Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forth Books Limited
Forth Books Limited is an active company incorporated on 30 March 2012 with the registered office located in Edinburgh, City of Edinburgh. Forth Books Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
SC420765
Private limited company
Scottish Company
Age
13 years
Incorporated
30 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 July 2025
(3 months ago)
Next confirmation dated
30 July 2026
Due by
13 August 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Forth Books Limited
Contact
Update Details
Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Address changed on
7 Aug 2024
(1 year 3 months ago)
Previous address was
23 Catelbock Close Kirkliston EH29 9FF
Companies in EH12 9EG
Telephone
Unreported
Email
Unreported
Website
Forthbooks.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Crawford Goodwin
PSC • Director • British • Lives in Scotland • Born in Aug 1970
Jacqueline Gibson Brown
Director • British • Lives in Scotland • Born in Mar 1967
Ms Jacqueline Gibson Brown
PSC • British • Lives in Scotland • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lomond Books Limited
Jacqueline Gibson Brown and are mutual people.
Active
Lyrical Scotland Limited
Jacqueline Gibson Brown and Crawford Goodwin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£5.49K
Decreased by £5.88K (-52%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.9K
Decreased by £10.49K (-19%)
Total Liabilities
-£14.44K
Decreased by £2.64K (-15%)
Net Assets
£29.47K
Decreased by £7.85K (-21%)
Debt Ratio (%)
33%
Increased by 1.48% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Confirmation Submitted
1 Year 3 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 14 Jun 2023
Full Accounts Submitted
3 Years Ago on 12 Oct 2022
Confirmation Submitted
3 Years Ago on 15 Aug 2022
Mr Crawford Goodwin Details Changed
3 Years Ago on 10 Aug 2022
Get Alerts
Get Credit Report
Discover Forth Books Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 4 Aug 2025
Confirmation statement made on 30 July 2024 with no updates
Submitted on 12 Aug 2024
Registered office address changed from 23 Catelbock Close Kirkliston EH29 9FF to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 7 August 2024
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jun 2024
Confirmation statement made on 30 July 2023 with updates
Submitted on 31 Jul 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 12 Oct 2022
Confirmation statement made on 30 July 2022 with updates
Submitted on 15 Aug 2022
Change of details for Mr Crawford Goodwin as a person with significant control on 10 August 2022
Submitted on 10 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs