Company NameForsyth Draughting Services Limited
DirectorAllan Barr Forsyth
Company StatusActive
Company NumberSC454004
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Allan Barr Forsyth
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoseholm Drumclog
Strathaven
ML10 6QF
Scotland

Location

Registered AddressRoseholm
Drumclog
Strathaven
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Mr Allan Barr Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£898
Cash£8,512
Current Liabilities£10,442

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

31 January 2024Micro company accounts made up to 31 July 2023 (5 pages)
20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Allan Barr Forsyth on 26 May 2021 (2 pages)
26 May 2021Change of details for Mr Allan Barr Forsyth as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Registered office address changed from 8 Dunnottar Crescent East Kilbride Glasgow G74 4PL Scotland to Roseholm Drumclog Strathaven ML10 6QF on 26 May 2021 (1 page)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunnottar Crescent East Kilbride Glasgow G74 4PL on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Allan Barr Forsyth as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Allan Barr Forsyth as a person with significant control on 19 September 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 April 2016Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 8 Dunottar Crescent East Kilbride G74 7PL United Kingdom to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mr Allan Barr Forsyth on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 1/1 42 Mount Stuart Street Glasgow G41 3LZ to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page)
11 April 2016Director's details changed for Mr Allan Barr Forsyth on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 1/1 42 Mount Stuart Street Glasgow G41 3LZ to 8 Dunottar Crescent East Kilbride G74 7PL on 11 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
22 July 2013Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Allan Barr Forsyth on 5 July 2013 (2 pages)
5 July 2013Incorporation (23 pages)
5 July 2013Incorporation (23 pages)