Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORSYTH OF DENNY LIMITED
Company Information for

FORSYTH OF DENNY LIMITED

WALLACE HOUSE, 17-21 MAXWELL PLACE, STIRLING, FK8 1JU,
Company Registration Number
SC105626
Private Limited Company
Active

Company Overview

About Forsyth Of Denny Ltd
FORSYTH OF DENNY LIMITED was founded on 1987-07-13 and has its registered office in Stirling. The organisation's status is listed as "Active". Forsyth Of Denny Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORSYTH OF DENNY LIMITED
 
Legal Registered Office
WALLACE HOUSE
17-21 MAXWELL PLACE
STIRLING
FK8 1JU
Other companies in FK6
 
Filing Information
Company Number SC105626
Company ID Number SC105626
Date formed 1987-07-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB260823275  
Last Datalog update: 2024-05-05 10:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORSYTH OF DENNY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORSYTH OF DENNY LIMITED

Current Directors
Officer Role Date Appointed
HUGH GERARD MCNALLY
Company Secretary 2016-12-16
CONOR JOSEPH MCMANUS
Director 2016-12-16
HUGH GERARD MCNALLY
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH FORSYTH
Company Secretary 1988-09-15 2016-12-16
CRAIG FORSYTH
Director 1988-09-15 2016-12-16
ELIZABETH FORSYTH
Director 1988-09-15 2016-12-16
ANDREW RAE
Director 1992-12-11 2016-12-16
ROBERT FORSYTH
Director 1992-12-11 2014-08-31
ROBERT MCKENZIE FORSYTH
Director 1988-09-15 2012-08-28
CHRISTINA BROWN FORSYTH
Director 1990-11-30 2009-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-29DIRECTOR APPOINTED MR MARK ANDREW SYME
2023-05-29DIRECTOR APPOINTED MR MARK ANDREW SYME
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-27PSC05Change of details for Hm Holdings 2018 Limited as a person with significant control on 2019-12-06
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Wallace House 17-21 Maxwell Place Stirling FK8 1JH Scotland
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM Easterton Stirling Road Denny Stirlingshire FK6 6RF
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-03CH01Director's details changed for Mr Hugh Gerard Mcnally on 2019-09-03
2019-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH GERARD MCNALLY on 2019-09-03
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-06-10PSC02Notification of Hm Holdings 2018 Limited as a person with significant control on 2019-04-25
2019-06-10PSC07CESSATION OF WINDHOIST HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CONOR JOSEPH MCMANUS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-21PSC02Notification of Windhoist Holdings Limited as a person with significant control on 2016-12-15
2017-11-21PSC09Withdrawal of a person with significant control statement on 2017-11-21
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-19AP01DIRECTOR APPOINTED MR CONOR JOSEPH MCMANUS
2016-12-19AP01DIRECTOR APPOINTED MR HUGH GERARD MCNALLY
2016-12-16AP03Appointment of Mr Hugh Gerard Mcnally as company secretary on 2016-12-16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FORSYTH
2016-12-16TM02Termination of appointment of Elizabeth Forsyth on 2016-12-16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORSYTH
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-12AR0123/11/14 FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-20AR0123/11/13 FULL LIST
2013-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2012-12-14AR0123/11/12 FULL LIST
2012-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH
2011-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-16AR0123/11/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FORSYTH
2010-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-20AR0123/11/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAE / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FORSYTH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORSYTH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORSYTH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FORSYTH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA BROWN FORSYTH / 20/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH FORSYTH / 20/12/2010
2010-03-04AR0123/11/09 FULL LIST
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-04363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-08363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2008-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 23/11/04; NO CHANGE OF MEMBERS
2004-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS
2003-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-3188(2)RAD 22/02/02--------- £ SI 480000@1=480000 £ IC 20000/500000
2002-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-04-09RES04£ NC 100000/1000000 22/0
2002-04-09123NC INC ALREADY ADJUSTED 22/02/02
2002-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-09RES13CAPITALISE OF RESERVES 22/02/02
2002-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-17363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-08363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-28363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-02-05363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-18363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1995-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-07363sRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04288NEW DIRECTOR APPOINTED
1992-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/92
1992-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-14363sRETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0029139 Active Licenced property: NORTHFIELD WORKS DENNY GB FK6 6RB;STIRLING ROAD EASTERTON DENNY GB FK6 6RF. Correspondance address: STIRLING ROAD EASTERTON DENNY GB FK6 6RF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0029139 Active Licenced property: NORTHFIELD WORKS DENNY GB FK6 6RB;STIRLING ROAD EASTERTON DENNY GB FK6 6RF. Correspondance address: STIRLING ROAD EASTERTON DENNY GB FK6 6RF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0029139 Active Licenced property: NORTHFIELD WORKS DENNY GB FK6 6RB;STIRLING ROAD EASTERTON DENNY GB FK6 6RF. Correspondance address: STIRLING ROAD EASTERTON DENNY GB FK6 6RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORSYTH OF DENNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1988-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORSYTH OF DENNY LIMITED

Intangible Assets
Patents
We have not found any records of FORSYTH OF DENNY LIMITED registering or being granted any patents
Domain Names

FORSYTH OF DENNY LIMITED owns 1 domain names.

forsythofdenny.co.uk  

Trademarks
We have not found any records of FORSYTH OF DENNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORSYTH OF DENNY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FORSYTH OF DENNY LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FORSYTH OF DENNY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORSYTH OF DENNY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORSYTH OF DENNY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1