Background WavePink WaveYellow Wave

FORTHPOINT LIMITED (SC374358)

FORTHPOINT LIMITED (SC374358) is an active UK company. incorporated on 8 March 2010. with registered office in Stirling. The company operates in the Construction sector, engaged in development of building projects. FORTHPOINT LIMITED has been registered for 16 years. Current directors include PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson.

Company Number
SC374358
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
16 Kenilworth Road, Stirling, FK9 4DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTHPOINT LIMITED

FORTHPOINT LIMITED is an active company incorporated on 8 March 2010 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in development of building projects. FORTHPOINT LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

SC374358

LTD Company

Age

16 Years

Incorporated 8 March 2010

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

16 Kenilworth Road Bridge Of Allan Stirling, FK9 4DU,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 7 July 2020To: 11 November 2021
32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland
From: 13 September 2016To: 7 July 2020
22 Charlotte Square Edinburgh EH2 4DF Scotland
From: 12 October 2015To: 13 September 2016
1 North Charlotte Street Edinburgh EH2 4HR
From: 4 May 2012To: 12 October 2015
the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS
From: 25 June 2010To: 4 May 2012
10 Albert Place Stirling FK8 2QL
From: 22 March 2010To: 25 June 2010
Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 8 March 2010To: 22 March 2010
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jun 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Secretary
Appointed 19 Mar 2010

PENDER, Kirsty Ann Nicolson

Active
Kenilworth Road, StirlingFK9 4DU
Born July 1965
Director
Appointed 19 Mar 2010

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965
Director
Appointed 19 Mar 2010

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Mar 2010
Resigned 19 Mar 2010

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 08 Mar 2010
Resigned 19 Mar 2010

Persons with significant control

1

Charlotte Square, EdinburghEH2 4ET

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 April 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01sMG01s
Legacy
28 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Incorporation Company
8 March 2010
NEWINCIncorporation