FORSYTH OF DENNY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Appointment of Mr Mark Andrew Syme as a director on 2023-05-26

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / HM HOLDINGS 2018 LIMITED / 06/12/2019

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/203 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM WALLACE HOUSE 17-21 MAXWELL PLACE STIRLING FK8 1JH SCOTLAND

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM EASTERTON STIRLING ROAD DENNY STIRLINGSHIRE FK6 6RF

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH GERARD MCNALLY / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GERARD MCNALLY / 03/09/2019

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HM HOLDINGS 2018 LIMITED

View Document

10/06/1910 June 2019 CESSATION OF WINDHOIST HOLDINGS LIMITED AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR MCMANUS

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINDHOIST HOLDINGS LIMITED

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR CONOR JOSEPH MCMANUS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR HUGH GERARD MCNALLY

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MR HUGH GERARD MCNALLY

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FORSYTH

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FORSYTH

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORSYTH

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FORSYTH

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FORSYTH / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FORSYTH / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSYTH / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA BROWN FORSYTH / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORSYTH / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAE / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSYTH / 20/12/2010

View Document

04/03/104 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/11/04; NO CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 22/02/02

View Document

09/04/029 April 2002 £ NC 100000/1000000 22/0

View Document

09/04/029 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/029 April 2002 CAPITALISE OF RESERVES 22/02/02

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 PUC2 ALLOTS 150389 19998X£1 ORD

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/8821 March 1988 PARTIC OF MORT/CHARGE 3004

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

11/07/8711 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/878 July 1987 CERTIFICATE OF INCORPORATION

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