Download leads from Nexok and grow your business. Find out more

Forsyth Legal Limited

Documents

Total Documents80
Total Pages473

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with updates
29 August 2023Total exemption full accounts made up to 30 November 2022
28 November 2022Confirmation statement made on 27 November 2022 with no updates
25 August 2022Total exemption full accounts made up to 30 November 2021
29 November 2021Confirmation statement made on 27 November 2021 with no updates
26 August 2021Total exemption full accounts made up to 30 November 2020
27 January 2021Confirmation statement made on 27 November 2020 with no updates
23 October 2020Total exemption full accounts made up to 30 November 2019
28 November 2019Confirmation statement made on 27 November 2019 with updates
28 August 2019Total exemption full accounts made up to 30 November 2018
6 December 2018Confirmation statement made on 27 November 2018 with updates
30 August 2018Total exemption full accounts made up to 30 November 2017
29 November 2017Confirmation statement made on 27 November 2017 with updates
29 November 2017Confirmation statement made on 27 November 2017 with updates
22 August 2017Total exemption small company accounts made up to 30 November 2016
22 August 2017Total exemption small company accounts made up to 30 November 2016
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 June 2017Statement of company's objects
12 June 2017Statement of company's objects
5 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 100
5 June 2017Purchase of own shares.
5 June 2017Purchase of own shares.
5 June 2017Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 100
5 December 2016Director's details changed for Alison Jane Forsyth on 5 April 2016
5 December 2016Director's details changed for Alison Jane Forsyth on 5 April 2016
5 December 2016Confirmation statement made on 27 November 2016 with updates
5 December 2016Confirmation statement made on 27 November 2016 with updates
19 August 2016Total exemption small company accounts made up to 30 November 2015
19 August 2016Total exemption small company accounts made up to 30 November 2015
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 102
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 102
19 August 2015Total exemption small company accounts made up to 30 November 2014
19 August 2015Total exemption small company accounts made up to 30 November 2014
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
28 August 2013Total exemption small company accounts made up to 30 November 2012
28 August 2013Total exemption small company accounts made up to 30 November 2012
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
30 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012
30 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012
24 August 2012Total exemption small company accounts made up to 30 November 2011
24 August 2012Total exemption small company accounts made up to 30 November 2011
25 January 2012Change of share class name or designation
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2011
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2011
25 January 2012Change of share class name or designation
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2010
25 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 November 2010
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012
22 August 2011Total exemption small company accounts made up to 30 November 2010
22 August 2011Total exemption small company accounts made up to 30 November 2010
16 August 2011Director's details changed for Alison Jane Forsyth on 16 April 2011
16 August 2011Director's details changed for Alison Jane Forsyth on 16 April 2011
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2012
29 October 2010Director's details changed for Alison Jane Forsyth on 29 October 2010
29 October 2010Director's details changed for Alison Jane Forsyth on 29 October 2010
7 January 2010Appointment of Alison Jane Forsyth as a director
7 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 101
7 January 2010Appointment of Alison Jane Forsyth as a director
7 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 101
27 November 2009Termination of appointment of Cosec Limited as a secretary
27 November 2009Termination of appointment of Cosec Limited as a director
27 November 2009Incorporation
27 November 2009Termination of appointment of Cosec Limited as a director
27 November 2009Termination of appointment of James Mcmeekin as a director
27 November 2009Incorporation
27 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 November 2009
27 November 2009Termination of appointment of James Mcmeekin as a director
27 November 2009Termination of appointment of Cosec Limited as a secretary
27 November 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 November 2009
Sign up now to grow your client base. Plans & Pricing