Background WavePink WaveYellow Wave

FORTH PROPERTY INVESTMENTS LIMITED (SC102967)

FORTH PROPERTY INVESTMENTS LIMITED (SC102967) is an active UK company. incorporated on 30 January 1987. with registered office in Midlothian. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTH PROPERTY INVESTMENTS LIMITED has been registered for 39 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC102967
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
1 Prince Of Wales Dock, Midlothian, EH6 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH PROPERTY INVESTMENTS LIMITED

FORTH PROPERTY INVESTMENTS LIMITED is an active company incorporated on 30 January 1987 with the registered office located in Midlothian. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTH PROPERTY INVESTMENTS LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

SC102967

LTD Company

Age

39 Years

Incorporated 30 January 1987

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

Previous Company Names

FORTH PROPERTIES LIMITED
From: 17 August 1987To: 10 September 1990
FORTH PROPERTY MANAGEMENT LIMITED
From: 6 March 1987To: 17 August 1987
BRADREALM LIMITED
From: 30 January 1987To: 6 March 1987
FORTH PROPERTY MANAGEMENT LIMITED
From: 30 January 1987To: 6 March 1987
Contact
Address

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

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

WALLACE, Stuart James

Active
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born April 1970
Director
Appointed 08 Nov 2024

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

CLUTTERBUCK, Peter Geoffrey

Resigned
4 Tinners Walk, FalmouthTR11 3XZ
Born March 1943
Director
Appointed N/A
Resigned 14 Sept 1989

CRAN, Carole Jean

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

FLEMING, Alistair

Resigned
Mayfield 8 Erskine Road, GlasgowG46 6TQ
Born March 1944
Director
Appointed 09 Feb 1996
Resigned 05 Feb 2001

HAMMOND, Charles Graham

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born March 1961
Director
Appointed 27 Aug 1990
Resigned 30 Jun 2024

MORRISON, Alexander Charles

Resigned
Drum House, KinrossKY13 0UN
Born April 1944
Director
Appointed 14 Sept 1989
Resigned 27 Aug 1990

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

RENWICK, Graham

Resigned
14 Randolph Place, EdinburghEH3 7TA
Born September 1939
Director
Appointed N/A
Resigned 27 Aug 1990

SMITH, Terence Patrick

Resigned
Old Market Garden, EdinburghEH10 5AW
Born February 1947
Director
Appointed 16 Jan 1997
Resigned 03 May 2006

THOMPSON, Hugh Macrae

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

THOMPSON, Nathan James

Resigned
42/2 Moray Place, EdinburghEH3 6BT
Born June 1964
Director
Appointed 11 May 2006
Resigned 12 May 2011

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

135

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 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
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 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 Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
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
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
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
19 August 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
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
13 May 2011
TM01Termination of Director
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
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
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
14 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
287Change of Registered Office
Legacy
8 May 2003
288cChange of Particulars
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Made Up Date
26 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
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 Made Up Date
21 May 1999
AAAnnual Accounts
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
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 Made Up Date
10 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
21 February 1996
288288
Legacy
20 February 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 1992
AAAnnual Accounts
Legacy
24 March 1992
410(Scot)410(Scot)
Legacy
19 September 1991
363aAnnual Return
Accounts With Made Up Date
9 August 1991
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1990
288288
Accounts With Made Up Date
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
25 September 1989
288288
Resolution
16 July 1989
RESOLUTIONSResolutions
Memorandum Articles
16 July 1989
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Miscellaneous
13 April 1989
MISCMISC
Miscellaneous
13 April 1989
MISCMISC
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
288288
Legacy
12 January 1989
288288
Legacy
12 October 1988
288288
Legacy
4 October 1988
288288
Legacy
19 May 1988
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Certificate Change Of Name Company
14 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1987
288288
Legacy
11 May 1987
288288
Legacy
11 May 1987
287Change of Registered Office
Legacy
11 May 1987
224224
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
27 January 1987
CERTINCCertificate of Incorporation