Dyce
Aberdeen
AB21 0BH
Scotland
Director Name | Mrs Jackie May Forsyth |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Blairswood Upper Cottown Kintore Inverurie Aberdeenshire AB51 0QQ Scotland |
Website | ajforsyth.co.uk |
---|
Registered Address | Unit 1 Rambala Dyce Drive Dyce Drive Dyce Aberdeen AB21 0HP Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1 at £1 | Andrew Forsyth 50.00% Ordinary |
---|---|
1 at £1 | Jackie Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,266 |
Cash | £7,742 |
Current Liabilities | £242,095 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
15 August 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
---|---|
18 July 2023 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
17 July 2023 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
24 May 2023 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
3 May 2023 | Registered 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 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 April 2023 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 March 2023 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
15 June 2021 | Withdrawal of a person with significant control statement on 15 June 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 May 2020 | Notification of Andy Forsyth as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Notification of a person with significant control statement (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Andrew Forsyth on 12 October 2019 (2 pages) |
27 September 2019 | Withdrawal of the directors' residential address register information from the public register (1 page) |
29 May 2019 | Director's details changed for Mr Andrew Forsyth on 24 August 2018 (2 pages) |
1 April 2019 | Registered 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 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Registered 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 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Registered 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 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
19 June 2018 | Register inspection address has been changed to 15D High Street Inverurie AB51 3QA (1 page) |
4 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Jackie May Forsyth as a director on 31 January 2018 (1 page) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been suspended (1 page) |
26 April 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Director's details changed for Mr Andrew Forsyth on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Andrew Forsyth on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Jackie May Forsyth on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Jackie May Forsyth on 23 June 2016 (2 pages) |
23 June 2016 | Registered 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 2016 | Appointment of Mrs Jackie Forsyth as a director on 23 June 2016 (2 pages) |
23 June 2016 | Registered 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 2016 | Appointment of Mrs Jackie Forsyth as a director on 23 June 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
11 February 2016 | Termination of appointment of Jackie May Forsyth as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Jackie May Forsyth as a director on 1 February 2016 (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 May 2014 | Registered office address changed from , Viewbank Farm Upper Cottown, Kintore, Inverurie, Aberdeenshire, AB51 0YY on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Viewbank Farm Upper Cottown Kintore Inverurie Aberdeenshire AB51 0YY on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Viewbank Farm Upper Cottown Kintore Inverurie Aberdeenshire AB51 0YY on 6 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 March 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|