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)
03 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 AD01 Registered office address changed from 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ Scotland to 15 D High Street Inverurie Aberdeenshire AB51 3QA on 20 August 2018
28 Jun 2018 EH02 Elect to keep the directors' residential address register information on the public register
19 Jun 2018 AD02 Register inspection address has been changed to 15D High Street Inverurie AB51 3QA
04 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of Jackie May Forsyth as a director on 31 January 2018
29 Aug 2017 AD01 Registered office address changed from , 6 Netherton Business Centre Kemnay, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 29 August 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2017 AA Total exemption small company accounts made up to 31 March 2015
25 Jul 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 CH01 Director's details changed for Mrs Jackie May Forsyth on 23 June 2016
23 Jun 2016 AD01 Registered office address changed from , Unit 6 Kemnay, Netherton Business Center, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Andrew Forsyth on 23 June 2016
23 Jun 2016 AP01 Appointment of Mrs Jackie Forsyth as a director on 23 June 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
11 Feb 2016 TM01 Termination of appointment of Jackie May Forsyth as a director on 1 February 2016
27 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AD01 Registered office address changed from , Unit 1 Burghmuir Circle Burghmuir Circle, Blackhall Industrial Estate, Inverurie, Aberdeenshire, AB51 4FS to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 21 July 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2