Edinburgh
EH14 1BJ
Scotland
Director Name | William Forsyth |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Colinton Road Edinburgh EH14 1BJ Scotland |
Secretary Name | Messrs Campbell Smith W.S. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
Registered Address | 24 A Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Ann Middleton Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
10 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16
|
9 November 2016 | Resolutions
|
9 November 2016 | Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16
|
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 (1 page) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of William Forsyth as a director (1 page) |
14 June 2011 | Termination of appointment of William Forsyth as a director (1 page) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ann Middleton Forsyth on 30 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Ann Middleton Forsyth on 30 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for William Forsyth on 30 April 2010 (2 pages) |
5 July 2010 | Director's details changed for William Forsyth on 30 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from care of richard taylor, C.A. 92 dowanhill street glasgow G12 9EG (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from care of richard taylor, C.A. 92 dowanhill street glasgow G12 9EG (1 page) |
5 September 2007 | Return made up to 04/07/07; full list of members (5 pages) |
5 September 2007 | Return made up to 04/07/07; full list of members (5 pages) |
6 June 2006 | Incorporation (21 pages) |
6 June 2006 | Incorporation (21 pages) |