A M FORSYTH HOLDINGS LTD
EDINBURGH FORSYTH PROPERTY HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AJ

Company number SC303446
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address 24 A, AINSLIE PLACE, EDINBURGH, EH3 6AJ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016; Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-10-25 . The most likely internet sites of A M FORSYTH HOLDINGS LTD are www.amforsythholdings.co.uk, and www.a-m-forsyth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. A M Forsyth Holdings Ltd is a Private Limited Company. The company registration number is SC303446. A M Forsyth Holdings Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of A M Forsyth Holdings Ltd is 24 A Ainslie Place Edinburgh Eh3 6aj. . FORSYTH, Ann Middleton is a Director of the company. Secretary CAMPBELL SMITH W.S., Messrs has been resigned. Director FORSYTH, William has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
FORSYTH, Ann Middleton
Appointed Date: 06 June 2006
86 years old

Resigned Directors

Secretary
CAMPBELL SMITH W.S., Messrs
Resigned: 06 December 2016
Appointed Date: 06 June 2006

Director
FORSYTH, William
Resigned: 19 October 2010
Appointed Date: 06 June 2006
92 years old

A M FORSYTH HOLDINGS LTD Events

06 Dec 2016
Termination of appointment of Campbell Smith W.S. as a secretary on 6 December 2016
09 Nov 2016
Company name changed forsyth property holdings LIMITED\certificate issued on 09/11/16
  • CONNOT ‐ Change of name notice

09 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25

27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

...
... and 20 more events
28 Aug 2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
09 Jun 2008
Return made up to 06/06/08; full list of members
05 Jun 2008
Registered office changed on 05/06/2008 from care of richard taylor, C.A. 92 dowanhill street glasgow G12 9EG
05 Sep 2007
Return made up to 04/07/07; full list of members
06 Jun 2006
Incorporation