Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH ESTUARY TOWAGE LIMITED
Company Information for

FORTH ESTUARY TOWAGE LIMITED

1 PRINCE OF WALES DOCK, EDINBURGH, MIDLOTHIAN, EH6 7DX,
Company Registration Number
SC076746
Private Limited Company
Active

Company Overview

About Forth Estuary Towage Ltd
FORTH ESTUARY TOWAGE LIMITED was founded on 1981-11-24 and has its registered office in Midlothian. The organisation's status is listed as "Active". Forth Estuary Towage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORTH ESTUARY TOWAGE LIMITED
 
Legal Registered Office
1 PRINCE OF WALES DOCK
EDINBURGH
MIDLOTHIAN
EH6 7DX
Other companies in EH6
 
Filing Information
Company Number SC076746
Company ID Number SC076746
Date formed 1981-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH ESTUARY TOWAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTH ESTUARY TOWAGE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SMYTH
Company Secretary 2012-08-31
CAROLE JEAN CRAN
Director 2018-01-03
STUART JAMES WALLACE
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RANDALL PATERSON
Director 2011-04-06 2018-01-03
ROBERT BAKER
Director 2004-02-25 2016-04-29
MORAG MCNEILL
Company Secretary 2005-03-15 2012-08-31
WILLIAM WILSON MURRAY
Director 1989-06-07 2011-05-06
JOHN ALAN TOTHILL
Company Secretary 1996-02-22 2005-03-15
JAMES WHITE SIMPSON
Director 1989-06-07 2002-12-31
CHARLES GRAHAM HAMMOND
Company Secretary 1989-06-07 1996-02-22
HUGH MACRAE THOMPSON
Director 1989-06-07 1996-02-09
PETER GEOFFREY CLUTTERBUCK
Director 1989-06-07 1990-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JEAN CRAN FORTH ENERGY (PIPELINES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTHPORT LIMITED Director 2018-01-03 CURRENT 1960-06-03 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2018-01-03 CURRENT 2004-11-05 Active
CAROLE JEAN CRAN CRUISE EDINBURGH LIMITED Director 2018-01-03 CURRENT 2006-01-20 Active
CAROLE JEAN CRAN FORTH ENERGY (GENERATION) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FORTH ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTH ENERGY (TILBURY) LIMITED Director 2018-01-03 CURRENT 2008-10-02 Active
CAROLE JEAN CRAN FORTH PORTS FINANCE PLC Director 2018-01-03 CURRENT 2013-10-16 Active
CAROLE JEAN CRAN LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED Director 2018-01-03 CURRENT 2014-05-19 Active - Proposal to Strike off
CAROLE JEAN CRAN NORDIC LIMITED Director 2018-01-03 CURRENT 2005-03-17 Active
CAROLE JEAN CRAN NORDIC RECYCLING (LINCOLN) LIMITED Director 2018-01-03 CURRENT 2007-04-30 Active
CAROLE JEAN CRAN GRAINFAX LIMITED Director 2018-01-03 CURRENT 1978-12-12 Active
CAROLE JEAN CRAN FORTH PROPERTY INVESTMENTS LIMITED Director 2018-01-03 CURRENT 1987-01-30 Active
CAROLE JEAN CRAN VICTORIA QUAY LIMITED Director 2018-01-03 CURRENT 1992-08-06 Active
CAROLE JEAN CRAN PORT OF DUNDEE LIMITED Director 2018-01-03 CURRENT 1995-01-16 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2004-10-20 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2007-04-18 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2018-01-03 CURRENT 1976-03-18 Active
CAROLE JEAN CRAN PORT OF TILBURY LONDON LIMITED Director 2018-01-03 CURRENT 1991-10-25 Active
CAROLE JEAN CRAN INTERNATIONAL TRANSPORT LIMITED Director 2018-01-03 CURRENT 1991-11-14 Active
CAROLE JEAN CRAN PORT OF LONDON TILBURY LIMITED Director 2018-01-03 CURRENT 1993-11-29 Active
CAROLE JEAN CRAN NORDIC DATA MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1995-03-15 Active
CAROLE JEAN CRAN NORDIC HOLDINGS LIMITED Director 2018-01-03 CURRENT 1995-10-27 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2018-01-03 CURRENT 2011-08-23 Active
CAROLE JEAN CRAN LEITH STEVEDORES LIMITED Director 2018-01-03 CURRENT 1957-06-28 Active
CAROLE JEAN CRAN FORTH ESTATE MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PROPERTIES LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PORTS LIMITED Director 2018-01-03 CURRENT 1991-10-24 Active
CAROLE JEAN CRAN FORTH PORTS TRUSTEES LIMITED Director 2018-01-03 CURRENT 1991-11-19 Active
CAROLE JEAN CRAN FLM REALISATIONS LIMITED Director 2018-01-03 CURRENT 1997-02-13 Active
CAROLE JEAN CRAN FP NEWHAVEN TWO LIMITED Director 2018-01-03 CURRENT 2000-06-29 Active
CAROLE JEAN CRAN FORTH PROPERTY HOLDINGS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTH PROPERTY DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTHSIDE LIMITED Director 2018-01-03 CURRENT 2005-05-16 Active
CAROLE JEAN CRAN FORTH ENERGY (DISTRIBUTION) LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY (RETAIL) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FIFE ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
STUART JAMES WALLACE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2018-04-01 CURRENT 2005-12-29 Active
STUART JAMES WALLACE AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
STUART JAMES WALLACE FORTH ENERGY (TILBURY) LIMITED Director 2017-03-31 CURRENT 2008-10-02 Active
STUART JAMES WALLACE FORTH PORTS FINANCE PLC Director 2017-03-31 CURRENT 2013-10-16 Active
STUART JAMES WALLACE NORDIC LIMITED Director 2017-03-31 CURRENT 2005-03-17 Active
STUART JAMES WALLACE NORDIC RECYCLING (LINCOLN) LIMITED Director 2017-03-31 CURRENT 2007-04-30 Active
STUART JAMES WALLACE TILBURY ON THE THAMES TRUST Director 2017-03-31 CURRENT 2016-02-12 Active
STUART JAMES WALLACE PORT OF DUNDEE LIMITED Director 2017-03-31 CURRENT 1995-01-16 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2017-03-31 CURRENT 1976-03-18 Active
STUART JAMES WALLACE NORDIC DATA MANAGEMENT LIMITED Director 2017-03-31 CURRENT 1995-03-15 Active
STUART JAMES WALLACE NORDIC HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-10-27 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2017-03-31 CURRENT 2011-08-23 Active
STUART JAMES WALLACE LOGISTICS ACADEMY EAST OF ENGLAND LIMITED Director 2017-02-08 CURRENT 2007-11-30 Active
STUART JAMES WALLACE PORT OF TILBURY LONDON LIMITED Director 2017-01-01 CURRENT 1991-10-25 Active
STUART JAMES WALLACE FORTH PORTS LIMITED Director 2017-01-01 CURRENT 1991-10-24 Active
STUART JAMES WALLACE PORT OF GRANGEMOUTH SECURITY AUTHORITY LIMITED Director 2013-09-20 CURRENT 2013-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR ALAN MCPHERSON
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-12CH01Director's details changed for Mr Stuart James Wallace on 2018-01-30
2018-01-15AP01DIRECTOR APPOINTED MRS CAROLE JEAN CRAN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL PATERSON
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-02AP01DIRECTOR APPOINTED MR. STUART JAMES WALLACE
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0130/07/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH01Director's details changed for Captain Robert Baker on 2014-06-30
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0130/07/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP03Appointment of Pamela June Smyth as company secretary
2012-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORAG MCNEILL
2012-08-10AR0130/07/12 ANNUAL RETURN FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0130/07/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2011-04-13AP01DIRECTOR APPOINTED MR STUART RANDALL PATERSON
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0130/07/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-22288aNEW DIRECTOR APPOINTED
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: TOWER PLACE LEITH EDINBURGH EH6 7DB
2003-02-20AUDAUDITOR'S RESIGNATION
2003-02-18288bDIRECTOR RESIGNED
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-03-22419a(Scot)DEC MORT/CHARGE *****
1999-08-12363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-04AUDAUDITOR'S RESIGNATION
1998-08-17363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-15363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-03-21288cDIRECTOR'S PARTICULARS CHANGED
1996-10-09ELRESS366A DISP HOLDING AGM 01/10/96
1996-10-09ELRESS386 DISP APP AUDS 01/10/96
1996-10-09ELRESS80A AUTH TO ALLOT SEC 01/10/96
1996-10-09ELRESS369(4) SHT NOTICE MEET 01/10/96
1996-10-09ELRESS252 DISP LAYING ACC 01/10/96
1996-08-01363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-05288SECRETARY RESIGNED
1996-03-05288NEW SECRETARY APPOINTED
1996-02-21288DIRECTOR RESIGNED
1995-08-21363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-05-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-07363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-29AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-07-25363sRETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1993-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to FORTH ESTUARY TOWAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTH ESTUARY TOWAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1982-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1982-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH ESTUARY TOWAGE LIMITED

Intangible Assets
Patents
We have not found any records of FORTH ESTUARY TOWAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH ESTUARY TOWAGE LIMITED
Trademarks
We have not found any records of FORTH ESTUARY TOWAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH ESTUARY TOWAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as FORTH ESTUARY TOWAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTH ESTUARY TOWAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH ESTUARY TOWAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH ESTUARY TOWAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.