Company NameJames Forrest & Co. (Jewellers) Limited
Company StatusActive
Company NumberSC032394
CategoryPrivate Limited Company
Incorporation Date20 June 1957(66 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamuel Porteous Forrest
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1989(32 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameSamuel Porteous Forrest
NationalityBritish
StatusCurrent
Appointed21 August 1989(32 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJacqueline Alison Meehan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(39 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Janet Agnes Forrest
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(50 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameHenrietta Forrest
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(32 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressWallacelea 22 Fullerton Road
Troon
Ayrshire
Director NameIan Forrest
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 September 1996)
RoleConsultant
Correspondence AddressApertadd De Correde 116
E-04630
Garrucha Almeria
Foreign
Spain
Director NameMrs Janet Agnes Forrest
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(32 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2005)
RoleJeweller
Correspondence Address4 Robinsfield House
Bardowie, Milngavie
Glasgow
Lanarkshire
G62 6ER
Scotland
Director NameChristene McArthur
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address37 Melville Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3DE
Scotland

Contact

Telephone0141 2485336
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.7k at £1Jacqueline Alison Meehan
8.38%
Ordinary
1.6k at £1Margo Forrest
8.13%
Ordinary
1.5k at £1Professor J.b. Forrest
7.63%
Ordinary
9.2k at £1Samuel Porteous Forrest
45.88%
Ordinary
6k at £1Mrs Janet Agnes Forrest
30.00%
Ordinary

Financials

Year2014
Net Worth£217,943
Cash£14,309
Current Liabilities£28,478

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

3 August 1998Delivered 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 1990Delivered 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 1979Delivered 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

Filing History

23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,000
(7 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,000
(7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Registered 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 2016Registered 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 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 July 2014Satisfaction of charge 3 in full (4 pages)
23 July 2014Satisfaction of charge 3 in full (4 pages)
23 July 2014Satisfaction of charge 2 in full (4 pages)
23 July 2014Satisfaction of charge 2 in full (4 pages)
8 July 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Director's details changed for Jacqueline Alison Meehan on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Jacqueline Alison Meehan on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Samuel Porteous Forrest on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mrs Janet Agnes Forrest on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Samuel Porteous Forrest on 13 June 2012 (1 page)
13 June 2012Director's details changed for Samuel Porteous Forrest on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mrs Janet Agnes Forrest on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Samuel Porteous Forrest on 13 June 2012 (1 page)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Jacqueline Alison Meehan on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Jacqueline Alison Meehan on 12 June 2010 (2 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Director's change of particulars / janet forrest / 12/06/2009 (1 page)
16 June 2009Director's change of particulars / janet forrest / 12/06/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
19 June 2008Return made up to 12/06/08; full list of members (5 pages)
25 April 2008Registered office changed on 25/04/2008 from rosemount M2 141 charles street glasgow G21 2QA (1 page)
25 April 2008Registered office changed on 25/04/2008 from rosemount M2 141 charles street glasgow G21 2QA (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 12/06/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 12/06/07; full list of members (3 pages)
1 May 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
1 May 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 12/06/06; full list of members (8 pages)
19 June 2006Return made up to 12/06/06; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
4 July 2005Return made up to 12/06/05; full list of members (3 pages)
4 July 2005Return made up to 12/06/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 July 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
21 July 2003Return made up to 12/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 June 2002Return made up to 12/06/02; full list of members (9 pages)
26 June 2002Return made up to 12/06/02; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
24 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
10 July 2001Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page)
10 July 2001Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 12/06/99; no change of members (4 pages)
15 June 1999Return made up to 12/06/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 August 1998Partic of mort/charge * (6 pages)
13 August 1998Partic of mort/charge * (6 pages)
29 June 1998Return made up to 12/06/98; no change of members (4 pages)
29 June 1998Return made up to 12/06/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 June 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (1 page)
10 October 1996New director appointed (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
11 July 1996Return made up to 12/06/96; no change of members (4 pages)
11 July 1996Return made up to 12/06/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
10 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
4 May 1993Full accounts made up to 30 June 1992 (12 pages)
4 May 1993Full accounts made up to 30 June 1992 (12 pages)
4 August 1992Full accounts made up to 30 June 1991 (12 pages)
4 August 1992Full accounts made up to 30 June 1991 (12 pages)
3 December 1991Full accounts made up to 30 June 1990 (12 pages)
3 December 1991Full accounts made up to 30 June 1990 (12 pages)
10 May 1990Accounts made up to 30 June 1989 (11 pages)
10 May 1990Accounts made up to 30 June 1989 (11 pages)
1 August 1989Accounts made up to 30 June 1988 (12 pages)
1 August 1989Accounts made up to 30 June 1988 (12 pages)