Company NameA & J Forsyth Limited
DirectorAndrew Forsyth
Company StatusActive
Company NumberSC374152
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Forsyth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Cirus Building International Ave Dyce A B Z Bu
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMrs Jackie May Forsyth
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blairswood Upper Cottown
Kintore
Inverurie
Aberdeenshire
AB51 0QQ
Scotland

Contact

Websiteajforsyth.co.uk

Location

Registered AddressUnit 1 Rambala Dyce Drive Dyce Drive
Dyce
Aberdeen
AB21 0HP
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Andrew Forsyth
50.00%
Ordinary
1 at £1Jackie Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£84,266
Cash£7,742
Current Liabilities£242,095

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

15 August 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
18 July 2023Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 July 2023Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 May 2023Unaudited abridged accounts made up to 31 March 2019 (10 pages)
3 May 2023Registered office address changed from 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Unit 1 Rambala Dyce Drive Dyce Drive Dyce Aberdeen AB21 0HP on 3 May 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 April 2023Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 March 2023Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 June 2021Withdrawal of a person with significant control statement on 15 June 2021 (2 pages)
21 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 May 2020Notification of Andy Forsyth as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
14 October 2019Director's details changed for Mr Andrew Forsyth on 12 October 2019 (2 pages)
27 September 2019Withdrawal of the directors' residential address register information from the public register (1 page)
29 May 2019Director's details changed for Mr Andrew Forsyth on 24 August 2018 (2 pages)
1 April 2019Registered office address changed from 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW Scotland to 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH on 1 April 2019 (1 page)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2018Registered office address changed from 15 D High Street Inverurie Aberdeenshire AB51 3QA Scotland to 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW on 18 December 2018 (1 page)
3 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Registered office address changed from 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ Scotland to 15 D High Street Inverurie Aberdeenshire AB51 3QA on 20 August 2018 (1 page)
28 June 2018Elect to keep the directors' residential address register information on the public register (1 page)
19 June 2018Register inspection address has been changed to 15D High Street Inverurie AB51 3QA (1 page)
4 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Jackie May Forsyth as a director on 31 January 2018 (1 page)
29 August 2017Registered office address changed from , 6 Netherton Business Centre Kemnay, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 6 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 29 August 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 July 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been suspended (1 page)
26 April 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Director's details changed for Mr Andrew Forsyth on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Andrew Forsyth on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Jackie May Forsyth on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Jackie May Forsyth on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from , Unit 6 Kemnay, Netherton Business Center, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 23 June 2016 (1 page)
23 June 2016Appointment of Mrs Jackie Forsyth as a director on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Unit 6 Kemnay Netherton Business Center Inverurie Aberdeenshire AB51 5LX Scotland to 6 Netherton Business Centre Kemnay Inverurie Aberdeenshire AB51 5LX on 23 June 2016 (1 page)
23 June 2016Appointment of Mrs Jackie Forsyth as a director on 23 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
11 February 2016Termination of appointment of Jackie May Forsyth as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Jackie May Forsyth as a director on 1 February 2016 (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Registered office address changed from Unit 1 Burghmuir Circle Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS to Unit 6 Kemnay Netherton Business Center Inverurie Aberdeenshire AB51 5LX on 21 July 2015 (1 page)
21 July 2015Registered office address changed from , Unit 1 Burghmuir Circle Burghmuir Circle, Blackhall Industrial Estate, Inverurie, Aberdeenshire, AB51 4FS to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 21 July 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from , Viewbank Farm Upper Cottown, Kintore, Inverurie, Aberdeenshire, AB51 0YY on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Viewbank Farm Upper Cottown Kintore Inverurie Aberdeenshire AB51 0YY on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Viewbank Farm Upper Cottown Kintore Inverurie Aberdeenshire AB51 0YY on 6 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
7 March 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)