Glasgow
G2 2QZ
Scotland
Secretary Name | Samuel Porteous Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1989(32 years, 2 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Jacqueline Alison Meehan |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1996(39 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Janet Agnes Forrest |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(50 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Henrietta Forrest |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | Wallacelea 22 Fullerton Road Troon Ayrshire |
Director Name | Ian Forrest |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 September 1996) |
Role | Consultant |
Correspondence Address | Apertadd De Correde 116 E-04630 Garrucha Almeria Foreign Spain |
Director Name | Mrs Janet Agnes Forrest |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(32 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2005) |
Role | Jeweller |
Correspondence Address | 4 Robinsfield House Bardowie, Milngavie Glasgow Lanarkshire G62 6ER Scotland |
Director Name | Christene McArthur |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 37 Melville Gardens Bishopbriggs Glasgow Lanarkshire G64 3DE Scotland |
Telephone | 0141 2485336 |
---|---|
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Jacqueline Alison Meehan 8.38% Ordinary |
---|---|
1.6k at £1 | Margo Forrest 8.13% Ordinary |
1.5k at £1 | Professor J.b. Forrest 7.63% Ordinary |
9.2k at £1 | Samuel Porteous Forrest 45.88% Ordinary |
6k at £1 | Mrs Janet Agnes Forrest 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,943 |
Cash | £14,309 |
Current Liabilities | £28,478 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (2 months, 4 weeks from now) |
3 August 1998 | Delivered on: 13 August 1998 Satisfied on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 west nil street,glasgow. Fully Satisfied |
---|---|
16 July 1990 | Delivered on: 27 July 1990 Satisfied on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 west nile st glasgow gla 37712. Fully Satisfied |
25 January 1979 | Delivered on: 8 February 1979 Satisfied on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 July 2014 | Satisfaction of charge 3 in full (4 pages) |
23 July 2014 | Satisfaction of charge 3 in full (4 pages) |
23 July 2014 | Satisfaction of charge 2 in full (4 pages) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Samuel Porteous Forrest on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Jacqueline Alison Meehan on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Janet Agnes Forrest on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Samuel Porteous Forrest on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Samuel Porteous Forrest on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Jacqueline Alison Meehan on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Janet Agnes Forrest on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Samuel Porteous Forrest on 13 June 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Jacqueline Alison Meehan on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Jacqueline Alison Meehan on 12 June 2010 (2 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / janet forrest / 12/06/2009 (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / janet forrest / 12/06/2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from rosemount M2 141 charles street glasgow G21 2QA (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from rosemount M2 141 charles street glasgow G21 2QA (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
1 May 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
1 May 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members
|
24 June 2004 | Return made up to 12/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 July 2003 | Return made up to 12/06/03; full list of members
|
21 July 2003 | Return made up to 12/06/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 July 2001 | Return made up to 12/06/01; full list of members
|
24 July 2001 | Return made up to 12/06/01; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members
|
26 June 2000 | Return made up to 12/06/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 August 1998 | Partic of mort/charge * (6 pages) |
13 August 1998 | Partic of mort/charge * (6 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 June 1997 | Return made up to 12/06/97; full list of members
|
19 June 1997 | Return made up to 12/06/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (1 page) |
11 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 June 1995 | Return made up to 12/06/95; no change of members
|
15 June 1995 | Return made up to 12/06/95; no change of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
10 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (12 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (12 pages) |
4 August 1992 | Full accounts made up to 30 June 1991 (12 pages) |
4 August 1992 | Full accounts made up to 30 June 1991 (12 pages) |
3 December 1991 | Full accounts made up to 30 June 1990 (12 pages) |
3 December 1991 | Full accounts made up to 30 June 1990 (12 pages) |
10 May 1990 | Accounts made up to 30 June 1989 (11 pages) |
10 May 1990 | Accounts made up to 30 June 1989 (11 pages) |
1 August 1989 | Accounts made up to 30 June 1988 (12 pages) |
1 August 1989 | Accounts made up to 30 June 1988 (12 pages) |