Edinburgh
EH14 1BJ
Scotland
Director Name | William Forsyth |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Woodhall Road Edinburgh Midlothian EH13 0PJ Scotland |
Secretary Name | William Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Woodhall Road Edinburgh Midlothian EH13 0PJ Scotland |
Secretary Name | Messrs Campbell Smith W.S. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 December 2016) |
Role | Solicitor |
Correspondence Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
Registered Address | 24 A Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Forsyth Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,088,321 |
Cash | £120,825 |
Current Liabilities | £10,521 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 October 1997 | Delivered on: 15 October 1997 Satisfied on: 18 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
11 April 1988 | Delivered on: 15 April 1988 Satisfied on: 21 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
22 June 1987 | Delivered on: 8 July 1987 Satisfied on: 21 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8, 8A and 9 castle terrace edinburgh and 21A and 21B/23 commercial street dundee. Fully Satisfied |
23 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21A & b/23 commercial street dundee. Outstanding |
23 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/9 castle terrace edinburgh. Outstanding |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
---|---|
7 December 2016 | Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 13 C/O Richard M Taylor Ca 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 (1 page) |
10 April 2011 | Director's details changed for Ann Middleton Forsyth on 1 May 2010 (2 pages) |
10 April 2011 | Director's details changed for Ann Middleton Forsyth on 1 May 2010 (2 pages) |
10 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Termination of appointment of William Forsyth as a director (1 page) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for William Forsyth on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for William Forsyth on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o richard m taylor ca 92 dowanhill street glasgow G12 9EG (1 page) |
5 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 June 2008 | Location of debenture register (1 page) |
5 September 2007 | Return made up to 24/03/07; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 August 2006 | Dec mort/charge * (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
15 December 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 184 woodhall road edinburgh midlothian EH13 0PJ (1 page) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 186 bath strre glasgow G2 4HG (1 page) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 October 1997 | Partic of mort/charge * (6 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 204 west george street glasgow G2 2PQ (1 page) |
16 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |