- Company Overview for FORSYTH PROPERTY DEVELOPMENT LIMITED (SC076729)
- Filing history for FORSYTH PROPERTY DEVELOPMENT LIMITED (SC076729)
- People for FORSYTH PROPERTY DEVELOPMENT LIMITED (SC076729)
- Charges for FORSYTH PROPERTY DEVELOPMENT LIMITED (SC076729)
- More for FORSYTH PROPERTY DEVELOPMENT LIMITED (SC076729)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
07 Dec 2016 | TM02 | Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from 13 C/O Richard M Taylor Ca 13 Whittingehame Drive Glasgow Lanarkshire G12 0XT on 27 October 2011 | |
10 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
10 Apr 2011 | CH01 | Director's details changed for Ann Middleton Forsyth on 1 May 2010 | |
10 Apr 2011 | TM01 | Termination of appointment of William Forsyth as a director | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for William Forsyth on 1 October 2009 |