Company NameGrants (Dufftown) Limited
Company StatusActive
Company NumberSC031694
CategoryPrivate Limited Company
Incorporation Date7 August 1956(66 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Forsyth
Date of BirthSeptember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(32 years, 11 months after company formation)
Appointment Duration33 years, 8 months
RoleCoppersmith
Country of ResidenceUnited Kingdom
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
Director NameMr Richard Ernest Forsyth
Date of BirthSeptember 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(52 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
Secretary NameMrs Heather Forsyth
StatusCurrent
Appointed11 October 2011(55 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
Director NameMr Douglas James Stephen
Date of BirthDecember 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(62 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
Director NameWilliam Forsyth
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(32 years, 11 months after company formation)
Appointment Duration19 years (resigned 17 July 2008)
RoleCoppersmith
Correspondence AddressMorar
Rothes
Aberlour
Banffshire
AB38 7AE
Scotland
Director NameJohn Alexander Murray
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1995)
RoleCoppersmith
Correspondence AddressThe Anchorage
Rothes
Secretary NameMargery Anne McLennan
NationalityBritish
StatusResigned
Appointed14 July 1989(32 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 New Street
Rothes
Moray
AB38 7BQ
Scotland
Director NameMargery Anne McLennan
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(41 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 New Street
Rothes
Moray
AB38 7BQ
Scotland
Director NameMr Kenneth Scott
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(41 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 February 2012)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
Director NameMr Charles Sim Allan
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(41 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2001)
RolePlumbing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Breich Street
Rothes
Aberlour
Banffshire
AB38 7BT
Scotland
Director NameMr Michael Rigby
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(41 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressAckrigarth 35 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameAlbert Stuart Duff
Date of BirthJuly 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(53 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland

Contact

Websiteforsyths.com
Email address[email protected]
Telephone01340 831787
Telephone regionCraigellachie

Location

Registered AddressMorayshire Copperworks .
Rothes
Aberlour
Moray
AB38 7AD
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches2 other UK companies use this postal address

Shareholders

15.2k at £1Forsyths LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,399,332
Gross Profit£1,723,301
Net Worth£2,521,239
Cash£2,725
Current Liabilities£2,521,437

Accounts

Latest Accounts31 October 2021 (1 year, 5 months ago)
Next Accounts Due31 July 2023 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 August 2022 (7 months, 2 weeks ago)
Next Return Due28 August 2023 (5 months from now)

Charges

16 January 2012Delivered on: 19 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 January 1995Delivered on: 8 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises known and forming numbers 33 and other premises all at balvenie street,dufftown,banff.
Outstanding
3 January 1985Delivered on: 23 January 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 balverie street, dufftown 35 balverie street, dufftown.
Outstanding
26 May 1981Delivered on: 2 June 1981
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 October 1980Delivered on: 14 October 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33, 35, 34/36 and 36 1/2 balverie street, dufftown, banffshire, and "gowanlea" and "northfield" tiniver street, dufftown, banffshire.
Outstanding
22 November 1973Delivered on: 29 November 1973
Satisfied on: 26 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole property (including uncalled capital).
Fully Satisfied

Filing History

8 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
2 August 2021Full accounts made up to 31 October 2020 (25 pages)
28 October 2020Full accounts made up to 31 October 2019 (23 pages)
9 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 October 2018 (24 pages)
23 October 2018Appointment of Mr Douglas James Stephen as a director on 23 October 2018 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 October 2017 (23 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Albert Stuart Duff as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Albert Stuart Duff as a director on 28 July 2017 (1 page)
26 July 2017Full accounts made up to 31 October 2016 (24 pages)
26 July 2017Full accounts made up to 31 October 2016 (24 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 July 2016Full accounts made up to 31 October 2015 (17 pages)
19 July 2016Full accounts made up to 31 October 2015 (17 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,200
(4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,200
(4 pages)
11 August 2015Full accounts made up to 31 October 2014 (18 pages)
11 August 2015Full accounts made up to 31 October 2014 (18 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 15,200
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 15,200
(4 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 15,200
(4 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 15,200
(4 pages)
18 June 2013Full accounts made up to 31 October 2012 (21 pages)
18 June 2013Full accounts made up to 31 October 2012 (21 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 31 October 2011 (23 pages)
18 June 2012Full accounts made up to 31 October 2011 (23 pages)
22 February 2012Termination of appointment of Kenneth Scott as a director (1 page)
22 February 2012Termination of appointment of Kenneth Scott as a director (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 October 2011Appointment of Mrs Heather Forsyth as a secretary (1 page)
17 October 2011Appointment of Mrs Heather Forsyth as a secretary (1 page)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Morayshire Copperworks Rothes Moray on 14 September 2011 (1 page)
14 September 2011Director's details changed for Albert Stuart Duff on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Kenneth Scott on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Richard Ernest Forsyth on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Richard Forsyth on 14 August 2011 (2 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Morayshire Copperworks Rothes Moray on 14 September 2011 (1 page)
14 September 2011Director's details changed for Albert Stuart Duff on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Kenneth Scott on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Richard Forsyth on 14 August 2011 (2 pages)
14 September 2011Director's details changed for Mr Richard Ernest Forsyth on 14 August 2011 (2 pages)
6 July 2011Full accounts made up to 31 October 2010 (18 pages)
6 July 2011Full accounts made up to 31 October 2010 (18 pages)
28 June 2011Termination of appointment of Margery Mclennan as a director (1 page)
28 June 2011Termination of appointment of Margery Mclennan as a director (1 page)
21 December 2010Termination of appointment of Margery Mclennan as a secretary (1 page)
21 December 2010Termination of appointment of Margery Mclennan as a secretary (1 page)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Margery Anne Mclennan on 14 August 2010 (2 pages)
29 September 2010Director's details changed for Kenneth Scott on 14 August 2010 (2 pages)
29 September 2010Director's details changed for Margery Anne Mclennan on 14 August 2010 (2 pages)
29 September 2010Director's details changed for Kenneth Scott on 14 August 2010 (2 pages)
29 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 May 2010Appointment of Albert Stuart Duff as a director (3 pages)
21 May 2010Appointment of Albert Stuart Duff as a director (3 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
25 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
1 September 2008Director appointed mr richard ernest forsyth (2 pages)
1 September 2008Director appointed mr richard ernest forsyth (2 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Appointment terminated director william forsyth (1 page)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Appointment terminated director william forsyth (1 page)
26 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
26 June 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
12 July 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
12 July 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
6 July 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
6 July 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
15 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
15 July 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
26 August 2004Return made up to 14/08/04; full list of members (8 pages)
26 August 2004Return made up to 14/08/04; full list of members (8 pages)
28 July 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
28 July 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
18 August 2003Return made up to 14/08/03; full list of members (8 pages)
18 August 2003Return made up to 14/08/03; full list of members (8 pages)
8 June 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
8 June 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
3 September 2002Return made up to 14/08/02; full list of members (8 pages)
3 September 2002Return made up to 14/08/02; full list of members (8 pages)
21 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
21 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
16 August 2001Return made up to 14/08/01; full list of members (7 pages)
16 August 2001Return made up to 14/08/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2000Return made up to 14/08/00; full list of members (7 pages)
29 August 2000Return made up to 14/08/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
16 September 1999Return made up to 14/08/99; full list of members (8 pages)
16 September 1999Return made up to 14/08/99; full list of members (8 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 August 1998Return made up to 14/08/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 August 1998Return made up to 14/08/98; no change of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Return made up to 14/08/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Return made up to 14/08/97; no change of members (4 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Return made up to 14/08/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1995Return made up to 14/08/95; no change of members (4 pages)
25 July 1986Accounts for a small company made up to 31 October 1985 (4 pages)
25 July 1986Accounts for a small company made up to 31 October 1985 (4 pages)
27 December 1985Company name changed\certificate issued on 27/12/85 (2 pages)
27 December 1985Company name changed\certificate issued on 27/12/85 (2 pages)
7 August 1956Certificate of incorporation (1 page)
7 August 1956Certificate of incorporation (1 page)
7 August 1956Incorporation (15 pages)