Fp Newhaven Two Limited MID LOTHIAN


Founded in 2000, Fp Newhaven Two, classified under reg no. SC208821 is an active company. Currently registered at 1 Prince Of Wales Dock EH6 7DX, Mid Lothian the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2003/10/22 Fp Newhaven Two Limited is no longer carrying the name Morrison Forth (newhaven Two).

Currently there are 2 directors in the the firm, namely Carole C. and Charles H.. In addition one secretary - Pamela S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fp Newhaven Two Limited Address / Contact

Office Address 1 Prince Of Wales Dock
Office Address2 Edinburgh
Town Mid Lothian
Post code EH6 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208821
Date of Incorporation Thu, 29th Jun 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Carole C.

Position: Director

Appointed: 03 January 2018

Pamela S.

Position: Secretary

Appointed: 31 August 2012

Charles H.

Position: Director

Appointed: 05 February 2001

Stuart P.

Position: Director

Appointed: 06 April 2011

Resigned: 03 January 2018

Nathan T.

Position: Director

Appointed: 11 May 2006

Resigned: 12 May 2011

Morag M.

Position: Secretary

Appointed: 15 March 2005

Resigned: 31 August 2012

John T.

Position: Secretary

Appointed: 26 September 2003

Resigned: 15 March 2005

David L.

Position: Director

Appointed: 21 October 2002

Resigned: 26 September 2003

Steven A.

Position: Director

Appointed: 16 October 2002

Resigned: 26 September 2003

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 26 September 2003

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Jacqueline F.

Position: Secretary

Appointed: 02 April 2001

Resigned: 17 May 2002

Terence S.

Position: Director

Appointed: 27 July 2000

Resigned: 03 May 2006

William M.

Position: Director

Appointed: 27 July 2000

Resigned: 06 May 2011

Alistair F.

Position: Director

Appointed: 27 July 2000

Resigned: 05 February 2001

John M.

Position: Secretary

Appointed: 27 July 2000

Resigned: 14 June 2001

Anthony D.

Position: Director

Appointed: 27 July 2000

Resigned: 22 January 2001

Ewan M.

Position: Director

Appointed: 27 July 2000

Resigned: 26 September 2003

Brian L.

Position: Director

Appointed: 27 July 2000

Resigned: 30 September 2002

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2000

Resigned: 27 July 2000

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 29 June 2000

Resigned: 27 July 2000

Queensferry Formations Limited

Position: Nominee Director

Appointed: 29 June 2000

Resigned: 27 July 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Edinburgh Forthside Holdings Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edinburgh Forthside Holdings Limited

1 Prince Of Wales Dock, Leith Docks, Edinburgh, EH6 7DX, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc275631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Morrison Forth (newhaven Two) October 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (22 pages)

Company search

Advertisements