Active - Proposal to Strike off
Company Information for FORSYTH FLOORING CONTRACTS LIMITED
4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT,
|
Company Registration Number
SC355975
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FORSYTH FLOORING CONTRACTS LIMITED | ||
Legal Registered Office | ||
4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT Other companies in ML11 | ||
Previous Names | ||
|
Company Number | SC355975 | |
---|---|---|
Company ID Number | SC355975 | |
Date formed | 2009-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 15:22:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARCHIBALD ARTHUR MOFFAT |
||
ALISTAIR PHILLIPS FORSYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PHILLIPS HAYNES FORSYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORSYTH CONTRACT FLOORING LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
FORSYTH SURFACE PREPARATION LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2013-12-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/15 TO 31/03/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alistair Phillips Forsyth on 2015-01-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM 9 Westport Lanark South Lanarkshire ML11 9HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS HAYNES FORSYTH | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-03-04 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/03/14 FULL LIST | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3559750001 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Phillips Haynes Forsyth on 2012-03-07 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 1000 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR PHILLIPS FORSYTH | |
AR01 | 04/03/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED INDUSTRIAL FLOORING SCOTLAND LIMITED CERTIFICATE ISSUED ON 18/08/10 | |
RES15 | CHANGE OF NAME 26/07/2010 | |
AR01 | 04/03/10 FULL LIST | |
AA01 | CURREXT FROM 31/03/2010 TO 31/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 10 CUNNINGHAM STREET MOTHERWELL NORTH LANARKSHIRE ML13EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 FLOORING CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as FORSYTH FLOORING CONTRACTS LIMITED are:
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. |