Background WavePink WaveYellow Wave

FORTH SECTOR DEVELOPMENT LIMITED (SC372526)

FORTH SECTOR DEVELOPMENT LIMITED (SC372526) is an active UK company. incorporated on 8 February 2010. with registered office in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FORTH SECTOR DEVELOPMENT LIMITED has been registered for 16 years. Current directors include MILLER, Scott Morley, ROBERTSON, James Edmund.

Company Number
SC372526
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Duddingston Yards, Midlothian, EH15 3NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLER, Scott Morley, ROBERTSON, James Edmund
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH SECTOR DEVELOPMENT LIMITED

FORTH SECTOR DEVELOPMENT LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FORTH SECTOR DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

SC372526

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

YORK PLACE (NO.549) LIMITED
From: 8 February 2010To: 5 March 2010
Contact
Address

Duddingston Yards Duddingston Park South Midlothian, EH15 3NT,

Previous Addresses

Space 11 Harewood Road Edinburgh Midlothian EH16 4NT
From: 12 April 2010To: 30 August 2013
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 8 February 2010To: 12 April 2010
Timeline

46 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Left
Jul 15
Director Left
Sept 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MCKINLEY, Carol Ann

Active
Duddingston Park South, MidlothianEH15 3NT
Secretary
Appointed 26 Jan 2021

MILLER, Scott Morley

Active
Duddingston Park South, MidlothianEH15 3NT
Born December 1967
Director
Appointed 29 Sept 2022

ROBERTSON, James Edmund

Active
Duddingston Park South, MidlothianEH15 3NT
Born December 1989
Director
Appointed 28 Jul 2023

CAREY, Nick

Resigned
Duddingston Park South, MidlothianEH15 3NT
Secretary
Appointed 25 Jan 2017
Resigned 04 Mar 2019

KING, Stephen Noel

Resigned
Duddingston Park South, MidlothianEH15 3NT
Secretary
Appointed 30 Apr 2020
Resigned 26 Jan 2021

MCLAUGHLIN, Susan

Resigned
Duddingston Park South, MidlothianEH15 3NT
Secretary
Appointed 08 Sept 2016
Resigned 25 Jan 2017

TREVORROW, Catherine

Resigned
19 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 04 Mar 2019
Resigned 12 Jul 2019

WILLIAMSON, Angela May

Resigned
11 Harewood Road, EdinburghEH16 4NT
Secretary
Appointed 30 Mar 2010
Resigned 22 Jul 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 08 Feb 2010
Resigned 30 Mar 2010

ALDRIDGE, John Stuart

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born August 1952
Director
Appointed 08 May 2013
Resigned 25 Jan 2017

BREWIS, Pamela Elizabeth

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born March 1959
Director
Appointed 30 Mar 2010
Resigned 06 Feb 2012

CAMERON, Alastair James

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born October 1970
Director
Appointed 30 Mar 2010
Resigned 17 Oct 2011

DEVLIN THORP, Jeremy Joseph

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born May 1956
Director
Appointed 30 Mar 2010
Resigned 17 Oct 2011

FINLAYSON, Michael

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born August 1952
Director
Appointed 01 Dec 2011
Resigned 11 Sept 2015

FLYNN, Austin

Resigned
2 Lister Square, EdinburghEH3 9GL
Born October 1967
Director
Appointed 08 Feb 2010
Resigned 30 Mar 2010

GRIEVE, James Iain Maurice Mcleod, Dr

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born July 1956
Director
Appointed 18 Apr 2012
Resigned 25 Jan 2017

GRIMES, Alistair Bernard, Dr

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born May 1951
Director
Appointed 08 May 2013
Resigned 25 Jan 2017

HARDIE, Austin John

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born October 1965
Director
Appointed 25 Jan 2017
Resigned 31 Mar 2021

HARRIS, Jon

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born February 1951
Director
Appointed 28 Aug 2012
Resigned 09 Jul 2015

HOLMES, Peter David

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born August 1953
Director
Appointed 25 Jan 2017
Resigned 23 Jul 2021

HOWAT, William Anderson

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born May 1947
Director
Appointed 17 Oct 2011
Resigned 08 May 2013

KING, Stephen

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born December 1968
Director
Appointed 23 Jul 2021
Resigned 28 Jul 2023

LEE, Gordon James

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born March 1952
Director
Appointed 30 Mar 2010
Resigned 17 Oct 2011

MACKAY, Neal Boyd

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born May 1953
Director
Appointed 30 Mar 2010
Resigned 17 Oct 2011

MILLAR, Fraser

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born March 1980
Director
Appointed 01 Mar 2012
Resigned 21 Nov 2012

NORMAN, John

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born November 1951
Director
Appointed 25 Jan 2017
Resigned 28 Jul 2021

OUGHTON, Jacqueline Maria

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born November 1964
Director
Appointed 09 Aug 2019
Resigned 29 Sept 2022

PHIPPS, David George

Resigned
Duddingston Park South, MidlothianEH15 3NT
Born June 1970
Director
Appointed 25 Jan 2017
Resigned 30 Apr 2019

STEVENSON, Ian Mcleod

Resigned
11 Harewood Road, EdinburghEH16 4NT
Born July 1975
Director
Appointed 30 Mar 2010
Resigned 17 Oct 2011

Persons with significant control

1

Duddingston Park South, EdinburghEH15 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
3 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
11 February 2013
MG01sMG01s
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 2010
RESOLUTIONSResolutions
Incorporation Company
8 February 2010
NEWINCIncorporation