Background WavePink WaveYellow Wave

FORTH AND OBAN LIMITED (SC169861)

FORTH AND OBAN LIMITED (SC169861) is an active UK company. incorporated on 15 November 1996. with registered office in Stirling. The company operates in the Construction sector, engaged in development of building projects. FORTH AND OBAN LIMITED has been registered for 29 years. Current directors include EVANS, Thomas Edward, RYAN, Laura Clare.

Company Number
SC169861
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Forth House, Stirling, FK7 8HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Thomas Edward, RYAN, Laura Clare
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH AND OBAN LIMITED

FORTH AND OBAN LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in development of building projects. FORTH AND OBAN LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

SC169861

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

BIWIRE LIMITED
From: 15 November 1996To: 13 December 1996
Contact
Address

Forth House Pirnhall Business Park Stirling, FK7 8HW,

Timeline

10 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Feb 14
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 29 Nov 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 29 Nov 2024

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 29 Nov 2024

ALCOCK, Lynne Elisabeth

Resigned
37 Montrose Way, DunblaneFK15 9JL
Secretary
Appointed 03 Dec 1996
Resigned 31 Dec 2003

FLETCHER, Duncan Kirk

Resigned
Wharrieburn House, DunblaneFK15 0HT
Secretary
Appointed 31 Dec 2003
Resigned 25 May 2004

JACK, Ronald Gilfillan

Resigned
Forth House, StirlingFK7 8HW
Secretary
Appointed 12 Jun 2014
Resigned 01 Apr 2015

THOMSON, Craig Alexander

Resigned
Forth House, StirlingFK7 8HW
Secretary
Appointed 01 Apr 2015
Resigned 29 Nov 2024

WALLS, Archibald Peter Menzies

Resigned
Ingleside, DollarFK14 7HB
Secretary
Appointed 25 May 2004
Resigned 12 Jun 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 03 Dec 1996

FLETCHER, Duncan Kirk

Resigned
Forth House, StirlingFK7 8HW
Born July 1967
Director
Appointed 12 Sept 2002
Resigned 29 Nov 2024

FLETCHER, Duncan Struthers

Resigned
Forth House, StirlingFK7 8HW
Born June 1942
Director
Appointed 03 Dec 1996
Resigned 29 Nov 2024

FLETCHER, George Hunter

Resigned
Clayhill Cottage, StirlingFK7 9PS
Born March 1945
Director
Appointed 03 Dec 1996
Resigned 31 Oct 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 15 Nov 1996
Resigned 03 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Glasgow Road, StirlingFK7 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

105

Auditors Resignation Company
8 October 2025
AUDAUD
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
225Change of Accounting Reference Date
Legacy
29 April 1997
88(2)R88(2)R
Memorandum Articles
8 January 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
15 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Incorporation Company
15 November 1996
NEWINCIncorporation