Company NameLeonard Forsyth & Son Limited
DirectorScott Forsyth
Company StatusActive
Company NumberSC280745
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameScott Forsyth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence AddressUnit 4 Welton Business Park Welton Road
Blairgowrie
PH10 6HE
Scotland
Director NameLeonard Forsyth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence AddressOak Dean
Forebank Road, Rattray
Blairgowrie
Perthshire
PH10 7BX
Scotland
Secretary NameLeonard Forsyth
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOak Dean
Forebank Road, Rattray
Blairgowrie
Perthshire
PH10 7BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 4 Welton Business Park
Welton Road
Blairgowrie
PH10 6HE
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

100 at £1Scott Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£73,685
Cash£30,342
Current Liabilities£23,742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Termination of appointment of Leonard Forsyth as a director (1 page)
21 September 2012Termination of appointment of Leonard Forsyth as a secretary (1 page)
21 September 2012Termination of appointment of Leonard Forsyth as a secretary (1 page)
21 September 2012Termination of appointment of Leonard Forsyth as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Scott Forsyth on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Scott Forsyth on 1 October 2009 (2 pages)
26 March 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 26 March 2010 (1 page)
26 March 2010Director's details changed for Leonard Forsyth on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 26 March 2010 (1 page)
26 March 2010Director's details changed for Scott Forsyth on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
17 March 2009Registered office changed on 17/03/2009 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
5 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)