Background WavePink WaveYellow Wave

EDINBURGH FORTHSIDE HOLDINGS LIMITED (SC275631)

EDINBURGH FORTHSIDE HOLDINGS LIMITED (SC275631) is an active UK company. incorporated on 5 November 2004. with registered office in 1 Prince Of Wales Dock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDINBURGH FORTHSIDE HOLDINGS LIMITED has been registered for 21 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC275631
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
1 Prince Of Wales Dock, EH6 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH FORTHSIDE HOLDINGS LIMITED

EDINBURGH FORTHSIDE HOLDINGS LIMITED is an active company incorporated on 5 November 2004 with the registered office located in 1 Prince Of Wales Dock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDINBURGH FORTHSIDE HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

SC275631

LTD Company

Age

21 Years

Incorporated 5 November 2004

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

EDINBURGH FORTHSIDE PROPERTIES LIMITED
From: 28 December 2005To: 23 November 2006
CITY QUAY DEVELOPMENTS (DUNDEE) LIMITED
From: 21 January 2005To: 28 December 2005
PACIFIC SHELF 1288 LIMITED
From: 5 November 2004To: 21 January 2005
Contact
Address

1 Prince Of Wales Dock Edinburgh , EH6 7DX,

Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SMYTH, Pamela June

Active
1 Prince Of Wales DockEH6 7DX
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
1 Prince Of Wales DockEH6 7DX
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
1 Prince Of Wales DockEH6 7DX
Born April 1970
Director
Appointed 30 Mar 2023

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 18 Jan 2005
Resigned 15 Mar 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 18 Jan 2005

CRAN, Carole Jean

Resigned
1 Prince Of Wales DockEH6 7DX
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

HAMMOND, Charles Graham

Resigned
1 Prince Of Wales DockEH6 7DX
Born March 1961
Director
Appointed 18 Jan 2005
Resigned 30 Jun 2024

MCNEILL, Morag

Resigned
Prince Of Wales Dock, EdinburghEH6 7DX
Born June 1959
Director
Appointed 12 Jan 2012
Resigned 20 Sept 2012

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 18 Jan 2005
Resigned 06 May 2011

PATERSON, Stuart Randall

Resigned
1 Prince Of Wales DockEH6 7DX
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 05 Nov 2004
Resigned 18 Jan 2005

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

69

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
22 January 2005
287Change of Registered Office
Legacy
22 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2004
NEWINCIncorporation