About

Registered Number: SC062416
Date of Incorporation: 30/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Morayshire Copperworks ., Rothes, Aberlour, Moray, AB38 7AD

 

Forsyths Ltd was registered on 30 May 1977 and has its registered office in Moray, it's status at Companies House is "Active". The companies directors are Toovey, Fiona Catherine, Grant, Neil Alexander, Johnston, Derek William, Forsyth, Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Neil Alexander 24 December 2012 - 1
JOHNSTON, Derek William 24 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
TOOVEY, Fiona Catherine 24 December 2012 - 1
FORSYTH, Heather 11 October 2011 24 December 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 13 June 2013
AP03 - Appointment of secretary 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 18 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 October 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 19 August 2008
169 - Return by a company purchasing its own shares 05 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 25 August 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 11 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 18 August 1998
CERTNM - Change of name certificate 29 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 August 1997
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 27 August 1996
410(Scot) - N/A 28 November 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 15 August 1995
288 - N/A 20 February 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 19 August 1994
410(Scot) - N/A 12 August 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 18 August 1992
363 - Annual Return 29 August 1991
AA - Annual Accounts 29 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 1990
MISC - Miscellaneous document 18 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 27 August 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 22 May 1989
AA - Annual Accounts 28 December 1988
363 - Annual Return 21 October 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 07 November 1986
363 - Annual Return 07 August 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 08 July 1983
NEWINC - New incorporation documents 30 May 1977

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 September 2011 Outstanding

N/A

Standard security 22 November 1995 Outstanding

N/A

Standard security 03 August 1994 Outstanding

N/A

Floating charge 03 November 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.