Blairgowrie
PH10 6HE
Scotland
Director Name | Leonard Forsyth |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | Oak Dean Forebank Road, Rattray Blairgowrie Perthshire PH10 7BX Scotland |
Secretary Name | Leonard Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oak Dean Forebank Road, Rattray Blairgowrie Perthshire PH10 7BX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 4 Welton Business Park Welton Road Blairgowrie PH10 6HE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
100 at £1 | Scott Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,685 |
Cash | £30,342 |
Current Liabilities | £23,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
25 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Termination of appointment of Leonard Forsyth as a director (1 page) |
21 September 2012 | Termination of appointment of Leonard Forsyth as a secretary (1 page) |
21 September 2012 | Termination of appointment of Leonard Forsyth as a secretary (1 page) |
21 September 2012 | Termination of appointment of Leonard Forsyth as a director (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Director's details changed for Scott Forsyth on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Scott Forsyth on 1 October 2009 (2 pages) |
26 March 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Scott Forsyth on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |