363s - Annual Return 30 January 2001
225 - Change of Accounting Reference Date 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
410(Scot) - N/A 15 May 2000
RESOLUTIONS - N/A 06 May 2000
RESOLUTIONS - N/A 06 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2000
MEM/ARTS - N/A 06 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
MEM/ARTS - N/A 06 April 2000
CERTNM - Change of name certificate 05 April 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 23 February 2001 Outstanding

N/A

Bond & floating charge 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.