Company NameDarlingforsyth Limited
DirectorsKen James Darling and Andrew Forsyth
Company StatusActive
Company NumberSC390057
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ken James Darling
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Abinger Gardens
Edinburgh
EH12 6DE
Scotland
Secretary NameMr Andrew Forsyth
StatusCurrent
Appointed22 January 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressWhitehouse Main Road
North Queensferry
Inverkeithing
KY11 1JB
Scotland
Director NameMr Andrew Forsyth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehouse Main Road
North Queensferry
Inverkeithing
KY11 1JB
Scotland
Director NameMr Andrew Forsyth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address4 Post Office Lane
Fife
KY11 1JP
Scotland

Contact

Websitedarlingforsyth.com
Email address[email protected]
Telephone0131 2401263
Telephone regionEdinburgh

Location

Registered Address30 Glasgow Road
Edinburgh
EH12 8HL
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Forsyth
50.00%
Ordinary
1 at £1Ken James Darling
50.00%
Ordinary

Financials

Year2014
Net Worth£47,597
Cash£879
Current Liabilities£61,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
10 March 2022Registered office address changed from 61 George Street Perth PH1 5LB to C/O Taxassist Accountants 113 st Johns Road Edinburgh County (Optional) EH12 7SB on 10 March 2022 (1 page)
11 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 January 2017Director's details changed for Mr Ken James Darling on 12 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Ken James Darling on 12 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Ken James Darling on 14 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mr Andrew Forsyth on 11 January 2017 (1 page)
25 January 2017Director's details changed for Mr Andrew Forsyth on 12 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mr Andrew Forsyth on 11 January 2017 (1 page)
25 January 2017Director's details changed for Mr Ken James Darling on 14 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Andrew Forsyth on 12 January 2017 (2 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
7 October 2014Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Appointment of Mr Andrew Forsyth as a secretary (2 pages)
23 January 2014Appointment of Mr Andrew Forsyth as a secretary (2 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Andrew Forsyth as a director (1 page)
21 December 2010Termination of appointment of Andrew Forsyth as a director (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)