About

Registered Number: SC020273
Date of Incorporation: 22/03/1938 (87 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 9 Craigmillar Castle Road, Edinburgh, EH16 4BY,

 

Having been setup in 1938, Forth Securities Ltd are based in Edinburgh, it's status is listed as "Dissolved". The organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDELL, John N/A 21 October 1993 1
MAYES, Ronald Armstrong N/A 06 December 2002 1
MOFFAT, David Festus N/A 14 November 1991 1
MOFFAT, Festus Ian Walker N/A 06 December 2002 1
STEWART, Duncan Milne N/A 06 December 2002 1
WARDLAW, James N/A 20 February 1989 1
Secretary Name Appointed Resigned Total Appointments
BRINGHURST, Susan 25 March 2011 - 1
FESTUS MOFFAT CA N/A 14 November 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 11 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 01 November 2016
AUD - Auditor's letter of resignation 30 August 2016
AUD - Auditor's letter of resignation 24 August 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 07 April 2016
MR04 - N/A 10 February 2016
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 01 April 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 25 October 2011
MISC - Miscellaneous document 09 May 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 25 March 2011
AP01 - Appointment of director 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 January 2008
MISC - Miscellaneous document 19 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 02 May 2006
RESOLUTIONS - N/A 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 19 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 07 April 2003
410(Scot) - N/A 14 February 2003
410(Scot) - N/A 05 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
AUD - Auditor's letter of resignation 16 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
MISC - Miscellaneous document 11 December 2002
MISC - Miscellaneous document 11 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 19 November 1991
RESOLUTIONS - N/A 27 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 22 May 1990
287 - Change in situation or address of Registered Office 11 April 1990
363 - Annual Return 26 January 1990
123 - Notice of increase in nominal capital 07 December 1989
RESOLUTIONS - N/A 28 November 1989
288 - N/A 25 September 1989
AA - Annual Accounts 24 July 1989
288 - N/A 05 April 1989
363 - Annual Return 29 December 1988
RESOLUTIONS - N/A 04 July 1988
RESOLUTIONS - N/A 04 July 1988
MISC - Miscellaneous document 04 July 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 14 January 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 08 September 1986
CERTNM - Change of name certificate 10 November 1978
MEM/ARTS - N/A 06 November 1964

Mortgages & Charges

Description Date Status Charge by
Standard security 05 February 2003 Fully Satisfied

N/A

Bond & floating charge 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.