Company NameForrest Precision Engineering Company Limited
Company StatusActive
Company NumberSC085331
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Scott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(20 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood 76 Greenock Road
Largs
Ayrshire
KA30 8PE
Scotland
Secretary NameCarolyn Margaret Forrest
NationalityBritish
StatusCurrent
Appointed01 April 2005(21 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleSecondary Teacher
Correspondence AddressBeechwood 76 Greenock Road
Largs
Ayrshire
KA30 8PE
Scotland
Director NameMrs Sharon Marie Donnelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMrs Carolyn Margaret Forrest
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameJames Forrest
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1988(4 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address67 Balmoral Road
Elderslie
Johnstone
Renfrewshire
PA5 9RA
Scotland
Director NameScott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1988(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address3 The Counting House
Paisley
Renfrewshire
PA1 2NU
Scotland
Director NameAnne Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1988(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address73 Belvidere Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2JL
Scotland
Secretary NameAnne Hamilton
NationalityBritish
StatusResigned
Appointed11 June 1988(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address73 Belvidere Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2JL
Scotland
Secretary NameSharon Marie Gordon
NationalityBritish
StatusResigned
Appointed03 April 1995(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1995)
RoleSecretary
Correspondence AddressFlat 7/5 37 Fountainwell Avenue
Sighthill
Glasgow
G21 1QE
Scotland
Director NameMrs Margaret Forrest
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address67 Balmoral Road
Elderslie
Johnstone
Renfrewshire
PA5 9RA
Scotland
Secretary NameMrs Margaret Forrest
NationalityBritish
StatusResigned
Appointed09 October 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address67 Balmoral Road
Elderslie
Johnstone
Renfrewshire
PA5 9RA
Scotland

Contact

Websiteforrestprecisioneng.com
Email address[email protected]
Telephone0141 5573555
Telephone regionGlasgow

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Scott Barker Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£812,883
Cash£479,871
Current Liabilities£166,023

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

27 September 1990Delivered 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 1989Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
8 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
25 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
8 October 2020Registered 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 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Sharon Marie Donnelly as a director on 29 March 2018 (2 pages)
4 April 2018Appointment of Mrs Carolyn Margaret Forrest as a director on 29 March 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 June 2012Registered 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 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Registered 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 2012Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Scott Barker Forrest on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Carolyn Margaret Forrest on 1 May 2012 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Scott Barker Forrest on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Scott Barker Forrest on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 September 2009Director's change of particulars / scott forrest / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / carolyn forrest / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / scott forrest / 15/09/2009 (1 page)
15 September 2009Secretary's change of particulars / carolyn forrest / 15/09/2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 September 2009Return made up to 30/05/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from the connal building 34 west george street glasgow G2 1DG scotland (1 page)
1 September 2009Registered office changed on 01/09/2009 from the connal building 34 west george street glasgow G2 1DG scotland (1 page)
1 September 2009Return made up to 30/05/09; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 538 edgefauld road atlas industrial estate glasgow G21 4NA (1 page)
25 July 2008Return made up to 30/05/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 538 edgefauld road atlas industrial estate glasgow G21 4NA (1 page)
25 July 2008Return made up to 30/05/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 July 2007Return made up to 30/05/07; full list of members (6 pages)
9 July 2007Return made up to 30/05/07; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
13 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 August 2003Return made up to 30/05/03; full list of members (7 pages)
21 August 2003Return made up to 30/05/03; full list of members (7 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 June 2002Return made up to 30/05/02; full list of members (7 pages)
2 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 August 2001Return made up to 30/05/01; full list of members (7 pages)
31 August 2001Return made up to 30/05/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 June 1998Return made up to 30/05/98; no change of members (4 pages)
4 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
31 July 1997Return made up to 30/05/97; no change of members (4 pages)
31 July 1997Return made up to 30/05/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 June 1996Return made up to 30/05/96; full list of members (6 pages)
13 June 1996Return made up to 30/05/96; full list of members (6 pages)
16 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)