Company NameForest Investment Services Limited
Company StatusDissolved
Company NumberSC089014
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(14 years after company formation)
Appointment Duration17 years, 5 months (closed 29 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(16 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 29 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(23 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 29 December 2015)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameRobin Nicholas Baguley
NationalityBritish
StatusResigned
Appointed09 March 1989(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 1989)
RoleStudent
Correspondence AddressGrassvalley Cottage 12 Woodhall Road
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NameValerie Elaine Baguley
NationalityBritish
StatusResigned
Appointed09 March 1989(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 1989)
RoleCompany Director
Correspondence AddressGrassvalley Cottage 12 Woodhall Road
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NamePaul Ceri Baguley
NationalityBritish
StatusResigned
Appointed09 March 1989(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 1989)
RolePiano Tuner
Correspondence AddressGrassvalley Cottage 12 Woodhall Road
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NameMartyn John Baguley
NationalityBritish
StatusResigned
Appointed09 March 1989(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 1989)
RoleForestry Consultant
Correspondence AddressGrassvalley Cottage 12 Woodhall Road
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameRichard John Clout
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1990)
RoleChartered Accountant
Correspondence Address46 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameRichard John Clout
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1990)
RoleChartered Accountant
Correspondence Address46 Sparrow Drive
Orpington
Kent
BR5 1RZ
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameReginald James Brian Brown
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1991)
RoleManager Group Accounts
Correspondence AddressChallacombe
Tring
Herts
Hp23 5
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameBalfour + Manson (Corporation)
StatusResigned
Appointed09 March 1989(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1990)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1989(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 1993)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Thomorg 657
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(7 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
7 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2008Appointment terminated director corrina cooper (1 page)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
8 August 2007Return made up to 07/08/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 August 2004Return made up to 07/08/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 August 2003Return made up to 07/08/03; full list of members (3 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003New director appointed (1 page)
3 January 2003Director resigned (1 page)
15 August 2002Return made up to 07/08/02; no change of members (2 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2001Return made up to 07/08/01; no change of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 December 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
29 August 2000Return made up to 07/08/00; full list of members (8 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 September 1999Return made up to 07/08/99; full list of members (7 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 August 1998Return made up to 07/08/98; full list of members (8 pages)
14 August 1998New secretary appointed (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 February 1998Director's particulars changed (1 page)
18 August 1997Return made up to 07/08/97; full list of members (9 pages)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 September 1996Return made up to 07/08/96; no change of members (6 pages)
7 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 August 1995Return made up to 07/08/95; full list of members (14 pages)