DAVID FORSYTH (STATIONERS) LIMITED

Register to unlock more data on OkredoRegister

DAVID FORSYTH (STATIONERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC032149

Incorporation date

05/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heaton House, 4 Gordon Street, Nairn IV12 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon09/02/2024
Registered office address changed from 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Heaton House 4 Gordon Street Nairn IV12 4DQ on 2024-02-09
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon22/01/2023
Termination of appointment of Charles Mackenzie as a secretary on 2023-01-10
dot icon22/01/2023
Termination of appointment of Katherine Anne Forsyth as a director on 2023-01-10
dot icon03/01/2023
Notification of Ross Mackenzie Forsyth as a person with significant control on 2022-12-20
dot icon29/12/2022
Cessation of Katherine Anne Forsyth as a person with significant control on 2022-12-16
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/02/2020
Appointment of Mr Ross Mackenzie Forsyth as a director on 2020-02-10
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/06/2013
Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 2013-06-26
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 2011-09-20
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon30/06/2010
Director's details changed for Katherine Anne Forsyth on 2010-06-13
dot icon30/06/2010
Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness-Shire IV2 4QN on 2010-06-30
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 13/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 13/06/08; full list of members
dot icon23/01/2008
Return made up to 13/06/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: 8 wentworth street portree isle of skye IV51 9EJ
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 13/06/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 13/06/04; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2003
Return made up to 13/06/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 13/06/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/06/2001
Return made up to 13/06/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 13/06/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 13/06/99; no change of members
dot icon25/05/1999
Memorandum and Articles of Association
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 13/06/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 13/06/97; full list of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 13/06/96; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/06/1995
Return made up to 13/06/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/07/1994
Return made up to 13/06/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-03-31
dot icon28/02/1994
Director resigned
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Return made up to 13/06/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1992
Return made up to 13/06/92; no change of members
dot icon14/07/1992
Partic of mort/charge *
dot icon08/07/1992
Partic of mort/charge *
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 13/06/91; no change of members
dot icon26/09/1991
Director resigned
dot icon20/07/1990
Return made up to 13/06/90; full list of members
dot icon09/07/1990
Full accounts made up to 1990-03-31
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon30/03/1989
Return made up to 22/12/88; full list of members
dot icon30/03/1989
Accounts for a small company made up to 1988-03-31
dot icon08/07/1987
Return made up to 25/06/87; full list of members
dot icon08/07/1987
Accounts for a small company made up to 1987-03-31
dot icon03/11/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Return made up to 17/05/86; full list of members
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
31/03/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
245.40K
-
0.00
-
-
2022
0
226.23K
-
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
Mrs Katherine Anne Forsyth
Director
04/11/1992 - 09/01/2023
-
Mackenzie, Charles
Secretary
27/10/1993 - 09/01/2023
-
Forsyth, Ross Mackenzie
Director
10/02/2020 - Present
-

Persons with Significant Control

2
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 DAVID FORSYTH (STATIONERS) LIMITED

DAVID FORSYTH (STATIONERS) LIMITED is an(a) Active company incorporated on 05/04/1957 with the registered office located at Heaton House, 4 Gordon Street, Nairn IV12 4DQ. 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 DAVID FORSYTH (STATIONERS) LIMITED?

toggle

DAVID FORSYTH (STATIONERS) LIMITED is currently Active. It was registered on 05/04/1957 .

Where is DAVID FORSYTH (STATIONERS) LIMITED located?

toggle

DAVID FORSYTH (STATIONERS) LIMITED is registered at Heaton House, 4 Gordon Street, Nairn IV12 4DQ.

What does DAVID FORSYTH (STATIONERS) LIMITED do?

toggle

DAVID FORSYTH (STATIONERS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID FORSYTH (STATIONERS) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.