Forth Containers Limited

General information

Name:

Forth Containers Ltd

Office Address:

10 Clydesdale Street ML3 0DP Hamilton

Number: SC525638

Incorporation date: 2016-02-01

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Forth Containers Limited company has been operating on the market for eight years, as it's been founded in 2016. Started with registration number SC525638, Forth Containers was set up as a Private Limited Company with office in 10 Clydesdale Street, Hamilton ML3 0DP. This business's registered with SIC code 74909 which means Other professional, scientific and technical activities not elsewhere classified. The business latest filed accounts documents describe the period up to 2023-02-28 and the latest confirmation statement was submitted on 2022-09-28.

As stated, the following firm was built in 2016-02-01 and has so far been presided over by five directors, out of whom two (Emma F. and Angus B.) are still active.

The companies that control this firm are: R.F. Brown Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hamilton at Allanshaw Industrial Estate, ML3 9FN and was registered as a PSC under the registration number Sc682897.

Financial data based on annual reports

Company staff

Emma F.

Role: Director

Appointed: 30 June 2023

Latest update: 9 March 2024

Angus B.

Role: Director

Appointed: 30 June 2023

Latest update: 9 March 2024

People with significant control

R.F. Brown Holdings Limited
Address: Leckie Drive Allanshaw Industrial Estate, Hamilton, ML3 9FN, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc682897
Notified on 30 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ross W.
Notified on 10 September 2021
Ceased on 5 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme S.
Notified on 10 September 2021
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain W.
Notified on 6 April 2016
Ceased on 10 September 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 October 2023
Confirmation statement last made up date 28 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP Scotland to Rfb Containers Allanshaw Industrial Estate Hamilton ML3 9FN on December 8, 2023 (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies