Largs
Ayrshire
KA30 8PE
Scotland
Secretary Name | Carolyn Margaret Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secondary Teacher |
Correspondence Address | Beechwood 76 Greenock Road Largs Ayrshire KA30 8PE Scotland |
Director Name | Mrs Sharon Marie Donnelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Mrs Carolyn Margaret Forrest |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | James Forrest |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1988(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 67 Balmoral Road Elderslie Johnstone Renfrewshire PA5 9RA Scotland |
Director Name | Scott Barker Forrest |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1988(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 3 The Counting House Paisley Renfrewshire PA1 2NU Scotland |
Director Name | Anne Hamilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1988(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 73 Belvidere Crescent Bishopbriggs Glasgow Lanarkshire G64 2JL Scotland |
Secretary Name | Anne Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1988(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 73 Belvidere Crescent Bishopbriggs Glasgow Lanarkshire G64 2JL Scotland |
Secretary Name | Sharon Marie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | Flat 7/5 37 Fountainwell Avenue Sighthill Glasgow G21 1QE Scotland |
Director Name | Mrs Margaret Forrest |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 67 Balmoral Road Elderslie Johnstone Renfrewshire PA5 9RA Scotland |
Secretary Name | Mrs Margaret Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 67 Balmoral Road Elderslie Johnstone Renfrewshire PA5 9RA Scotland |
Website | forrestprecisioneng.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5573555 |
Telephone region | Glasgow |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Scott Barker Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £812,883 |
Cash | £479,871 |
Current Liabilities | £166,023 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
27 September 1990 | Delivered on: 2 October 1990 Persons entitled: Lombard North Central Public Limited Company Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64 shares in motor vessel "lillabelle" official no 391198. Outstanding |
---|---|
17 August 1989 | Delivered on: 24 August 1989 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 538 edgefauld road glasgow. Outstanding |
23 January 1984 | Delivered on: 27 January 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
2 December 1983 | Delivered on: 8 December 1983 Satisfied on: 18 August 1986 Persons entitled: The City of Glasgow District Council 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
8 October 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 October 2020 (1 page) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Sharon Marie Donnelly as a director on 29 March 2018 (2 pages) |
4 April 2018 | Appointment of Mrs Carolyn Margaret Forrest as a director on 29 March 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co Connal Building 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O Brechin, Cole-Hamilton & Co Connal Building 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 June 2012 | Registered office address changed from Connal Building C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Registered office address changed from Connal Building C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG Scotland on 11 June 2012 (1 page) |
3 May 2012 | Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Scott Barker Forrest on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Scott Barker Forrest on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Director's change of particulars / scott forrest / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / carolyn forrest / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / scott forrest / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / carolyn forrest / 15/09/2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 September 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from the connal building 34 west george street glasgow G2 1DG scotland (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from the connal building 34 west george street glasgow G2 1DG scotland (1 page) |
1 September 2009 | Return made up to 30/05/09; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 538 edgefauld road atlas industrial estate glasgow G21 4NA (1 page) |
25 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 538 edgefauld road atlas industrial estate glasgow G21 4NA (1 page) |
25 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
9 July 2007 | Return made up to 30/05/07; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members
|
13 June 2005 | Return made up to 30/05/05; full list of members
|
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 30/05/04; full list of members
|
31 August 2004 | Return made up to 30/05/04; full list of members
|
31 August 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 August 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 July 2000 | Return made up to 30/05/00; full list of members
|
24 July 2000 | Return made up to 30/05/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
31 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
31 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |