A & J FORSYTH LIMITED

Register to unlock more data on OkredoRegister

A & J FORSYTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC374152

Incorporation date

04/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Rambala Dyce Drive Dyce Drive, Dyce, Aberdeen AB21 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon12/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/07/2023
Unaudited abridged accounts made up to 2021-03-31
dot icon17/07/2023
Unaudited abridged accounts made up to 2020-03-31
dot icon24/05/2023
Unaudited abridged accounts made up to 2019-03-31
dot icon03/05/2023
Registered office address changed from 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Unit 1 Rambala Dyce Drive Dyce Drive Dyce Aberdeen AB21 0HP on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2018-03-31
dot icon21/03/2023
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon15/06/2021
Withdrawal of a person with significant control statement on 2021-06-15
dot icon21/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon27/05/2020
Notification of Andy Forsyth as a person with significant control on 2020-03-04
dot icon04/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon14/10/2019
Director's details changed for Mr Andrew Forsyth on 2019-10-12
dot icon27/09/2019
Withdrawal of the directors' residential address register information from the public register
dot icon29/05/2019
Director's details changed for Mr Andrew Forsyth on 2018-08-24
dot icon01/04/2019
Registered office address changed from 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW Scotland to 126 Cirus Building International Ave Dyce a B Z Business Park Dyce Aberdeen AB21 0BH on 2019-04-01
dot icon06/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon22/01/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Registered office address changed from 15 D High Street Inverurie Aberdeenshire AB51 3QA Scotland to 5 Kirkton Park Daviot Inverurie Kirkton Park Daviot Inverurie AB51 0HW on 2018-12-18
dot icon03/11/2018
Compulsory strike-off action has been suspended
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Registered office address changed from 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ Scotland to 15 D High Street Inverurie Aberdeenshire AB51 3QA on 2018-08-20
dot icon28/06/2018
Elect to keep the directors' residential address register information on the public register
dot icon19/06/2018
Register inspection address has been changed to 15D High Street Inverurie AB51 3QA
dot icon04/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon08/02/2018
Termination of appointment of Jackie May Forsyth as a director on 2018-01-31
dot icon29/08/2017
Registered office address changed from , 6 Netherton Business Centre Kemnay, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 2017-08-29
dot icon26/07/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2017
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2017
Confirmation statement made on 2017-03-04 with updates
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Compulsory strike-off action has been suspended
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon23/06/2016
Director's details changed for Mrs Jackie May Forsyth on 2016-06-23
dot icon23/06/2016
Registered office address changed from , Unit 6 Kemnay, Netherton Business Center, Inverurie, Aberdeenshire, AB51 5LX, Scotland to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Andrew Forsyth on 2016-06-23
dot icon23/06/2016
Appointment of Mrs Jackie Forsyth as a director on 2016-06-23
dot icon09/06/2016
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Jackie May Forsyth as a director on 2016-02-01
dot icon27/10/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Registered office address changed from , Unit 1 Burghmuir Circle Burghmuir Circle, Blackhall Industrial Estate, Inverurie, Aberdeenshire, AB51 4FS to 4 Blairswood Blairs Wood Kintore Inverurie Aberdeenshire AB51 0QQ on 2015-07-21
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon06/05/2014
Registered office address changed from , Viewbank Farm Upper Cottown, Kintore, Inverurie, Aberdeenshire, AB51 0YY on 2014-05-06
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon24/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon07/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/03/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.83K
-
0.00
-
-
2022
1
42.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Andrew
Director
04/03/2010 - Present
2
Forsyth, Jackie May
Director
04/03/2010 - 01/02/2016
-
Forsyth, Jackie May
Director
23/06/2016 - 31/01/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & J FORSYTH LIMITED

A & J FORSYTH LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at Unit 1 Rambala Dyce Drive Dyce Drive, Dyce, Aberdeen AB21 0HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & J FORSYTH LIMITED?

toggle

A & J FORSYTH LIMITED is currently Active. It was registered on 04/03/2010 .

Where is A & J FORSYTH LIMITED located?

toggle

A & J FORSYTH LIMITED is registered at Unit 1 Rambala Dyce Drive Dyce Drive, Dyce, Aberdeen AB21 0HP.

What does A & J FORSYTH LIMITED do?

toggle

A & J FORSYTH LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for A & J FORSYTH LIMITED?

toggle

The latest filing was on 12/01/2026: Unaudited abridged accounts made up to 2025-03-31.