FORTH TECH LIMITED

Office 5a Dunfermline Business Centre Office 5a Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland
StatusACTIVE
Company No.SC219483
CategoryPrivate Limited Company
Incorporated23 May 2001
Age23 years, 1 month, 19 days
JurisdictionScotland

SUMMARY

FORTH TECH LIMITED is an active private limited company with number SC219483. It was incorporated 23 years, 1 month, 19 days ago, on 23 May 2001. The company address is Office 5a Dunfermline Business Centre Office 5a Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland.



People

CAMPBELL, Gary Ewan

Director

Director

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 9 months, 19 days

DAVISON, Thomas Julian

Director

Director

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 5 months, 26 days

MCBRIDE, Ian James

Director

Chartered Accountant

ACTIVE

Assigned on 14 Feb 2003

Current time on role 21 years, 4 months, 25 days

MCBRIDE, Lynne Elizabeth

Director

Accountant

ACTIVE

Assigned on 28 May 2020

Current time on role 4 years, 1 month, 14 days

WHITE, Susan Margaret

Director

Director

ACTIVE

Assigned on 16 Jan 2019

Current time on role 5 years, 5 months, 26 days

CONDIE, Ian Mackenzie Penman

Secretary

Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 31 Mar 2017

Time on role 15 years, 10 months, 8 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 23 May 2001

Time on role

CONDIE, Alan David

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2006

Resigned on 31 Mar 2013

Time on role 7 years, 2 months, 27 days

CONDIE, Ian Mackenzie Penman

Director

Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 31 Mar 2017

Time on role 15 years, 10 months, 8 days

FLEMING, Cliff

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Mar 2013

Time on role 1 year, 11 months, 30 days

HOGG, Pauline Joanne

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2017

Resigned on 31 Mar 2018

Time on role 1 year

PASCALL, Graham

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2006

Resigned on 31 Mar 2013

Time on role 7 years, 2 months, 27 days

PATON, Dougie

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Mar 2011

Time on role 11 months, 30 days

PRIMROSE, George Matthew

Director

Accountant

RESIGNED

Assigned on 23 May 2001

Resigned on 31 Mar 2013

Time on role 11 years, 10 months, 8 days

SCOTT, Pauline

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 31 Mar 2013

Time on role 6 years, 11 months, 30 days

TERMS, David

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 2006

Resigned on 31 Mar 2013

Time on role 7 years, 2 months, 25 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2001

Resigned on 23 May 2001

Time on role


Some Companies

BRACKEN RECRUITMENT LTD

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:10199798
Status:ACTIVE
Category:Private Limited Company

BRIGANTIUM LTD

GLEBE ARCHES,RICHMOND,DL11 7AU

Number:09719191
Status:ACTIVE
Category:Private Limited Company

EFFEX ELECTRICAL CONTRACTS LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:09669072
Status:ACTIVE
Category:Private Limited Company

HARRISON MAXWELL LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:04772424
Status:ACTIVE
Category:Private Limited Company

HIGGINBOTTOM CONSULTING LTD

49 ARNESBY AVENUE,SALE,M33 2WH

Number:07877632
Status:ACTIVE
Category:Private Limited Company

KVK LOGISTICS LTD

10D NORTH ROAD,NOTTINGHAM,NG10 3NR

Number:11023221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source