About

Registered Number: SC135109
Date of Incorporation: 19/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

 

Having been setup in 1991, Forth Ports Trustees Ltd have registered office in Midlothian, it's status in the Companies House registry is set to "Active". The companies director is listed as Smyth, Pamela June at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMYTH, Pamela June 31 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 04 October 2012
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 29 September 2003
287 - Change in situation or address of Registered Office 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AUD - Auditor's letter of resignation 20 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 04 September 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 10 June 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 21 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 16 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
RESOLUTIONS - N/A 06 March 1992
MEM/ARTS - N/A 06 March 1992
287 - Change in situation or address of Registered Office 18 February 1992
CERTNM - Change of name certificate 18 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1992
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.