Company NameForsyth Metal Service Limited
DirectorAlistair Forsyth
Company StatusActive
Company NumberSC200008
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAlistair Forsyth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Secretary NameRonald Harvey Featch
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleLaw Accountant
Correspondence Address4 Howieson Green
Uphall
Broxburn
West Lothian
EH52 6BW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6633737
Telephone regionEdinburgh

Location

Registered Address4 Greenlaw Grove
Milton Bridge
Penicuik
EH26 0RF
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1 at £1Alistair Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£814,612
Cash£509,132
Current Liabilities£65,348

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
15 November 2023Registered office address changed from Unit 60 Mayfield Industrial Est. Dalkeith Midlothian EH22 4AD to 4 Greenlaw Grove Milton Bridge Penicuik EH26 0RF on 15 November 2023 (1 page)
7 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 November 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Director's details changed for Alistair Forsyth on 1 September 2015 (2 pages)
23 October 2015Director's details changed for Alistair Forsyth on 1 September 2015 (2 pages)
23 October 2015Director's details changed for Alistair Forsyth on 1 September 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
18 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Director's details changed for Alistair Forsyth on 20 September 2010 (2 pages)
11 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Alistair Forsyth on 20 September 2010 (2 pages)
11 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 20/09/08; full list of members (3 pages)
27 January 2009Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2007Return made up to 20/09/07; full list of members (2 pages)
4 December 2007Return made up to 20/09/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2006Return made up to 20/09/06; full list of members (2 pages)
1 November 2006Return made up to 20/09/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 20/09/05; full list of members (6 pages)
29 September 2005Return made up to 20/09/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 November 2004Return made up to 20/09/04; full list of members (6 pages)
11 November 2004Return made up to 20/09/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Return made up to 20/09/03; full list of members (6 pages)
26 September 2003Return made up to 20/09/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 October 2002Return made up to 20/09/02; full list of members (6 pages)
24 October 2002Return made up to 20/09/02; full list of members (6 pages)
10 October 2001Return made up to 20/09/01; full list of members (6 pages)
10 October 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 November 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
10 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 February 2000Registered office changed on 03/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 February 2000Secretary resigned (1 page)
20 September 1999Incorporation (13 pages)
20 September 1999Incorporation (13 pages)