Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director Name | Mr Alistair Phillips Forsyth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 9 Westport Lanark ML11 9HD Scotland |
Director Name | Mr James Phillips Haynes Forsyth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Westport Lanark ML11 9HD Scotland |
Director Name | Mrs Lorraine Forsyth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Suite 7 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Registered Address | Suite 7 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
100 at £1 | Phillips Forsyth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,495 |
Cash | £17,307 |
Current Liabilities | £34,933 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
21 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
---|---|
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
21 September 2016 | Registered office address changed from 9 Westport Lanark ML11 9HD to 15 st. Leonard Street Lanark ML11 7AB on 21 September 2016 (1 page) |
15 August 2016 | Appointment of Mrs Lorraine Forsyth as a director on 15 August 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 November 2014 | Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page) |
14 March 2014 | Annual return made up to 20 February 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 (5 pages) |
3 August 2013 | Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
18 June 2013 | Company name changed forsyth floor coverings LTD\certificate issued on 18/06/13
|
20 February 2013 | Incorporation
|