Company NameBraidwood Carpets & Flooring Ltd
DirectorJames Phillips Haynes Forsyth
Company StatusActive - Proposal to Strike off
Company NumberSC443218
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Previous NameForsyth Floor Coverings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr James Phillips Haynes Forsyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 7 2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr Alistair Phillips Forsyth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address9 Westport
Lanark
ML11 9HD
Scotland
Director NameMr James Phillips Haynes Forsyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Westport
Lanark
ML11 9HD
Scotland
Director NameMrs Lorraine Forsyth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSuite 7 2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland

Location

Registered AddressSuite 7 2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Phillips Forsyth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,495
Cash£17,307
Current Liabilities£34,933

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Filing History

21 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
21 September 2016Registered 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 2016Appointment of Mrs Lorraine Forsyth as a director on 15 August 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Alistair Phillips Forsyth as a director on 5 November 2014 (1 page)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 August 2013Current accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
18 June 2013Company name changed forsyth floor coverings LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)