Forthside Construction Limited FIFE


Forthside Construction started in year 1985 as Private Limited Company with registration number SC091594. The Forthside Construction company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Fife at Torridon House, Torridon Lane. Postal code: KY11 2EU.

The firm has 2 directors, namely John L., William L.. Of them, William L. has been with the company the longest, being appointed on 31 January 1988 and John L. has been with the company for the least time - from 1 February 1989. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick L. who worked with the the firm until 1 February 1989.

Forthside Construction Limited Address / Contact

Office Address Torridon House, Torridon Lane
Office Address2 Rosyth
Town Fife
Post code KY11 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091594
Date of Incorporation Mon, 11th Feb 1985
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John Lynch And Company

Position: Corporate Secretary

Appointed: 01 February 1989

John L.

Position: Director

Appointed: 01 February 1989

William L.

Position: Director

Appointed: 31 January 1988

Patrick L.

Position: Director

Appointed: 31 March 1990

Resigned: 01 April 1993

Patrick L.

Position: Secretary

Appointed: 31 January 1988

Resigned: 01 February 1989

Patrick L.

Position: Director

Appointed: 31 January 1988

Resigned: 12 September 1990

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Alison M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alison M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets79797979797979
Net Assets Liabilities-4 532-4 545-4 558-4 571-4 584-4 597-4 610
Other
Average Number Employees During Period  11111
Creditors4 6114 6244 6374 6504 6634 6764 689
Net Current Assets Liabilities-4 532-4 545-4 558-4 571-4 584-4 597-4 610
Total Assets Less Current Liabilities-4 532-4 545-4 558-4 571-4 584-4 597-4 610
Advances Credits Directors4 6114 6244 6374 6504 6634 6764 689
Advances Credits Made In Period Directors131313131313 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements