Background WavePink WaveYellow Wave

FORTH CITY LTD (SC260745)

FORTH CITY LTD (SC260745) is an active UK company. incorporated on 15 December 2003. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORTH CITY LTD has been registered for 22 years. Current directors include SCOBIE, Alan Stuart, SCOBIE, Eileen Margaret.

Company Number
SC260745
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
143 Guardwell Crescent, Edinburgh, EH17 7HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCOBIE, Alan Stuart, SCOBIE, Eileen Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH CITY LTD

FORTH CITY LTD is an active company incorporated on 15 December 2003 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORTH CITY LTD was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

SC260745

LTD Company

Age

22 Years

Incorporated 15 December 2003

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

WEE FELLAS LIMITED
From: 15 December 2003To: 5 January 2018
Contact
Address

143 Guardwell Crescent Edinburgh, EH17 7HA,

Previous Addresses

23 Old Star Road Newtongrange Dalkeith Midlothian EH22 4NR
From: 15 December 2003To: 4 December 2012
Timeline

3 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCOBIE, Eileen Margaret

Active
Guardwell Crescent, EdinburghEH17 7HA
Secretary
Appointed 13 Dec 2015

SCOBIE, Alan Stuart

Active
143 Guardwell Crescent, EdinburghEH17 7HA
Born July 1968
Director
Appointed 15 Dec 2003

SCOBIE, Eileen Margaret

Active
Guardwell Crescent, EdinburghEH17 7HA
Born May 1961
Director
Appointed 13 Dec 2015

WILKINSON, John

Resigned
23 Old Star Road, NewtongrangeEH22 4NR
Secretary
Appointed 15 Dec 2003
Resigned 13 Dec 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

WILKINSON, John

Resigned
23 Old Star Road, NewtongrangeEH22 4NR
Born December 1960
Director
Appointed 15 Dec 2003
Resigned 13 Dec 2015

Persons with significant control

1

Mr Alan Stuart Scobie

Active
Guardwell Crescent, EdinburghEH17 7HA
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
30 April 2005
287Change of Registered Office
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation