Company NameForsyth Alexander Limited
Company StatusDissolved
Company NumberSC217712
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald George Forsyth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 day after company formation)
Appointment Duration15 years, 4 months (closed 23 August 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Princes Crescent North
Dollar
Clackmannanshire
FK14 7BX
Scotland
Director NameSandra Anne Forsyth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(6 years after company formation)
Appointment Duration9 years, 4 months (closed 23 August 2016)
RoleOccupational Therapy Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Princess Crescent North
Dollar
Clackmannanshire
FK14 7BX
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

70 at £1Ronald George Forsyth
70.00%
Ordinary
30 at £1Sandra Anne Forsyth
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,633
Cash£4,594
Current Liabilities£21,321

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 June 2014Registered office address changed from Wright Johnstone & Mackenzie Llp 302 Saint Vincent Street Glasgow G2 5RZ on 18 June 2014 (1 page)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sandra Anne Forsyth on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Sandra Anne Forsyth on 1 January 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Director appointed sandra anne forsyth (1 page)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 02/04/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 02/04/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2002Return made up to 02/04/02; full list of members (6 pages)
8 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2001New director appointed (2 pages)
2 April 2001Incorporation (20 pages)