About

Registered Number: SC355975
Date of Incorporation: 04/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Founded in 2009, Forsyth Flooring Contracts Ltd have registered office in Hamilton, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Alistair Phillips 31 August 2011 - 1
FORSYTH, James Phillips Haynes 04 March 2009 05 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MOFFAT, Archibald Arthur 04 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 29 June 2018
DS01 - Striking off application by a company 25 June 2018
DISS16(SOAS) - N/A 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 06 November 2014
TM01 - Termination of appointment of director 05 November 2014
RP04 - N/A 30 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 04 December 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 22 November 2011
SH01 - Return of Allotment of shares 22 September 2011
AAMD - Amended Accounts 13 September 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 14 December 2010
CERTNM - Change of name certificate 18 August 2010
RESOLUTIONS - N/A 18 August 2010
AR01 - Annual Return 18 May 2010
AA01 - Change of accounting reference date 19 February 2010
AD01 - Change of registered office address 19 February 2010
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.