Law Village
Carluke
South Lanarkshire
ML8 5HB
Scotland
Director Name | Mr Alistair Phillips Forsyth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 22 September 2020) |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr James Phillips Haynes Forsyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Cunningham Street Motherwell ML1 3EW Scotland |
Website | forsyth-flooring.com |
---|---|
Telephone | 01555 771617 |
Telephone region | Lanark |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Alistair Phillips Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,274 |
Current Liabilities | £109,834 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 May 2013 | Delivered 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 |
---|
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
---|---|
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Alistair Phillips Forsyth on 1 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Alistair Phillips Forsyth on 1 January 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of James Phillips Haynes Forsyth as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of James Phillips Haynes Forsyth as a director on 5 November 2014 (1 page) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages) |
30 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 (16 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2013 | Registration of charge 3559750001 (8 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 March 2012 | Director's details changed for James Phillips Haynes Forsyth on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for James Phillips Haynes Forsyth on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
13 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
31 August 2011 | Appointment of Mr Alistair Phillips Forsyth as a director (3 pages) |
17 March 2011 | Annual return made up to 4 March 2011 (14 pages) |
17 March 2011 | Annual return made up to 4 March 2011 (14 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
18 August 2010 | Company name changed industrial flooring scotland LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Resolutions
|
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
19 February 2010 | Registered office address changed from 10 Cunningham Street Motherwell North Lanarkshire ML13EW on 19 February 2010 (3 pages) |
4 March 2009 | Incorporation (14 pages) |