Edinburgh
EH12 6DE
Scotland
Secretary Name | Mr Andrew Forsyth |
---|---|
Status | Current |
Appointed | 22 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Whitehouse Main Road North Queensferry Inverkeithing KY11 1JB Scotland |
Director Name | Mr Andrew Forsyth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehouse Main Road North Queensferry Inverkeithing KY11 1JB Scotland |
Director Name | Mr Andrew Forsyth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 4 Post Office Lane Fife KY11 1JP Scotland |
Website | darlingforsyth.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2401263 |
Telephone region | Edinburgh |
Registered Address | 30 Glasgow Road Edinburgh EH12 8HL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew Forsyth 50.00% Ordinary |
---|---|
1 at £1 | Ken James Darling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,597 |
Cash | £879 |
Current Liabilities | £61,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
27 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
10 March 2022 | Registered 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 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Director's details changed for Mr Ken James Darling on 12 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Ken James Darling on 12 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Ken James Darling on 14 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Mr Andrew Forsyth on 11 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Andrew Forsyth on 12 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Mr Andrew Forsyth on 11 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Ken James Darling on 14 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew Forsyth on 12 January 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Andrew Forsyth as a director on 1 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Appointment of Mr Andrew Forsyth as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Andrew Forsyth as a secretary (2 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Termination of appointment of Andrew Forsyth as a director (1 page) |
21 December 2010 | Termination of appointment of Andrew Forsyth as a director (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|