Background WavePink WaveYellow Wave

FORTH YACHT MARINA LIMITED (SC045536)

FORTH YACHT MARINA LIMITED (SC045536) is an active UK company. incorporated on 20 March 1968. with registered office in Clackmannan. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. FORTH YACHT MARINA LIMITED has been registered for 58 years. Current directors include STEWART, Fiona Jane.

Company Number
SC045536
Status
active
Type
ltd
Incorporated
20 March 1968
Age
58 years
Address
2 Kirk Brae, Clackmannan, FK10 4JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
STEWART, Fiona Jane
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH YACHT MARINA LIMITED

FORTH YACHT MARINA LIMITED is an active company incorporated on 20 March 1968 with the registered office located in Clackmannan. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. FORTH YACHT MARINA LIMITED was registered 58 years ago.(SIC: 55209)

Status

active

Active since 58 years ago

Company No

SC045536

LTD Company

Age

58 Years

Incorporated 20 March 1968

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

2 Kirk Brae Clackmannan, FK10 4JW,

Previous Addresses

, 4-6 South Lumley Street, Grangemouth, FK3 8BT
From: 20 March 1968To: 3 October 2011
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Apr 11
Share Buyback
Apr 11
Director Joined
Aug 11
Director Left
Oct 12
New Owner
Sept 18
Director Left
May 21
New Owner
Nov 24
Owner Exit
Nov 24
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STEWART, Fiona Jane

Active
Kirk Brae, ClackmannanFK10 4JW
Born January 1978
Director
Appointed 17 Aug 2011

STEWART, Keith Alexander

Resigned
2 Kirk Brae, ClackmannanFK10 4JW
Secretary
Appointed N/A
Resigned 28 Nov 2020

BENNETT, Robert Gerald

Resigned
Glory Farm Winchmore Hill, AmershamHP7 0PQ
Born July 1930
Director
Appointed 17 Sept 1990
Resigned 01 Oct 1994

GLEN, Robert Duncan

Resigned
Forest Hill House, OxfordOX33 1EQ
Born February 1939
Director
Appointed 17 Sept 1990
Resigned 07 Mar 2011

GREIG, Charles James

Resigned
Western Terrace, EdinburghEH4 2AF
Born July 1953
Director
Appointed 20 Oct 1989
Resigned 03 Sept 2012

MUIR, Robert Richard

Resigned
Christmas Cottage, OxfordOX33 1AX
Born August 1956
Director
Appointed 14 Mar 2002
Resigned 07 Mar 2011

STEWART, Colin Marshall

Resigned
106 Main Street, DunfermlineKY12 8QU
Director
Appointed N/A
Resigned 17 Sept 1990

STEWART, Henrietta Crayston

Resigned
106 Main Street, DunfermlineKY12 8QU
Director
Appointed N/A
Resigned 17 Sept 1990

STEWART, Keith Alexander

Resigned
2 Kirk Brae, ClackmannanFK10 4JW
Born July 1951
Director
Appointed N/A
Resigned 28 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Louisa-Jane Findlay-Walsh

Active
Kirk Brae, ClackmannanFK10 4JW
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Sept 2023

Ms Fiona Jane Stewart

Active
Kirk Brae, ClackmannanFK10 4JW
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Jul 2018

Mr Keith Alexander Stewart

Ceased
Kirk Brae, ClackmannanFK10 4JW
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2020
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
30 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
4 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 April 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 March 2011
SH06Cancellation of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 March 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1999
AAAnnual Accounts
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Legacy
2 February 1999
123Notice of Increase in Nominal Capital
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
410(Scot)410(Scot)
Legacy
17 June 1993
419a(Scot)419a(Scot)
Legacy
17 June 1993
419a(Scot)419a(Scot)
Legacy
3 March 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
25 April 1992
AAAnnual Accounts
Legacy
20 March 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Small Group
24 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363363
Legacy
6 September 1991
410(Scot)410(Scot)
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
4 October 1990
288288
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
5 December 1989
363363
Legacy
14 November 1989
PUC 2PUC 2
Legacy
14 November 1989
123Notice of Increase in Nominal Capital
Resolution
14 November 1989
RESOLUTIONSResolutions
Resolution
14 November 1989
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
4 September 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 August 1989
466(Scot)466(Scot)
Legacy
16 August 1989
410(Scot)410(Scot)
Legacy
18 August 1988
363363
Miscellaneous
18 August 1988
MISCMISC
Miscellaneous
14 June 1988
MISCMISC
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Miscellaneous
14 June 1988
MISCMISC
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Certificate Change Of Name Company
31 October 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1968
MISCMISC