Company NameForsyth Property Development Limited
Company StatusDissolved
Company NumberSC076729
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Middleton Forsyth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 Colinton Road
Edinburgh
EH14 1BJ
Scotland
Director NameWilliam Forsyth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Woodhall Road
Edinburgh
Midlothian
EH13 0PJ
Scotland
Secretary NameWilliam Forsyth
NationalityBritish
StatusResigned
Appointed31 March 1989(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Woodhall Road
Edinburgh
Midlothian
EH13 0PJ
Scotland
Secretary NameMessrs  Campbell Smith W.S.
NationalityBritish
StatusResigned
Appointed11 July 2002(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 December 2016)
RoleSolicitor
Correspondence Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland

Location

Registered Address24 A
Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Forsyth Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,088,321
Cash£120,825
Current Liabilities£10,521

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 October 1997Delivered 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 1988Delivered 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 1987Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 December 2016Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 October 2011Registered 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 2011Director's details changed for Ann Middleton Forsyth on 1 May 2010 (2 pages)
10 April 2011Director's details changed for Ann Middleton Forsyth on 1 May 2010 (2 pages)
10 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
10 April 2011Termination of appointment of William Forsyth as a director (1 page)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for William Forsyth on 1 October 2009 (2 pages)
3 May 2010Director's details changed for William Forsyth on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o richard m taylor ca 92 dowanhill street glasgow G12 9EG (1 page)
5 June 2008Return made up to 24/03/08; full list of members (4 pages)
5 June 2008Location of debenture register (1 page)
5 September 2007Return made up to 24/03/07; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 August 2006Dec mort/charge * (2 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Return made up to 24/03/06; full list of members (7 pages)
15 December 2005Return made up to 31/03/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 November 2003Registered office changed on 18/11/03 from: 184 woodhall road edinburgh midlothian EH13 0PJ (1 page)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
31 March 2001Return made up to 31/03/01; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 186 bath strre glasgow G2 4HG (1 page)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 May 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
12 May 1998Return made up to 31/03/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 October 1997Partic of mort/charge * (6 pages)
1 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 July 1996Registered office changed on 17/07/96 from: 204 west george street glasgow G2 2PQ (1 page)
16 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
25 March 1996Return made up to 31/03/96; no change of members (4 pages)