FOR-SIGHT SOFTWARE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
FOR-SIGHT SOFTWARE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
FOR-SIGHT SOFTWARE LIMITED was incorporated 35 years ago on 19/10/1988 and has the registered number: SC114093. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
FOR-SIGHT SOFTWARE LIMITED was incorporated 35 years ago on 19/10/1988 and has the registered number: SC114093. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
FOR-SIGHT SOFTWARE LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
61 DUBLIN STREET
EDINBURGH
MIDLOTHIAN
EH3 6NL
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
FORTH COMMUNICATION LIMITED (until 26/08/2021)
FORTH COMMUNICATION LIMITED (until 26/08/2021)
FORTH MARKETING SERVICES LIMITED (until 15/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARON GRACE BOLTON | Nov 1960 | British | Director | 2022-01-05 | CURRENT |
JOANNE FRASER WALKER NELSON | Dec 1975 | British | Director | 2022-01-05 | CURRENT |
MR ALLAN RICHARD NELSON | Sep 1974 | British | Director | 2010-01-01 | CURRENT |
BRIAN RICHARD NELSON | Jul 1947 | British | Director | 2022-01-05 | CURRENT |
MR RICHARD JAMES BOLTON | May 1959 | British | Director | 1991-01-31 | CURRENT |
MR RICHARD JAMES BOLTON | May 1959 | British | Secretary | 1991-01-31 | CURRENT |
MR COLIN RANKIN | Oct 1968 | British | Director | 2010-01-01 UNTIL 2017-09-15 | RESIGNED |
HENDERSON BOYD JACKSON LIMITED | Nominee Secretary | RESIGNED | |||
BRUCE WILSON ANDERSON | Jan 1956 | British | Nominee Director | 1988-10-19 UNTIL 1991-09-14 | RESIGNED |
MS SUSAN PRISCILLA IRELAND | Oct 1953 | British | Director | RESIGNED | |
ROBERT ALAN SHARP | Jun 1956 | British | Director | 1988-10-19 UNTIL 1991-09-14 | RESIGNED |
JOHN STEWART ROBERTSON | Jan 1950 | British | Director | RESIGNED | |
ANDREW WISEMAN SHEARSBY WALKER | Aug 1949 | British | Director | 1991-03-13 UNTIL 2006-04-10 | RESIGNED |
PETER JOHN LLOYD | Sep 1936 | British | Director | 1991-03-13 UNTIL 1993-12-21 | RESIGNED |
MR BRIAN R NELSON | Jul 1947 | British | Director | 2010-01-01 UNTIL 2014-07-31 | RESIGNED |
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | Corporate Nominee Secretary | 1988-10-19 UNTIL 1991-03-13 | RESIGNED | ||
MR GRAEME MICHAEL GRANT | Jun 1964 | British | Director | 2010-01-01 UNTIL 2020-03-20 | RESIGNED |
MR DOUGLAS JAMES HAMILTON | Mar 1939 | British | Director | 1995-09-29 UNTIL 1996-02-15 | RESIGNED |
MR GORDON DRYSDALE | May 1964 | British | Director | 2006-04-10 UNTIL 2013-04-11 | RESIGNED |
DR JULIET SUSAN DURRANT WILLIAMS | Apr 1943 | British | Director | 1990-04-30 UNTIL 1991-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard James Bolton | 2016-04-06 | 5/1959 | Edinburgh Midlothian | Ownership of shares 25 to 50 percent |
Mrs Sharon Grace Bolton | 2016-04-06 | 11/1960 | Haddington East Lothian | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FOR-SIGHT SOFTWARE LIMITED | 2023-10-12 | 31-12-2022 | £738,166 Cash £1,396,590 equity |
FOR-SIGHT SOFTWARE LIMITED | 2022-10-01 | 31-12-2021 | £1,223,911 Cash £1,797,486 equity |
FORTH COMMUNICATION LIMITED | 2021-08-26 | 31-12-2020 | £690,718 Cash £934,253 equity |
FORTH COMMUNICATION LIMITED | 2021-01-15 | 31-12-2019 | £329,613 Cash £457,548 equity |
FORTH COMMUNICATION LIMITED | 2019-09-24 | 31-12-2018 | £163,266 Cash £546,494 equity |
Accounts Submission | 2018-06-28 | 31-12-2017 | £305,708 Cash £408,870 equity |
Accounts Submission | 2017-06-13 | 31-12-2016 | £120,621 Cash £419,726 equity |
Accounts filed on 31-12-2015 | 2016-09-08 | 31-12-2015 | £247,814 Cash £379,686 equity |
FORTH COMMUNICATION LIMITED Accounts filed on 31-12-2014 | 2015-08-01 | 31-12-2014 | £168,694 Cash £249,307 equity |