Background WavePink WaveYellow Wave

FORTH SECTOR (Sc124791)

FORTH SECTOR (SC124791) is an active UK company. incorporated on 2 May 1990. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FORTH SECTOR has been registered for 35 years.

Company Number
SC124791
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 1990
Age
35 years
Address
Duddingston Yards Duddingston Yards, Edinburgh, EH15 3NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH SECTOR

FORTH SECTOR is an active company incorporated on 2 May 1990 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FORTH SECTOR was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

SC124791

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

EDINBURGH COMMUNITY TRUST
From: 2 May 1990To: 1 November 2000
Contact
Address

Duddingston Yards Duddingston Yards Duddingston Park South Edinburgh, EH15 3NT,

Previous Addresses

Space 11 Harewood Road Edinburgh Lothians EH16 4NT
From: 2 May 1990To: 27 August 2013
Timeline

66 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Jan 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Loan Secured
May 15
Director Left
Dec 15
Director Joined
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
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
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

260

Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 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
29 April 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
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
7 June 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
14 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 March 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
4 January 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 December 2017
466(Scot)466(Scot)
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Memorandum Articles
26 April 2017
MAMA
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination 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 Director Company With Name Termination Date
7 February 2017
TM01Termination 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
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 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
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
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
3 June 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
12 February 2015
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Mortgage Alter Floating Charge
16 December 2013
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
11 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Legacy
30 October 2012
MG01sMG01s
Legacy
30 October 2012
MG01sMG01s
Legacy
30 October 2012
MG01sMG01s
Legacy
30 October 2012
MG01sMG01s
Legacy
30 October 2012
MG01sMG01s
Legacy
23 October 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
23 October 2012
466(Scot)466(Scot)
Legacy
23 October 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
23 October 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 October 2012
466(Scot)466(Scot)
Legacy
23 October 2012
MG01sMG01s
Legacy
15 August 2012
MG02sMG02s
Legacy
8 August 2012
MG03sMG03s
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Resolution
10 November 2010
RESOLUTIONSResolutions
Resolution
8 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
2 August 2001
419a(Scot)419a(Scot)
Legacy
2 August 2001
419a(Scot)419a(Scot)
Legacy
17 July 2001
410(Scot)410(Scot)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
410(Scot)410(Scot)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
14 August 1998
287Change of Registered Office
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 September 1996
288288
Legacy
29 July 1996
288288
Legacy
8 July 1996
288288
Legacy
24 June 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 July 1993
410(Scot)410(Scot)
Legacy
2 July 1993
287Change of Registered Office
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Memorandum Articles
7 July 1992
MEM/ARTSMEM/ARTS
Resolution
7 July 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
288288
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Legacy
28 October 1991
410(Scot)410(Scot)
Legacy
23 August 1991
288288
Legacy
30 July 1991
288288
Legacy
6 June 1991
288288
Legacy
13 May 1991
363aAnnual Return
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Memorandum Articles
26 October 1990
MEM/ARTSMEM/ARTS
Resolution
26 October 1990
RESOLUTIONSResolutions
Incorporation Company
2 May 1990
NEWINCIncorporation