Advanced company searchLink opens in new window

A & J FORSYTH LIMITED

Company number SC374152

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
15 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2022
18 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2021
17 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2020
24 May 2023 AA Unaudited abridged accounts made up to 31 March 2019
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 AD01 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 3 May 2023
17 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2017
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
15 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 15 June 2021
21 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
27 May 2020 PSC01 Notification of Andy Forsyth as a person with significant control on 4 March 2020
04 Mar 2020 PSC08 Notification of a person with significant control statement
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Andrew Forsyth on 12 October 2019
27 Sep 2019 EW02 Withdrawal of the directors' residential address register information from the public register
29 May 2019 CH01 Director's details changed for Mr Andrew Forsyth on 24 August 2018
01 Apr 2019 AD01 Registered office address changed from 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW Scotland to 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH on 1 April 2019
06 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 AD01 Registered office address changed from 15 D High Street Inverurie Aberdeenshire AB51 3QA Scotland to 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW on 18 December 2018