A & J FORSYTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2021-03-31

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2020-03-31

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2019-03-31

View Document

03/05/233 May 2023 Registered office address changed from 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Unit 1 Rambala Dyce Drive Dyce Drive Dyce Aberdeen AB21 0HP on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2018-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2017-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY FORSYTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF PSC STATEMENT ON 04/03/2020

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FORSYTH / 12/10/2019

View Document

27/09/1927 September 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FORSYTH / 24/08/2018

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 5 KIRKTON PARK DAVIOT INVERURIE KIRKTON PARK DAVIOT INVERURIE AB51 0HW SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 15 D HIGH STREET INVERURIE ABERDEENSHIRE AB51 3QA SCOTLAND

View Document

03/11/183 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 4 BLAIRSWOOD BLAIRS WOOD KINTORE INVERURIE ABERDEENSHIRE AB51 0QQ SCOTLAND

View Document

28/06/1828 June 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/06/1819 June 2018 SAIL ADDRESS CREATED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE FORSYTH

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM, 6 NETHERTON BUSINESS CENTRE KEMNAY, INVERURIE, ABERDEENSHIRE, AB51 5LX, SCOTLAND

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE MAY FORSYTH / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS JACKIE FORSYTH

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FORSYTH / 23/06/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM, UNIT 6 KEMNAY, NETHERTON BUSINESS CENTER, INVERURIE, ABERDEENSHIRE, AB51 5LX, SCOTLAND

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACKIE FORSYTH

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM, UNIT 1 BURGHMUIR CIRCLE BURGHMUIR CIRCLE, BLACKHALL INDUSTRIAL ESTATE, INVERURIE, ABERDEENSHIRE, AB51 4FS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM, VIEWBANK FARM UPPER COTTOWN, KINTORE, INVERURIE, ABERDEENSHIRE, AB51 0YY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company