LEONARD FORSYTH & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
15/03/2415 March 2024 | Registered office address changed from 16 Holly Crescent Blairgowrie PH10 6TX Scotland to Unit 4 Welton Business Park Welton Road Blairgowrie PH10 6HE on 2024-03-15 |
14/03/2414 March 2024 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 16 Holly Crescent Blairgowrie PH10 6TX on 2024-03-14 |
16/01/2416 January 2024 | Director's details changed for Scott Forsyth on 2024-01-15 |
16/01/2416 January 2024 | Change of details for Mr Scott Forsyth as a person with significant control on 2024-01-15 |
16/01/2416 January 2024 | Director's details changed for Scott Forsyth on 2024-01-15 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY LEONARD FORSYTH |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LEONARD FORSYTH |
20/03/1220 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FORSYTH / 01/10/2009 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FORSYTH / 01/10/2009 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1RQ |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
28/02/0628 February 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
02/03/052 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/02/0528 February 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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