FORTH 24 LIMITED

Status: Active

Address: 24 Summerhill Gardens, Barrow-in-furness

Incorporation date: 09 Oct 2019

FORTH AMUSEMENTS LIMITED

Status: Active

Address: 4 Dean Park, Longniddry, East Lothian

Incorporation date: 16 Nov 1990

Address: Boat Users' Block Unit 4 Southbank Marina, Strathkelvin Place, Kirkintilloch

Incorporation date: 29 Dec 1981

Address: 14 Eastcroft Terrace, Glasgow

Incorporation date: 13 Jul 2011

Address: Unit 14d And E, Craigneuk Street, Motherwell

Incorporation date: 16 Mar 2015

Address: Forth House, Pirnhall Business Park, Stirling

Incorporation date: 17 Jan 2019

Address: Penhurst House, 352 - 356 Battersea Park Road, London

Incorporation date: 06 May 1988

Address: 8 Fulmar Drive, Dunfermline

Incorporation date: 19 Apr 2016

FORTH ASSOCIATES LIMITED

Status: Active

Address: Frenkel House, 15 Carolina Way, Salford

Incorporation date: 23 Oct 2001

FORTH BLINDS LIMITED

Status: Active

Address: Unit 16 Mid Road Industrial Estate, Mid Road, Prestonpans

Incorporation date: 10 Sep 2021

FORTH BOOKS LIMITED

Status: Active

Address: 23 Catelbock Close, Kirkliston

Incorporation date: 30 Mar 2012

Address: Dalgety Bay Business Centre Ridge Way, Hillend, Dunfermline

Incorporation date: 14 Jun 2011

FORTH BRIDGES TOURS LTD

Status: Active

Address: 8 Cotlaws, Kirkliston

Incorporation date: 29 Apr 2013

Address: 3 & 4 Sleepy Hollow Business Park, Ampfield Hill, Romsey

Incorporation date: 04 Aug 2000

Address: Nova House C/o Forth Capital Advisers Limited, 3-5 Ponton Street, Edinburgh

Incorporation date: 08 Apr 2021

FORTH CAPITAL LIMITED

Status: Active

Address: Thomson House, 4a Forth Street, Edinburgh

Incorporation date: 16 Aug 1995

Address: 38 East Main Street, Uphall

Incorporation date: 15 Mar 2017

FORTH COMPUTING LTD

Status: Active

Address: First Floor 4 Earls Court, Earls Gate Business Park, Grangemouth

Incorporation date: 09 Jun 2006

FORTH CONSTRUCTION LTD

Status: Active

Address: 1 Donibristle Gardens, Dalgety Bay, Dunfermline

Incorporation date: 09 Mar 2012

FORTH CONTAINERS LIMITED

Status: Active

Address: 10 Clydesdale Street, Hamilton

Incorporation date: 01 Feb 2016

FORTH DE AVELLAR LIMITED

Status: Active

Address: 54 Dalmore Road, London

Incorporation date: 03 Apr 2007

FORTH DEWAR LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 01 Jun 2022

Address: One Eleven, Edmund Street, Birmingham

Incorporation date: 02 Sep 2004

Address: Forth House, Pirnhall Business Park, Stirling

Incorporation date: 05 Jun 2000

Address: 2 Manor Terrace, Radstock

Incorporation date: 06 May 2020

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 30 Jan 2008

FORTH ENERGY LIMITED

Status: Active

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 31 Jan 2008

Address: 1 Prince Of Wales Dock, Edinburgh

Incorporation date: 26 Mar 2008

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 30 Jan 2008

Address: 1 Prince Of Wales Dock, Edinburgh

Incorporation date: 26 Mar 2008

Address: 5 C/o Jrw, Castle Terrace, Edinburgh

Incorporation date: 21 Dec 1994

FORTH ENGLAND LIMITED

Status: Active

Address: Sandgate House, 102 Quayside, Newcastle Upon Tyne

Incorporation date: 26 Jun 2012

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 01 May 1990

Address: Warehouse Ware Road, North Berwick, East Lothian

Incorporation date: 20 Dec 1995

FORTH ESTUARY FORUM

Status: Active

Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh

Incorporation date: 27 May 1997

Address: Shop South Of Cloglands,, Cloglands Road, Forth

Incorporation date: 07 Mar 2024

FORTH EXPRESS LTD

Status: Active

Address: Cloglands Road, Shop South Of Cloglands, Forth

Incorporation date: 12 Oct 2010

Address: 14 City Quay, Dundee, Tayside

Incorporation date: 11 Dec 2002

FORTH FIRE LTD

Status: Active

Address: Unit 3 - 4 Sleepy Hollow Business Park, Ampfield, Romsey

Incorporation date: 11 Nov 2022

FORTH FIRE PROTECTION LTD

Status: Active

Address: Cowan & Partners 60 Constitution Street, Leith, Edinburgh

Incorporation date: 02 Sep 2009

Address: 20 Hillview Road, Balmullo, St. Andrews

Incorporation date: 22 Aug 2023

Address: Unit 1, Bellman Way, Dalgety Bay

Incorporation date: 02 Jul 2012

FORTH HOLD LIMITED

Status: Active

Address: Unit 3 - 4 Sleepy Hollow Business Park, Ampfield, Romsey

Incorporation date: 07 Mar 2017

FORTH HOMES LTD

Status: Active

Address: Ground Floor, 73 Liverpool Road, Crosby

Incorporation date: 30 Oct 2014

Address: Cirrus Building 6 International Avenue, Abz Business Park, Dyce, Aberdeen

Incorporation date: 03 Apr 2019

FORTH INVEST LTD

Status: Active

Address: Unit 3 - 4 Sleepy Hollow Business Park, Ampfield, Romsey

Incorporation date: 11 Nov 2022

FORTH INVESTMENTS LIMITED

Status: Active

Address: 31 Braid Avenue, Edinburgh

Incorporation date: 06 May 2022

FORTH LAND CARE LTD

Status: Active

Address: Seacliff Park, Seacliff, North Berwick

Incorporation date: 24 May 2007

Address: Merlin House, 5 Cross Way, Hillend Industrial Park

Incorporation date: 09 Mar 2005

FORTH MANAGEMENT LIMITED

Status: Active

Address: Forth House, Pirnhall Business Park, Stirling

Incorporation date: 27 Jun 2002

FORTH MARINE LIMITED

Status: Active

Address: 46 46 Justinhaugh Drive, Linlithgow Bridge, Linlithgow

Incorporation date: 19 May 2016

FORTH PERSPECTIVES LTD

Status: Active

Address: 17-21 East Mayfield, Edinburgh

Incorporation date: 26 May 2017

FORTH PETCARE LTD

Status: Active

Address: 9 Park Crescent, Edinburgh

Incorporation date: 14 Feb 2023

FORTH PLASTERERS LTD

Status: Active

Address: Unit 14b Eastfield Business Park, Newark Road South, Glenrothes

Incorporation date: 13 Oct 2015

FORTH PLATFORMS LTD

Status: Active

Address: 30 Hardie's Point, Colchester

Incorporation date: 06 Feb 2023

Address: Unit 2a, Back O Hill Road Industrial Estate, Stirling

Incorporation date: 01 Mar 2005

Address: 3rd Floor, 33, Castle Street, Edinburgh

Incorporation date: 20 Jan 2021

FORTH PROPERTIES LIMITED

Status: Active

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 01 May 1990

Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian

Incorporation date: 30 Jan 1987

FORTH SCIENTIFIC LTD

Status: Active

Address: Unit 1c 4 Bellman Way, Donibristle, Dalgety Bay

Incorporation date: 18 Jul 2022

Address: 43 Cadogan Road, Camborne

Incorporation date: 14 Feb 2018

FORTH SECTOR

Status: Active

Address: Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh

Incorporation date: 02 May 1990

Address: Duddingston Yards, Duddingston Park South, Midlothian

Incorporation date: 08 Feb 2010

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Jan 2019

Address: Plot 3 Laurieston Road, Thornbridge Industrial Estate, Grangemouth

Incorporation date: 18 Oct 2017

Address: 27c Dryden Road, Loanhead

Incorporation date: 04 Feb 1987

FORTH SOFTWARE LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 08 Sep 2015

Address: 373-375 Springfield Road, Belfast

Incorporation date: 06 Sep 1996

FORTH STONE LIMITED

Status: Active

Address: De Quincey Cottage, 6 Polton, Bank,, Lasswade

Incorporation date: 07 Jul 1998

FORTH STORAGE LTD

Status: Active

Address: Denbrae, Whins Of Milton, Stirling

Incorporation date: 19 Mar 2020

FORTH STOREY LIMITED

Status: Active

Address: 23 Cottingham Way, Thrapston

Incorporation date: 27 Aug 2010

FORTH STREET LIMITED

Status: Active

Address: Suffolk House, Simpson Wreford & Partners, George Street, Croydon

Incorporation date: 18 Nov 2016

FORTH TOPCO LIMITED

Status: Active

Address: 47 Esplanade, St Helier

Incorporation date: 22 Mar 2016

FORTH TRAVELS LTD

Status: Active

Address: 50 Fieldfare View, Dunfermline

Incorporation date: 10 Feb 2016

FORTH TRUSTEES LIMITED

Status: Active

Address: 12 The Shrubberies, George Lane, London

Incorporation date: 10 Oct 1984

FORTH VALLEY ADVOCACY

Status: Active

Address: Ironworks Business Centre, Castlelaurie Industrial Estate, Falkirk

Incorporation date: 25 Jun 2003

Address: Scion House, Stirling University Innovation Park, Stirling

Incorporation date: 22 Jan 2014

Address: 91 Alexander Street, Airdrie

Incorporation date: 08 Jun 2010

Address: Office 10, 16 Melville Street, Falkirk

Incorporation date: 29 Sep 2014

Address: 50 Buchan Drive, Dunblane

Incorporation date: 28 Jan 2022

Address: 15 Foundry Loan, Larbert

Incorporation date: 16 Aug 2021

FORTH VALLEY FARRIER SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 7 Conduit Lane, Carmarthen

Incorporation date: 15 Jul 2014

FORTH VALLEY GROUP LTD

Status: Active

Address: C/o Horizon Ca, 12 Somerset Place, Glasgow

Incorporation date: 06 Jul 2023

FORTH VALLEY HOMES LTD

Status: Active

Address: 17 Wellside Place, Falkirk

Incorporation date: 09 Nov 2021

Address: 9 Ainslie Place, Edinburgh

Incorporation date: 22 May 2013

Address: 10 Meeks Road Surgery, 10 Meeks Road, Falkirk

Incorporation date: 17 Aug 2012

FORTH VALLEY LTD

Status: Active

Address: 20 - 22 Wenlock Road, London

Incorporation date: 27 Nov 2009

Address: 1 Baker Street, Stirling

Incorporation date: 18 Jun 2015

Address: 25 Lanark Road, Edinburgh

Incorporation date: 08 Mar 2002

FORTH VALLEY RENTALS LTD

Status: Active

Address: 182 Stirling Street, Denny

Incorporation date: 05 Aug 2021

Address: 2 Kirk Brae, Clackmannan

Incorporation date: 20 Mar 1968