Background WavePink WaveYellow Wave

FORTH PROPERTIES LIMITED (SC124730)

FORTH PROPERTIES LIMITED (SC124730) is an active UK company. incorporated on 1 May 1990. with registered office in Midlothian. The company operates in the Construction sector, engaged in development of building projects. FORTH PROPERTIES LIMITED has been registered for 35 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC124730
Status
active
Type
ltd
Incorporated
1 May 1990
Age
35 years
Address
1 Prince Of Wales Dock, Midlothian, EH6 7DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH PROPERTIES LIMITED

FORTH PROPERTIES LIMITED is an active company incorporated on 1 May 1990 with the registered office located in Midlothian. The company operates in the Construction sector, specifically engaged in development of building projects. FORTH PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

SC124730

LTD Company

Age

35 Years

Incorporated 1 May 1990

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 17 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

METRACE LIMITED
From: 1 May 1990To: 10 September 1990
Contact
Address

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

Timeline

11 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Loan Secured
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 19
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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 21 Jun 2019

HAMMOND, Charles Graham

Resigned
32 Macnair Avenue, North BerwickEH39 4QY
Secretary
Appointed 18 Jun 1990
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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 May 1990
Resigned 18 Jun 1990

BATES, Stewart

Resigned
29 Douglas Crescent, EdinburghEH12 5BA
Born November 1949
Director
Appointed 09 Jul 2001
Resigned 28 May 2004

CRAIG, Brian Archibald

Resigned
The Round House, WareSG12 7PR
Born September 1945
Director
Appointed 27 Aug 1990
Resigned 17 Oct 1991

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

FORD, Callum Gray

Resigned
5 Queen Street, CuparKY14 7HD
Born April 1959
Director
Appointed 01 Oct 1998
Resigned 15 Aug 2002

HAMMOND, Charles Graham

Resigned
1 Prince Of Wales Dock, MidlothianEH6 7DX
Born March 1961
Director
Appointed 05 Feb 2001
Resigned 30 Jun 2024

HAMMOND, Charles Graham

Resigned
Robin Hill House 47 Wellands, WithamCM8 3NF
Born March 1961
Director
Appointed 27 Aug 1990
Resigned 01 Nov 1996

MORRISON, Alexander Charles

Resigned
Drum House, KinrossKY13 0UN
Born April 1944
Director
Appointed 27 Aug 1990
Resigned 01 Nov 1996

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 27 Aug 1990
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 27 Aug 1990
Resigned 01 Nov 1996

SMITH, Terence Patrick

Resigned
Old Market Garden, EdinburghEH10 5AW
Born February 1947
Director
Appointed 27 Aug 1990
Resigned 03 May 2006

THOMPSON, Hugh Macrae

Resigned
Fryern Barn, StorringtonRH20 4HG
Born February 1932
Director
Appointed 18 Jun 1990
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

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 May 1990
Resigned 18 Jun 1990

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

Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 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 Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 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
14 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 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
14 May 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
18 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
3 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
5 June 2003
287Change of Registered Office
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
22 May 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
2 June 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
28 May 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288cChange of Particulars
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
21 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
410(Scot)410(Scot)
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Certificate Change Of Name Company
7 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
88(2)R88(2)R
Legacy
4 September 1990
123Notice of Increase in Nominal Capital
Legacy
4 September 1990
287Change of Registered Office
Resolution
4 September 1990
RESOLUTIONSResolutions
Resolution
4 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
224224
Resolution
27 July 1990
RESOLUTIONSResolutions
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Legacy
29 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Incorporation Company
1 May 1990
NEWINCIncorporation