Company NameForsyth Flooring Contracts Limited
Company StatusDissolved
Company NumberSC355975
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameIndustrial Flooring Scotland Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameArchibald Arthur Moffat
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Quarry Road
Law Village
Carluke
South Lanarkshire
ML8 5HB
Scotland
Director NameMr Alistair Phillips Forsyth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(2 years, 5 months after company formation)
Appointment Duration9 years (closed 22 September 2020)
RoleContract Manager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr James Phillips Haynes Forsyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address10 Cunningham Street
Motherwell
ML1 3EW
Scotland

Contact

Websiteforsyth-flooring.com
Telephone01555 771617
Telephone regionLanark

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Alistair Phillips Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£40,274
Current Liabilities£109,834

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 May 2013Delivered on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(3 pages)
30 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Director's details changed for Mr Alistair Phillips Forsyth on 1 January 2015 (2 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Director's details changed for Mr Alistair Phillips Forsyth on 1 January 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 November 2014Registered office address changed from 9 Westport Lanark South Lanarkshire ML11 9HD to 4D Auchingramont Road Hamilton ML3 6JT on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 9 Westport Lanark South Lanarkshire ML11 9HD to 4D Auchingramont Road Hamilton ML3 6JT on 6 November 2014 (1 page)
5 November 2014Termination of appointment of James Phillips Haynes Forsyth as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of James Phillips Haynes Forsyth as a director on 5 November 2014 (1 page)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014.
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014.
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2013Registration of charge 3559750001 (8 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 March 2012Director's details changed for James Phillips Haynes Forsyth on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for James Phillips Haynes Forsyth on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
(5 pages)
13 September 2011Amended accounts made up to 31 August 2010 (6 pages)
31 August 2011Appointment of Mr Alistair Phillips Forsyth as a director (3 pages)
17 March 2011Annual return made up to 4 March 2011 (14 pages)
17 March 2011Annual return made up to 4 March 2011 (14 pages)
14 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
18 August 2010Company name changed industrial flooring scotland LIMITED\certificate issued on 18/08/10
  • CONNOT ‐
(3 pages)
18 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
19 February 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
19 February 2010Registered office address changed from 10 Cunningham Street Motherwell North Lanarkshire ML13EW on 19 February 2010 (3 pages)
4 March 2009Incorporation (14 pages)