Background WavePink WaveYellow Wave

FORTHSIDE LIMITED (SC284828)

FORTHSIDE LIMITED (SC284828) is an active UK company. incorporated on 16 May 2005. 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. FORTHSIDE LIMITED has been registered for 20 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
SC284828
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 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
F

FORTHSIDE LIMITED

FORTHSIDE LIMITED is an active company incorporated on 16 May 2005 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. FORTHSIDE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC284828

LTD Company

Age

20 Years

Incorporated 16 May 2005

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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1 Prince Of Wales Dock Edinburgh , EH6 7DX,

Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 08 Nov 2024

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 16 May 2005
Resigned 31 Aug 2012

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 16 May 2005
Resigned 30 Jun 2024

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 16 May 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

SMITH, Terence Patrick

Resigned
Old Market Garden, EdinburghEH10 5AW
Born February 1947
Director
Appointed 16 May 2005
Resigned 03 May 2006

THOMPSON, Nathan James

Resigned
42/2 Moray Place, EdinburghEH3 6BT
Born June 1964
Director
Appointed 11 May 2006
Resigned 12 May 2011

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

63

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 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 Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 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 Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 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
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
225Change of Accounting Reference Date
Incorporation Company
16 May 2005
NEWINCIncorporation