Company NameForsyth Glazing Limited
Company StatusActive
Company NumberSC077826
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Hugh Molinari
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland
Director NameMr Paul Molinari
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleGlazier
Country of ResidenceScotland
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland
Secretary NameMr Hugh Molinari
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland
Director NameMr Joseph Molinari
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(13 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleGlazier
Country of ResidenceScotland
Correspondence Address30 Tobago Street
Glasgow
G40 2RH
Scotland

Contact

Websitewww.forsythglazing.co.uk/
Email address[email protected]
Telephone0141 5540011
Telephone regionGlasgow

Location

Registered Address30 Tobago Street
Glasgow
G40 2RH
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches7 other UK companies use this postal address

Shareholders

7.5k at £1Joseph Molinari
50.00%
Ordinary
7.5k at £1Paul Molinari
50.00%
Ordinary

Financials

Year2014
Net Worth£607,314
Cash£1,037,885
Current Liabilities£1,526,644

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
7 December 2021Notification of Paul Molinari as a person with significant control on 7 December 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from Radleigh House Golf Road Clarkston Glasgow G76 7HU Scotland to 30 Tobago Street Glasgow G40 2RH on 28 October 2020 (1 page)
27 October 2020Registered office address changed from 30 Tobago Street Glasgow Lanarkshire G40 2RH to Radleigh House Golf Road Clarkston Glasgow G76 7HU on 27 October 2020 (1 page)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,000
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,000
(5 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(5 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(5 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 February 2013Secretary's details changed for Mr Hugh Molinari on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Mr Hugh Molinari on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Mr Hugh Molinari on 1 February 2013 (1 page)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Molinari on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Molinari on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Molinari on 5 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Molinari on 5 October 2009 (4 pages)
12 October 2009Director's details changed for Joseph Molinari on 5 October 2009 (4 pages)
12 October 2009Director's details changed for Joseph Molinari on 5 October 2009 (4 pages)
12 October 2009Director's details changed for Hugh Molinari on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Hugh Molinari on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Hugh Molinari on 5 October 2009 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Return made up to 21/12/05; full list of members (3 pages)
7 February 2006Return made up to 21/12/05; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 38 london road glasgow G1 5NB (1 page)
20 September 2005Registered office changed on 20/09/05 from: 38 london road glasgow G1 5NB (1 page)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 January 2005Return made up to 21/12/04; full list of members (8 pages)
5 January 2005Return made up to 21/12/04; full list of members (8 pages)
19 February 2004Return made up to 21/12/03; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
19 February 2004Return made up to 21/12/03; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 December 2001Return made up to 21/12/01; full list of members (8 pages)
27 December 2001Return made up to 21/12/01; full list of members (8 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 December 2000Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(8 pages)
28 December 2000Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(8 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Registered office changed on 06/02/97 from: 135 london road glasgow G1 5BS (1 page)
6 February 1997Registered office changed on 06/02/97 from: 135 london road glasgow G1 5BS (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1982Incorporation (22 pages)