Background WavePink WaveYellow Wave

FORTH TECH LIMITED (SC219483)

FORTH TECH LIMITED (SC219483) is an active UK company. incorporated on 23 May 2001. with registered office in Dunfermline. The company operates in the Information and Communication sector, engaged in other information technology service activities. FORTH TECH LIMITED has been registered for 24 years. Current directors include CAMPBELL, Gary Ewan, DAVISON, Thomas Julian, MCBRIDE, Ian James.

Company Number
SC219483
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Office 5a Dunfermline Business Centre, Dunfermline, KY11 3BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMPBELL, Gary Ewan, DAVISON, Thomas Julian, MCBRIDE, Ian James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH TECH LIMITED

FORTH TECH LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Dunfermline. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FORTH TECH LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

SC219483

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CONDIE IT SOLUTIONS LIMITED
From: 9 January 2003To: 11 April 2018
DISCOUNT SOFTWARE (SCOTLAND) LIMITED
From: 23 May 2001To: 9 January 2003
Contact
Address

Office 5a Dunfermline Business Centre Izatt Avenue Dunfermline, KY11 3BZ,

Previous Addresses

12 Abbey Park Place Dunfermline Fife KY12 7PD
From: 13 April 2018To: 17 April 2023
10 Abbey Park Place Dunfermline KY12 7NZ
From: 23 May 2001To: 13 April 2018
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
May 19
Director Joined
May 20
Share Issue
Jul 20
Funding Round
Jul 20
Director Joined
Sept 21
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAMPBELL, Gary Ewan

Active
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born May 1987
Director
Appointed 22 Sept 2021

DAVISON, Thomas Julian

Active
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born July 1980
Director
Appointed 16 Jan 2019

MCBRIDE, Ian James

Active
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born January 1960
Director
Appointed 14 Feb 2003

CONDIE, Ian Mackenzie Penman

Resigned
10 Abbey Park PlaceKY12 7NZ
Secretary
Appointed 23 May 2001
Resigned 31 Mar 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 May 2001
Resigned 23 May 2001

CONDIE, Alan David

Resigned
10 Abbey Park PlaceKY12 7NZ
Born September 1956
Director
Appointed 04 Jan 2006
Resigned 31 Mar 2013

CONDIE, Ian Mackenzie Penman

Resigned
10 Abbey Park PlaceKY12 7NZ
Born June 1953
Director
Appointed 23 May 2001
Resigned 31 Mar 2017

FLEMING, Cliff

Resigned
10 Abbey Park PlaceKY12 7NZ
Born July 1957
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2013

HOGG, Pauline Joanne

Resigned
10 Abbey Park PlaceKY12 7NZ
Born June 1971
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2018

MCBRIDE, Lynne Elizabeth

Resigned
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born December 1958
Director
Appointed 28 May 2020
Resigned 30 Aug 2024

PASCALL, Graham

Resigned
10 Abbey Park PlaceKY12 7NZ
Born December 1954
Director
Appointed 04 Jan 2006
Resigned 31 Mar 2013

PATON, Dougie

Resigned
10 Abbey Park PlaceKY12 7NZ
Born August 1972
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2011

PRIMROSE, George Matthew

Resigned
10 Abbey Park PlaceKY12 7NZ
Born February 1954
Director
Appointed 23 May 2001
Resigned 31 Mar 2013

SCOTT, Pauline

Resigned
10 Abbey Park PlaceKY12 7NZ
Born June 1971
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2013

TERMS, David

Resigned
10 Abbey Park PlaceKY12 7NZ
Born December 1954
Director
Appointed 06 Jan 2006
Resigned 31 Mar 2013

WHITE, Susan Margaret

Resigned
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born November 1968
Director
Appointed 16 Jan 2019
Resigned 16 Sept 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001

Persons with significant control

4

1 Active
3 Ceased
Izatt Avenue, DunfermlineKY11 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mrs Lynne Elizabeth Mcbride

Ceased
Dunfermline Business Centre, DunfermlineKY11 3BZ
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2018
Ceased 16 Oct 2024

Mr Ian James Mcbride

Ceased
Abbey Park Place, DunfermlineKY12 7PD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 16 Oct 2024

Condie & Co

Ceased
Abbey Park Place, DunfermlineKY12 7NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Certificate Change Of Name Company
11 April 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
30 September 2009
410(Scot)410(Scot)
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation