About

Registered Number: SC103019
Date of Incorporation: 04/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 43 Ratcliffe Terrace, Edinburgh, EH9 1SU,

 

Forth Social & Leisure Club Ltd was founded on 04 February 1987 with its registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of Forth Social & Leisure Club Ltd are listed as Bringhurst, Susan, Orr, David Slater, Macroberts Solicitors, Wallace, Georgina Gibb Gilmour, Wallace, John Campbell, Waugh, Dorothy Mckenzie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, David Slater 11 February 2015 - 1
WALLACE, Georgina Gibb Gilmour N/A 23 December 2005 1
WALLACE, John Campbell N/A 23 December 2005 1
WAUGH, Dorothy Mckenzie 28 January 2003 20 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BRINGHURST, Susan 25 March 2011 - 1
MACROBERTS SOLICITORS 06 December 2002 10 March 2003 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AD01 - Change of registered office address 27 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 19 September 2016
AUD - Auditor's letter of resignation 30 August 2016
AUD - Auditor's letter of resignation 24 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 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 09 October 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 10 February 2014
SH19 - Statement of capital 10 February 2014
CAP-SS - N/A 10 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 11 October 2011
MISC - Miscellaneous document 09 May 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 25 March 2011
AD01 - Change of registered office address 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 March 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 January 2008
MISC - Miscellaneous document 19 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
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 02 May 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
288a - Notice of appointment 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 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 August 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
MEM/ARTS - N/A 11 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 17 January 2003
410(Scot) - N/A 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
288a - Notice of appointment of directors or secretaries 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
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 15 October 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 16 October 1995
288 - N/A 31 August 1995
288 - N/A 01 August 1995
288 - N/A 14 July 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 02 October 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 10 November 1993
AA - Annual Accounts 12 January 1993
410(Scot) - N/A 09 December 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 08 November 1991
363 - Annual Return 16 October 1991
AA - Annual Accounts 23 April 1991
363 - Annual Return 27 February 1991
AA - Annual Accounts 17 May 1990
410(Scot) - N/A 20 April 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 08 June 1989
MISC - Miscellaneous document 02 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1987
287 - Change in situation or address of Registered Office 11 February 1987
288 - N/A 11 February 1987
NEWINC - New incorporation documents 04 February 1987
CERTINC - N/A 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 12 December 2002 Outstanding

N/A

Legal charge 04 December 1992 Outstanding

N/A

Bond & floating charge 10 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.