FORSYTHS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge SC0624160006, created on 2025-08-26

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Satisfaction of charge 4 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 2 in full

View Document

09/10/249 October 2024 Appointment of Mrs Fiona Catherine Toovey as a director on 2024-10-04

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

01/08/241 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Termination of appointment of Derek William Johnston as a director on 2024-07-05

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST FORSYTH / 27/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

18/07/1818 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER GRANT

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR DEREK WILLIAM JOHNSTON

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER FORSYTH

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS FIONA CATHERINE TOOVEY

View Document

24/09/1224 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MRS HEATHER FORSYTH

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST FORSYTH / 14/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORSYTH / 14/08/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM MORAYSHIRE COPPER WORKS ROTHES-ON-SPEY MORAYSHIRE

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT / 14/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE FORSYTH / 14/08/2011

View Document

14/09/1114 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARGERY MCLENNAN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MARGERY MCLENNAN

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY ANNE MCLENNAN / 14/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE FORSYTH / 14/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT / 14/08/2010

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MRS HEATHER ANNE FORSYTH

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR RICHARD ERNEST FORSYTH

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 GBP IC 178014/89533 17/07/08 GBP SR 88481@1=88481

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FORSYTH

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED A FORSYTH & SON (ROTHES) LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 S366A DISP HOLDING AGM 09/08/96

View Document

27/08/9627 August 1996 S252 DISP LAYING ACC 09/08/96

View Document

28/11/9528 November 1995 PARTIC OF MORT/CHARGE *****

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

12/08/9412 August 1994 PARTIC OF MORT/CHARGE *****

View Document

30/08/9330 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

18/09/9018 September 1990 PUC3 010877 178014 X £1 ORD

View Document

03/09/903 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

27/08/9027 August 1990 Full group accounts made up to 1989-10-31

View Document

27/08/9027 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/05/8922 May 1989 Full accounts made up to 1988-10-31

View Document

28/12/8828 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/07/838 July 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

30/05/7730 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information