Company NameAndrew Forrest Motors Limited
DirectorsAndrew Forrest and Dinah Forrest
Company StatusActive
Company NumberSC069143
CategoryPrivate Limited Company
Incorporation Date20 August 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew Forrest
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1989(9 years, 5 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameDinah Forrest
NationalityBritish
StatusCurrent
Appointed17 August 1993(14 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Dinah Forrest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(31 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJames Forrest
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address1 Newtongrange Avenue
Glasgow
Lanarkshire
G32 8NE
Scotland
Director NameVera Forrest
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address1 Newtongrange Avenue
Glasgow
Lanarkshire
G32 8NE
Scotland
Secretary NameVera Forrest
NationalityBritish
StatusResigned
Appointed06 February 1989(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address1 Newtongrange Avenue
Glasgow
Lanarkshire
G32 8NE
Scotland

Contact

Telephone0141 6333616
Telephone regionGlasgow

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

750 at £1Andrew Forrest
75.00%
Ordinary
250 at £1Dinah Forrest
25.00%
Ordinary

Financials

Year2014
Net Worth£3,574,506
Cash£184,127
Current Liabilities£89,962

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

29 June 2015Delivered on: 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1220 tollcross road, glasgow GLA6820.
Outstanding
29 June 2015Delivered on: 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 265 clarkston road, glasgow GLA7073.
Outstanding
29 June 2015Delivered on: 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 245 clarkston road, glasgow GLA85386.
Outstanding
16 June 2015Delivered on: 18 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 May 2011Delivered on: 5 May 2011
Satisfied on: 23 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1220 tollcross road glasgow GLA6820.
Fully Satisfied
2 May 2011Delivered on: 5 May 2011
Satisfied on: 23 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 245 clarkston road glasgow gla 85386 and 265 clarkston road glasgow GLA7073.
Fully Satisfied
6 February 2007Delivered on: 15 February 2007
Satisfied on: 30 April 2011
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
14 May 1997Delivered on: 16 May 1997
Satisfied on: 13 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
26 March 2019Total exemption full accounts made up to 30 December 2017 (10 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
2 July 2015Registration of charge SC0691430008, created on 29 June 2015 (6 pages)
2 July 2015Registration of charge SC0691430007, created on 29 June 2015 (6 pages)
2 July 2015Registration of charge SC0691430008, created on 29 June 2015 (6 pages)
2 July 2015Registration of charge SC0691430007, created on 29 June 2015 (6 pages)
2 July 2015Registration of charge SC0691430006, created on 29 June 2015 (6 pages)
2 July 2015Registration of charge SC0691430006, created on 29 June 2015 (6 pages)
18 June 2015Registration of charge SC0691430005, created on 16 June 2015 (5 pages)
18 June 2015Registration of charge SC0691430005, created on 16 June 2015 (5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 April 2011Appointment of Mrs Dinah Forrest as a director (2 pages)
1 April 2011Appointment of Mrs Dinah Forrest as a director (2 pages)
28 February 2011Secretary's details changed for Dinah Forrest on 29 January 2011 (1 page)
28 February 2011Director's details changed for Andrew Forrest on 29 January 2011 (2 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
28 February 2011Secretary's details changed for Dinah Forrest on 29 January 2011 (1 page)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Andrew Forrest on 29 January 2011 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Andrew Forrest on 29 January 2010 (2 pages)
20 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Andrew Forrest on 29 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
13 March 2005Return made up to 29/01/05; full list of members (6 pages)
13 March 2005Return made up to 29/01/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
26 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
18 November 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
18 November 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
26 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
14 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
14 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
24 January 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
13 March 2000Dec mort/charge * (4 pages)
13 March 2000Dec mort/charge * (4 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
24 February 1999Return made up to 29/01/99; no change of members (5 pages)
24 February 1999Return made up to 29/01/99; no change of members (5 pages)
23 February 1999Secretary's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Secretary's particulars changed (1 page)
19 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Return made up to 29/01/98; no change of members (4 pages)
10 February 1998Return made up to 29/01/98; no change of members (4 pages)
16 May 1997Partic of mort/charge * (6 pages)
16 May 1997Partic of mort/charge * (6 pages)
21 February 1997Full accounts made up to 30 September 1996 (13 pages)
21 February 1997Full accounts made up to 30 September 1996 (13 pages)
18 February 1997Return made up to 29/01/97; full list of members (6 pages)
18 February 1997Return made up to 29/01/97; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 January 1996Return made up to 29/01/96; no change of members (4 pages)
29 January 1996Return made up to 29/01/96; no change of members (4 pages)
18 October 1995Full accounts made up to 30 September 1994 (14 pages)
18 October 1995Full accounts made up to 30 September 1994 (14 pages)
20 August 1979Incorporation (18 pages)
20 August 1979Incorporation (18 pages)