FORTH PORTS LIMITED - MIDLOTHIAN


Company Profile Company Filings

Overview

FORTH PORTS LIMITED is a Private Limited Company from MIDLOTHIAN and has the status: Active.
FORTH PORTS LIMITED was incorporated 32 years ago on 24/10/1991 and has the registered number: SC134741. The accounts status is GROUP and accounts are next due on 30/09/2024.

FORTH PORTS LIMITED - MIDLOTHIAN

This company is listed in the following categories:
52220 - Service activities incidental to water transportation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 PRINCE OF WALES DOCK
MIDLOTHIAN
EH6 7DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAMELA JUNE SMYTH Secretary 2012-08-31 CURRENT
MR STEWART OADES Apr 1953 English Director 2019-10-18 CURRENT
JEAN-CHRISTOPHE AUBERT Mar 1992 Canadian Director 2023-09-25 CURRENT
MR RICHARD WING-ENG CHANG Nov 1971 British Director 2017-01-01 CURRENT
COLETTE COHEN Aug 1968 British,Irish Director 2023-11-10 CURRENT
MR JAMES NIGEL SHELLEY COOPER May 1961 British Director 2022-08-01 CURRENT
MRS CAROLE JEAN CRAN Jan 1970 British Director 2018-01-03 CURRENT
MR SIMON GEORGE DAVY Oct 1970 British Director 2018-10-10 CURRENT
MR KRISH GANDY Oct 1985 Australian Director 2024-05-01 CURRENT
MR CHARLES GRAHAM HAMMOND Mar 1961 British Director 1991-10-24 CURRENT
STEPHEN KYNASTON Jun 1978 British Director 2018-10-10 CURRENT
MR AZHAR ALI ABIDI Feb 1968 Australian Director 2020-02-11 CURRENT
STUART JAMES WALLACE Apr 1970 British Director 2017-01-01 CURRENT
LORD ROBERT HADLANE SMITH (OF KELVIN) Aug 1944 British Director 2015-01-01 CURRENT
WILLIAM WILSON MURRAY Mar 1951 British Director 1991-10-24 UNTIL 2011-05-06 RESIGNED
ALEXANDER CHARLES MORRISON Apr 1944 British Director 1991-10-24 UNTIL 2005-05-06 RESIGNED
MR GRAHAM PETER WILSON MARR Jun 1958 British Director 2012-08-22 UNTIL 2017-12-31 RESIGNED
MARTINE LEGARE Apr 1969 Canadian Director 2020-06-05 UNTIL 2023-09-25 RESIGNED
CHRISTOPHER DOUGLAS COLLINS Jan 1940 British Director 2000-08-01 UNTIL 2009-12-31 RESIGNED
MR NEIL JONATHAN KRAWITZ Apr 1978 British Director 2011-06-02 UNTIL 2012-08-20 RESIGNED
MR DOMINIC JAMES HELMSLEY Apr 1967 British Director 2011-06-02 UNTIL 2011-08-01 RESIGNED
WILLIAM HARKNESS Apr 1943 British Director 1998-03-16 UNTIL 2007-05-02 RESIGNED
MR BRUNO GUILMETTE Feb 1966 Canadian Director 2011-08-01 UNTIL 2011-09-22 RESIGNED
MR STUART DAVID GRAY Jun 1973 British Director 2011-06-02 UNTIL 2018-10-10 RESIGNED
TERENCE PATRICK SMITH Feb 1947 British Director 1992-02-18 UNTIL 2006-05-03 RESIGNED
MR CHARLES GRAHAM HAMMOND Mar 1961 British Secretary 1991-10-24 UNTIL 1996-02-22 RESIGNED
JOHN ALAN TOTHILL Aug 1960 Secretary 1996-02-22 UNTIL 2005-03-15 RESIGNED
MRS MORAG MCNEILL Jun 1959 British Secretary 2005-03-15 UNTIL 2012-08-31 RESIGNED
ALISTAIR FLEMING Mar 1944 British Director 1996-02-09 UNTIL 2001-04-11 RESIGNED
MR PERRY DEAN GLADING Jul 1958 British Director 2001-06-20 UNTIL 2017-03-31 RESIGNED
MR RUSSELL ANDREW GOODMAN May 1953 Canadian Director 2011-09-22 UNTIL 2018-06-14 RESIGNED
MR SIMON PHILIP GRAY Feb 1967 British Director 2011-06-02 UNTIL 2018-10-10 RESIGNED
MS MARIE-LOUISE PAPWORTH Aug 1960 British Director 2010-01-01 UNTIL 2011-06-02 RESIGNED
GORDON ARDEN CAMPBELL Oct 1946 British Director 2003-01-08 UNTIL 2003-02-03 RESIGNED
MRS DIANA LEIGH CALLEBAUT May 1980 Australian Director 2018-10-10 UNTIL 2020-01-17 RESIGNED
MR MICHAEL ANDREW BRYAN Oct 1969 British Director 2019-11-04 UNTIL 2021-12-28 RESIGNED
MR STEFANO BRUGNOLO Sep 1982 Italian Director 2016-04-22 UNTIL 2018-10-10 RESIGNED
MR ERNEST GERALD FREEMAN BROWN May 1944 British Director 2003-09-08 UNTIL 2011-06-02 RESIGNED
MR SIMON DANIEL BEER Jun 1980 British Director 2018-10-10 UNTIL 2019-12-31 RESIGNED
MR SIMON DANIEL BEER Jun 1980 British Director 2022-01-25 UNTIL 2023-12-12 RESIGNED
MR JEAN-BASTIEN AUGER May 1978 Canadian Director 2011-08-01 UNTIL 2017-01-01 RESIGNED
MRS NICOLA CATHARINE PALMER Jan 1968 Australian Director 2011-06-02 UNTIL 2012-08-20 RESIGNED
MR PATRICK CHARBONNEAU Mar 1978 Canadian Director 2018-10-10 UNTIL 2023-07-06 RESIGNED
PETER EVERETT Sep 1931 British Director 1992-02-18 UNTIL 1998-08-31 RESIGNED
HUGH MACRAE THOMPSON Feb 1932 British Director 1991-10-24 UNTIL 2002-05-10 RESIGNED
MICHAEL JOHN SPENCER SEYMOUR Mar 1948 British Director 2011-06-02 UNTIL 2014-12-31 RESIGNED
MR PATRICK SAMSON Jul 1971 Canadian Director 2011-08-01 UNTIL 2020-06-05 RESIGNED
DAVE DUNCAN STRUAN ROBERTSON Dec 1949 British Director 2003-09-08 UNTIL 2011-06-02 RESIGNED
DAVID HEDLEY RICHARDSON Jun 1951 British Director 2005-06-01 UNTIL 2011-06-02 RESIGNED
MR STUART RANDALL PATERSON Jan 1958 British Director 2011-03-15 UNTIL 2018-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Otter Ports Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKZO NOBEL UK LTD SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACORDIS UK LIMITED ... FULL 2470 - Manufacture of man-made fibres
ACETATE PRODUCTS LIMITED ENDERBY ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AKZO NOBEL FILMS (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
PORT OF TILBURY LONDON LIMITED TILBURY Active FULL 52220 - Service activities incidental to water transportation
INTERNATIONAL TRANSPORT LIMITED ESSEX Active FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BIRKENHEAD PORT LIMITED LIVERPOOL Active FULL 50200 - Sea and coastal freight water transport
ACCSYS TECHNOLOGIES PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LEITH STEVEDORES LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
FORTHPORT LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
FORTH ESTUARY TOWAGE LIMITED MIDLOTHIAN Active AUDIT EXEMPTION SUBSI 52220 - Service activities incidental to water transportation
THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED 20 CASTLE TER Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FORTH PROPERTY INVESTMENTS LIMITED MIDLOTHIAN Active FULL 98000 - Residents property management
FORTH ESTATE MANAGEMENT LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
FORTH PROPERTIES LIMITED MIDLOTHIAN Active FULL 41100 - Development of building projects
FORTH PORTS TRUSTEES LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
VICTORIA QUAY LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
PORT OF DUNDEE LIMITED MIDLOTHIAN Active FULL 52220 - Service activities incidental to water transportation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEITH STEVEDORES LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
GRAINFAX LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
FORTH ESTUARY TOWAGE LIMITED MIDLOTHIAN Active AUDIT EXEMPTION SUBSI 52220 - Service activities incidental to water transportation
FORTH PORTS TRUSTEES LIMITED MIDLOTHIAN Active DORMANT 99999 - Dormant Company
FP NEWHAVEN TWO LIMITED MID LOTHIAN Active FULL 41100 - Development of building projects
FORTH ENERGY (GENERATION) LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
FORTH ENERGY (RETAIL) LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
FORTH ENERGY LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
FORTH ENERGY (PIPELINES) LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company