Company NameR & A Forrester Limited
Company StatusActive
Company NumberSC022973
CategoryPrivate Limited Company
Incorporation Date17 October 1944(79 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Rory Forrester
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArdnacross
Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
Director NameMr Alexander David Forrester
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(52 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower End Farm Eastington
Cheltenham
Gloucestershire
GL54 3PN
Wales
Secretary NameMr David Roderick Forrester
StatusCurrent
Appointed22 June 2009(64 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressArdncross Farm Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
Director NameMrs Camilla Lousie Sandberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(71 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Stables Ardnacross Aros
Isle Of Mull
PA72 6JS
Scotland
Director NameAntonia Louise Forrester
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 1997)
RoleCompany Director
Correspondence AddressArdnacross
Aros
Isle Of Mull
PA72 6JS
Scotland
Director NameAntonia Louise Forrester
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressArdnacross
Aros
Isle Of Mull
PA72 6JS
Scotland
Director NameJohn Alexander Leekie Forrester
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 1992)
RoleManaging Director
Correspondence AddressArdnacross Aros
Isle Of Mull
PA72 6JS
Scotland
Director NamePeter John Forrester
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1994)
RoleCommodity Broker
Correspondence AddressArdnacross Aros
Isle Of Mull
PA72 6JS
Scotland
Secretary NameAntonia Louise Forrester
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 1997)
RoleCompany Director
Correspondence AddressArdnacross
Aros
Isle Of Mull
PA72 6JS
Scotland
Director NameChloe Suzannah Petter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(52 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressIvy Cottage
Owslebury
Winchester
SO21 1LN
Director NameMrs Camilla Louise Sandberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(52 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hurlingham Road
London
Sw6
Secretary NameMrs Camilla Louise Sandberg
NationalityBritish
StatusResigned
Appointed17 January 1998(53 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hurlingham Road
London
Sw6
Secretary NameChloe Suzannah Petter
NationalityBritish
StatusResigned
Appointed31 January 2003(58 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressIvy Cottage
Owslebury
Winchester
SO21 1LN

Contact

Websitewww.drforrester.co.uk

Location

Registered AddressArdnacross
Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£681,781
Current Liabilities£35,483

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

10 December 2002Delivered on: 16 December 2002
Persons entitled: David Roderick Forrester

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lands of ardnacross and arle, in the parish of killninian and kilmore, island of mull and county of argyll.
Outstanding
10 December 2002Delivered on: 16 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lands of ardnacross and arle in the parish of kilninian and kilmore, island of mull and county of argyll.
Outstanding
1 November 2002Delivered on: 15 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
29 March 1963Delivered on: 10 April 1963
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Ex facie absolute disposition and explanatory letter
Secured details: All sums due or to become due.
Particulars: The lands of ardnacross, aros, isle of mull.
Outstanding
21 February 1997Delivered on: 4 March 1997
Satisfied on: 11 November 2002
Persons entitled: David Roderick Forrester and Another

Classification: Floating charge
Secured details: £150,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 April 1993Delivered on: 5 May 1993
Satisfied on: 28 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 34 settrington road hammersmith london SW6.
Fully Satisfied

Filing History

23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 February 2020Registered office address changed from Ardnacross Aros Mull Argyll to Ardnacross Aros Isle of Mull Argyll PA72 6JS on 7 February 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 February 2016Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016 (2 pages)
27 February 2016Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,500
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,500
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,500
(5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,500
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,500
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,500
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr Alexander David Forrester on 31 December 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr Alexander David Forrester on 31 December 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Director's details changed for Mr Alexander David Forrester on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Alexander David Forrester on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Rory Forrester on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Rory Forrester on 31 December 2009 (2 pages)
23 July 2009Appointment terminated director camilla sandberg (1 page)
23 July 2009Secretary appointed mr david roderick forrester (1 page)
23 July 2009Appointment terminated director camilla sandberg (1 page)
23 July 2009Appointment terminated director chloe petter (1 page)
23 July 2009Secretary appointed mr david roderick forrester (1 page)
23 July 2009Appointment terminated director chloe petter (1 page)
23 July 2009Appointment terminated secretary chloe petter (1 page)
23 July 2009Appointment terminated secretary chloe petter (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2009Return made up to 31/12/08; full list of members (5 pages)
2 April 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Director's change of particulars / alexander forrester / 31/12/2008 (1 page)
20 March 2009Director's change of particulars / alexander forrester / 31/12/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Return made up to 31/12/07; full list of members (5 pages)
2 April 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (9 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
16 December 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
11 November 2002Dec mort/charge * (4 pages)
11 November 2002Dec mort/charge * (4 pages)
27 December 2001Return made up to 31/12/01; full list of members (8 pages)
27 December 2001Return made up to 31/12/01; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Return made up to 31/12/00; full list of members (8 pages)
12 March 2001Return made up to 31/12/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Return made up to 31/12/99; full list of members (8 pages)
17 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 1998Return made up to 31/12/97; full list of members (7 pages)
15 June 1998Return made up to 31/12/97; full list of members (7 pages)
19 May 1998Company name changed ardnacross trading company limit ed(the)\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed ardnacross trading company limit ed(the)\certificate issued on 20/05/98 (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 June 1997Return made up to 31/12/96; full list of members (8 pages)
6 June 1997Return made up to 31/12/96; full list of members (8 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Partic of mort/charge * (5 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Partic of mort/charge * (5 pages)
28 November 1996Dec mort/charge * (4 pages)
28 November 1996Dec mort/charge * (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)