UKBizDB.co.uk

FORSYTH OF DENNY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forsyth Of Denny Limited. The company was founded 36 years ago and was given the registration number SC105626. The firm's registered office is in STIRLING. You can find them at Wallace House, 17-21 Maxwell Place, Stirling, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FORSYTH OF DENNY LIMITED
Company Number:SC105626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Wallace House, 17-21 Maxwell Place, Stirling, Scotland, FK8 1JU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, 17-21 Maxwell Place, Stirling, Scotland, FK8 1JU

Secretary16 December 2016Active
Wallace House, 17-21 Maxwell Place, Stirling, Scotland, FK8 1JU

Director16 December 2016Active
Wallace House, 17-21 Maxwell Place, Stirling, Scotland, FK8 1JU

Director26 May 2023Active
Easterton, Stirling Road, Denny, FK6 6RF

Secretary-Active
Auchenlea, Auchenbowie, Stirling, FK7 8HE

Director30 November 1990Active
8 Gibdun Place, Head Of Muir, Denny,

Director-Active
Easterton, Denny, FK6 6RF

Director-Active
48 Carseview, Bannockburn, Stirling, FK7 8LQ

Director11 December 1992Active
Auchenlea, Auchenbowie, Stirling, FK7 8HE

Director-Active
1, Dunlop Place, Meadowhead Industrial Estate, Irvine, Scotland, KA11 5BJ

Director16 December 2016Active
143 Bannockburn Road, Stirling, FK7 0EP

Director11 December 1992Active

People with Significant Control

Easterton Holdings Ltd
Notified on:25 April 2019
Status:Active
Country of residence:Scotland
Address:Wallace House, 17-21 Maxwell Place, Stirling, Scotland, FK8 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Windhoist Holdings Limited
Notified on:15 December 2016
Status:Active
Country of residence:Scotland
Address:1, Dunlop Place, Irvine, Scotland, KA11 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person secretary company with change date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.