Company NameA M Forsyth Holdings Ltd
DirectorAnn Middleton Forsyth
Company StatusActive
Company NumberSC303446
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Previous NameForsyth Property Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Ann Middleton Forsyth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address209 Colinton Road
Edinburgh
EH14 1BJ
Scotland
Director NameWilliam Forsyth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Colinton Road
Edinburgh
EH14 1BJ
Scotland
Secretary NameMessrs  Campbell Smith W.S.
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 York Place
Edinburgh
Midlothian
EH1 3EN
Scotland

Location

Registered Address24 A
Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Ann Middleton Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
7 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 December 2016Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page)
9 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25
(1 page)
9 November 2016Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25
(1 page)
9 November 2016Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of William Forsyth as a director (1 page)
14 June 2011Termination of appointment of William Forsyth as a director (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ann Middleton Forsyth on 30 April 2010 (2 pages)
5 July 2010Director's details changed for Ann Middleton Forsyth on 30 April 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for William Forsyth on 30 April 2010 (2 pages)
5 July 2010Director's details changed for William Forsyth on 30 April 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 August 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
28 August 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from care of richard taylor, C.A. 92 dowanhill street glasgow G12 9EG (1 page)
5 June 2008Registered office changed on 05/06/2008 from care of richard taylor, C.A. 92 dowanhill street glasgow G12 9EG (1 page)
5 September 2007Return made up to 04/07/07; full list of members (5 pages)
5 September 2007Return made up to 04/07/07; full list of members (5 pages)
6 June 2006Incorporation (21 pages)
6 June 2006Incorporation (21 pages)