FORTE PROPERTY VENTURES LTD

Register to unlock more data on OkredoRegister

FORTE PROPERTY VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC833085

Incorporation date

05/01/2025

Size

-

Contacts

Registered address

Registered address

Suite 4, Moray House, Bank Street, Inverness IV1 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2025)
dot icon26/01/2026
Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to Suite 4, Moray House Bank Street Inverness IV1 1QY on 2026-01-26
dot icon29/07/2025
Registration of charge SC8330850001, created on 2025-07-24
dot icon11/07/2025
Registered office address changed from 23 Towerhill Drive Cradlehall Inverness IV2 5FD Scotland to Kintail House Beechwood Park Inverness IV2 3BW on 2025-07-11
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon13/06/2025
Appointment of Mr Andrew Scott Johnston as a director on 2025-06-01
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon13/06/2025
Termination of appointment of Andrew Scott Johnston as a director on 2025-06-12
dot icon15/05/2025
Cessation of Gary Maclennan as a person with significant control on 2025-05-15
dot icon15/05/2025
Cessation of Harry Howell as a person with significant control on 2025-05-15
dot icon15/05/2025
Notification of Jack Howell as a person with significant control on 2025-05-15
dot icon15/05/2025
Termination of appointment of Harry Howell as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Gary Maclennan as a director on 2025-05-15
dot icon15/05/2025
Notification of Ryan Doull as a person with significant control on 2025-05-15
dot icon14/05/2025
Appointment of Mr Jack Howell as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Ryan Doull as a director on 2025-05-01
dot icon14/05/2025
Cessation of Jordan Cameron as a person with significant control on 2025-05-14
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon14/05/2025
Termination of appointment of Jordan Cameron as a director on 2025-04-14
dot icon10/01/2025
Certificate of change of name
dot icon05/01/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
16/06/2026

Accounts

dot iconNext account date
31/01/2026
dot iconNext due on
05/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Scott Johnston
Director
01/06/2025 - 12/06/2025
7
Mr Jack Howell
Director
01/05/2025 - Present
13
Howell, Harry
Director
05/01/2025 - 15/05/2025
-
Mr Gary Maclennan
Director
05/01/2025 - 15/05/2025
2
Cameron, Jordan
Director
05/01/2025 - 14/04/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTE PROPERTY VENTURES LTD

FORTE PROPERTY VENTURES LTD is an(a) Active company incorporated on 05/01/2025 with the registered office located at Suite 4, Moray House, Bank Street, Inverness IV1 1QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FORTE PROPERTY VENTURES LTD?

toggle

FORTE PROPERTY VENTURES LTD is currently Active. It was registered on 05/01/2025 .

Where is FORTE PROPERTY VENTURES LTD located?

toggle

FORTE PROPERTY VENTURES LTD is registered at Suite 4, Moray House, Bank Street, Inverness IV1 1QY.

What does FORTE PROPERTY VENTURES LTD do?

toggle

FORTE PROPERTY VENTURES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FORTE PROPERTY VENTURES LTD?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to Suite 4, Moray House Bank Street Inverness IV1 1QY on 2026-01-26.