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

FORTHPOINT LIMITED

16 KENILWORTH ROAD, BRIDGE OF ALLAN, STIRLING, FK9 4DU,
Company Registration Number
SC374358
Private Limited Company
Active

Company Overview

About Forthpoint Ltd
FORTHPOINT LIMITED was founded on 2010-03-08 and has its registered office in Stirling. The organisation's status is listed as "Active". Forthpoint Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORTHPOINT LIMITED
 
Legal Registered Office
16 KENILWORTH ROAD
BRIDGE OF ALLAN
STIRLING
FK9 4DU
Other companies in EH2
 
Filing Information
Company Number SC374358
Company ID Number SC374358
Date formed 2010-03-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997357450  
Last Datalog update: 2024-03-06 09:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTHPOINT 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 FORTHPOINT LIMITED

Current Directors
Officer Role Date Appointed
STUART MACPHERSON PENDER
Company Secretary 2010-03-19
KIRSTY ANN NICOLSON PENDER
Director 2010-03-19
STUART MACPHERSON PENDER
Director 2010-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2010-03-08 2010-03-19
STEPHEN GEORGE MABBOTT
Director 2010-03-08 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MACPHERSON PENDER SWILKEN INVESTMENT PROPERTIES LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Dissolved 2016-09-20
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Company Secretary 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Company Secretary 2008-12-04 CURRENT 2008-10-03 Active
KIRSTY ANN NICOLSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
KIRSTY ANN NICOLSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2016-10-01 CURRENT 2008-10-03 Active
KIRSTY ANN NICOLSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2014-07-31 CURRENT 2010-02-24 Active
KIRSTY ANN NICOLSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
KIRSTY ANN NICOLSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
KIRSTY ANN NICOLSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
KIRSTY ANN NICOLSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
KIRSTY ANN NICOLSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
KIRSTY ANN NICOLSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
KIRSTY ANN NICOLSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-2929/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3743580006
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3743580004
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3743580006
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3743580005
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN NICOLSON PENDER / 01/10/2016
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3743580005
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3743580004
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3743580003
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21MR05All of the property or undertaking has been released from charge for charge number 1
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 1 North Charlotte Street Edinburgh EH2 4HR
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD02Register inspection address has been changed
2013-02-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE MILL STATION ROAD BRIDGE OF ALLAN STIRLINGSHIRE FK9 4JS
2012-03-05AR0105/03/12 FULL LIST
2011-12-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-04AR0108/03/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/01/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN NICOLSON PENDER / 01/01/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/01/2011
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 10 ALBERT PLACE STIRLING FK8 2QL
2010-03-25AP01DIRECTOR APPOINTED STUART MACPHERSON PENDER
2010-03-25AP01DIRECTOR APPOINTED KIRSTY ANN NICOLSON PENDER
2010-03-25AP03SECRETARY APPOINTED STUART MACPHERSON PENDER
2010-03-25AA01CURREXT FROM 31/03/2011 TO 30/04/2011
2010-03-25SH0123/03/10 STATEMENT OF CAPITAL GBP 1
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM
2010-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FORTHPOINT 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 FORTHPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding BANK OF SCOTLAND PLC
2016-06-10 Outstanding BANK OF SCOTLAND PLC
2016-06-09 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-10-04 Satisfied AIRDRIE SAVINGS BANK
BOND & FLOATING CHARGE 2011-09-28 Satisfied AIRDRIE SAVINGS BANK
Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 1,743,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FORTHPOINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 5,861
Current Assets 2012-05-01 £ 414,302
Debtors 2012-05-01 £ 408,441
Fixed Assets 2012-05-01 £ 1,239,885
Secured Debts 2012-05-01 £ 0
Shareholder Funds 2012-05-01 £ 89,416
Tangible Fixed Assets 2012-05-01 £ 1,239,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTHPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTHPOINT LIMITED
Trademarks
We have not found any records of FORTHPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTHPOINT 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 (41100 - Development of building projects) as FORTHPOINT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FORTHPOINT 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 FORTHPOINT 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 FORTHPOINT 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.