Rothes
Aberlour
Moray
AB38 7AD
Scotland
Director Name | Mr Richard Ernest Forsyth |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(52 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
Secretary Name | Mrs Heather Forsyth |
---|---|
Status | Current |
Appointed | 11 October 2011(55 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
Director Name | Mr Douglas James Stephen |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
Director Name | William Forsyth |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(32 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 17 July 2008) |
Role | Coppersmith |
Correspondence Address | Morar Rothes Aberlour Banffshire AB38 7AE Scotland |
Director Name | John Alexander Murray |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1995) |
Role | Coppersmith |
Correspondence Address | The Anchorage Rothes |
Secretary Name | Margery Anne McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(32 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Rothes Moray AB38 7BQ Scotland |
Director Name | Margery Anne McLennan |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(41 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 December 2010) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Rothes Moray AB38 7BQ Scotland |
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(41 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 February 2012) |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
Director Name | Mr Charles Sim Allan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2001) |
Role | Plumbing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Breich Street Rothes Aberlour Banffshire AB38 7BT Scotland |
Director Name | Mr Michael Rigby |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1999) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Ackrigarth 35 Urquhart Road Dingwall Ross Shire IV15 9PE Scotland |
Director Name | Albert Stuart Duff |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2017) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
Website | forsyths.com |
---|---|
Email address | [email protected] |
Telephone | 01340 831787 |
Telephone region | Craigellachie |
Registered Address | Morayshire Copperworks . Rothes Aberlour Moray AB38 7AD Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 2 other UK companies use this postal address |
15.2k at £1 | Forsyths LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,399,332 |
Gross Profit | £1,723,301 |
Net Worth | £2,521,239 |
Cash | £2,725 |
Current Liabilities | £2,521,437 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2023 (5 months from now) |
16 January 2012 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 |
8 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
---|---|
2 August 2021 | Full accounts made up to 31 October 2020 (25 pages) |
28 October 2020 | Full accounts made up to 31 October 2019 (23 pages) |
9 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
23 October 2018 | Appointment of Mr Douglas James Stephen as a director on 23 October 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Albert Stuart Duff as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Albert Stuart Duff as a director on 28 July 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 October 2016 (24 pages) |
26 July 2017 | Full accounts made up to 31 October 2016 (24 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
19 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
11 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 June 2013 | Full accounts made up to 31 October 2012 (21 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (21 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
18 June 2012 | Full accounts made up to 31 October 2011 (23 pages) |
22 February 2012 | Termination of appointment of Kenneth Scott as a director (1 page) |
22 February 2012 | Termination of appointment of Kenneth Scott as a director (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 October 2011 | Appointment of Mrs Heather Forsyth as a secretary (1 page) |
17 October 2011 | Appointment of Mrs Heather Forsyth as a secretary (1 page) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Morayshire Copperworks Rothes Moray on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Albert Stuart Duff on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Kenneth Scott on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Richard Ernest Forsyth on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Richard Forsyth on 14 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Morayshire Copperworks Rothes Moray on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Albert Stuart Duff on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Kenneth Scott on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Richard Forsyth on 14 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Richard Ernest Forsyth on 14 August 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
28 June 2011 | Termination of appointment of Margery Mclennan as a director (1 page) |
28 June 2011 | Termination of appointment of Margery Mclennan as a director (1 page) |
21 December 2010 | Termination of appointment of Margery Mclennan as a secretary (1 page) |
21 December 2010 | Termination of appointment of Margery Mclennan as a secretary (1 page) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Margery Anne Mclennan on 14 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Kenneth Scott on 14 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Margery Anne Mclennan on 14 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Kenneth Scott on 14 August 2010 (2 pages) |
29 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 May 2010 | Appointment of Albert Stuart Duff as a director (3 pages) |
21 May 2010 | Appointment of Albert Stuart Duff as a director (3 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
25 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
1 September 2008 | Director appointed mr richard ernest forsyth (2 pages) |
1 September 2008 | Director appointed mr richard ernest forsyth (2 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated director william forsyth (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated director william forsyth (1 page) |
26 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
26 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 July 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
12 July 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 July 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
6 July 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
15 July 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
28 July 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
28 July 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
18 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 June 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
8 June 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
21 June 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
21 June 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
16 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
26 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 August 1996 | Resolutions
|
26 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
25 July 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |
25 July 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |
27 December 1985 | Company name changed\certificate issued on 27/12/85 (2 pages) |
27 December 1985 | Company name changed\certificate issued on 27/12/85 (2 pages) |
7 August 1956 | Certificate of incorporation (1 page) |
7 August 1956 | Certificate of incorporation (1 page) |
7 August 1956 | Incorporation (15 pages) |