Background WavePink WaveYellow Wave

FORTH ESTUARY TOWAGE LIMITED (SC076746)

FORTH ESTUARY TOWAGE LIMITED (SC076746) is an active UK company. incorporated on 24 November 1981. with registered office in Midlothian. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). FORTH ESTUARY TOWAGE LIMITED has been registered for 44 years. Current directors include MACGREGOR, Stuart Alastair, MCPHERSON, Alan, WALLACE, Stuart James.

Company Number
SC076746
Status
active
Type
ltd
Incorporated
24 November 1981
Age
44 years
Address
1 Prince Of Wales Dock, Midlothian, EH6 7DX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
MACGREGOR, Stuart Alastair, MCPHERSON, Alan, WALLACE, Stuart James
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH ESTUARY TOWAGE LIMITED

FORTH ESTUARY TOWAGE LIMITED is an active company incorporated on 24 November 1981 with the registered office located in Midlothian. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). FORTH ESTUARY TOWAGE LIMITED was registered 44 years ago.(SIC: 52220)

Status

active

Active since 44 years ago

Company No

SC076746

LTD Company

Age

44 Years

Incorporated 24 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Prince Of Wales Dock Edinburgh Midlothian, EH6 7DX,

Timeline

10 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Apr 11
Director Left
May 11
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMYTH, Pamela June

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born February 1971
Director
Appointed 09 Dec 2024

MCPHERSON, Alan

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born May 1970
Director
Appointed 01 Jan 2019

WALLACE, Stuart James

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born April 1970
Director
Appointed 29 Apr 2016

HAMMOND, Charles Graham

Resigned
32 Macnair Avenue, North BerwickEH39 4QY
Secretary
Appointed N/A
Resigned 22 Feb 1996

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 15 Mar 2005
Resigned 31 Aug 2012

TOTHILL, John Alan

Resigned
Ferniehirst, PathheadEH37 5RN
Secretary
Appointed 22 Feb 1996
Resigned 15 Mar 2005

BAKER, Robert, Captain

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born October 1958
Director
Appointed 25 Feb 2004
Resigned 29 Apr 2016

CLUTTERBUCK, Peter Geoffrey

Resigned
4 Tinners Walk, FalmouthTR11 3XZ
Born March 1943
Director
Appointed N/A
Resigned 15 Mar 1990

CRAN, Carole Jean

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed N/A
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

SIMPSON, James White

Resigned
46 Charles Way, DunfermlineKY11 3LH
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 2002

THOMPSON, Hugh Macrae

Resigned
Fryern Barn, StorringtonRH20 4HG
Born February 1932
Director
Appointed N/A
Resigned 09 Feb 1996

Persons with significant control

1

Prince Of Wales Dock, Leith Docks, EdinburghEH6 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
287Change of Registered Office
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
419a(Scot)419a(Scot)
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288cChange of Particulars
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
21 February 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
2 April 1992
MEM/ARTSMEM/ARTS
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
410(Scot)410(Scot)
Legacy
20 March 1992
419a(Scot)419a(Scot)
Legacy
20 March 1992
419a(Scot)419a(Scot)
Legacy
20 March 1992
419a(Scot)419a(Scot)
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
22 March 1990
288288
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
9 February 1989
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
22 May 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
5 November 1986
288288
Legacy
5 November 1986
288288
Legacy
5 November 1986
288288
Legacy
5 November 1986
288288
Legacy
21 May 1986
363363
Legacy
20 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Incorporation Company
24 November 1981
NEWINCIncorporation