Advanced company searchLink opens in new window

FORSYTH COMMUNICATIONS LIMITED

Company number SC395093

Filter by category

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Sep 2016 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 20 September 2016
20 Sep 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
20 Sep 2016 AA Micro company accounts made up to 31 March 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 CH01 Director's details changed for Jolene Ann Forsyth on 11 June 2015
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Jolene Ann Forsyth on 1 March 2012
22 Mar 2011 AD03 Register(s) moved to registered inspection location
22 Mar 2011 AP01 Appointment of Jolene Ann Forsyth as a director
22 Mar 2011 AD02 Register inspection address has been changed
11 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
09 Mar 2011 NEWINC Incorporation