For-sight Software Limited

General information

Name:

For-sight Software Ltd

Office Address:

61 Dublin Street EH3 6NL Edinburgh

Number: SC114093

Incorporation date: 1988-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of For-sight Software Limited. The firm first started thirty six years ago and was registered with SC114093 as the registration number. This particular registered office of this firm is located in Edinburgh. You may visit them at 61 Dublin Street. Despite the fact, that currently it is operating under the name of For-sight Software Limited, it had the name changed. This firm was known as Forth Marketing Services until 2010-02-15, at which point it was replaced by Forth Communication. The last switch took place on 2021-08-26. The firm's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. For-sight Software Ltd filed its latest accounts for the financial year up to 2022-12-31. Its most recent confirmation statement was released on 2023-02-02.

The trademark number of For-sight Software is UK00003013542. It was submitted in July, 2013 and it registration ended successfully by IPO in February, 2014. The enterprise can use this trademark untill July, 2023.

The data we obtained detailing the following firm's MDs implies that there are five directors: Brian N., Joanne F., Sharon B. and 2 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2022-01-05, 2010-01-01 and 1991-01-31. To provide support to the directors, this particular company has been utilizing the expertise of Richard B. as a secretary since the appointment on 1991-01-31.

  • Previous company's names
  • For-sight Software Limited 2021-08-26
  • Forth Communication Limited 2010-02-15
  • Forth Marketing Services Limited 1988-10-19

Trade marks

Trademark UK00003013542
Trademark image:Trademark UK00003013542 image
Status:Registered
Filing date:2013-07-11
Date of entry in register:2014-02-21
Renewal date:2023-07-11
Owner name:Forth Communication Limited
Owner address:8 Johns Place, Edinburgh, United Kingdom, EH6 7EL

Financial data based on annual reports

Company staff

Brian N.

Role: Director

Appointed: 05 January 2022

Latest update: 8 April 2024

Joanne F.

Role: Director

Appointed: 05 January 2022

Latest update: 8 April 2024

Sharon B.

Role: Director

Appointed: 05 January 2022

Latest update: 8 April 2024

Allan N.

Role: Director

Appointed: 01 January 2010

Latest update: 8 April 2024

Richard B.

Role: Secretary

Appointed: 31 January 1991

Latest update: 8 April 2024

Richard B.

Role: Director

Appointed: 31 January 1991

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Sharon B. owns 1/2 or less of company shares. Richard B. owns 1/2 or less of company shares.

Sharon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 February 2013
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 May 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 July 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2016-12-31 (AA)
filed on: 12th, June 2017
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode