Company NameForrest Holdings Limited
DirectorsGeorge Smith Knowles and Gordon Lawrence Mearns
Company StatusActive
Company NumberSC130027
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Smith Knowles
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Secretary NameMr Stuart Logan
StatusCurrent
Appointed29 July 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameJane Sim Forrest
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1993)
RoleFurniture Retailer
Correspondence Address14 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Director NameMr Kenneth Hamish Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration25 years, 4 months (resigned 29 July 2016)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address35 Mitre Road
Glasgow
Lanarkshire
G14 9LE
Scotland
Secretary NameJane Sim Forrest
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address14 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Secretary NameDavid Campbell Forrest
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Gladstone Place
Stirling
Stirlingshire
FK8 2NN
Scotland
Secretary NameTom Deacon
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 5 months after company formation)
Appointment Duration15 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 East Greenlees Avenue
Cambuslang
Glasgow
Strathclyde
G72 8TZ
Scotland
Director NameMr Graham Stuart Spurr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(21 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteforrestfurnishing.co.uk
Telephone0141 3007400
Telephone regionGlasgow

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kenneth H. Forrest
100.00%
Ordinary

Financials

Year2014
Turnover£8,276,502
Gross Profit£3,685,047
Net Worth£1,619,578
Cash£1,030
Current Liabilities£1,687,400

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

29 July 2016Delivered on: 3 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 May 2011Delivered on: 21 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 June 1993Delivered on: 1 July 1993
Satisfied on: 2 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
26 September 2023Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
5 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 September 2023Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
3 October 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
29 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
7 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 September 2019Register inspection address has been changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX Scotland to 76 Moss Road Tillicoultry FK13 6NS (1 page)
7 September 2019Termination of appointment of Graham Stuart Spurr as a director on 31 August 2019 (1 page)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
15 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
29 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Register(s) moved to registered office address 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS (1 page)
28 July 2017Register(s) moved to registered office address 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS (1 page)
13 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
13 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 January 2017Auditor's resignation (2 pages)
25 January 2017Auditor's resignation (2 pages)
4 August 2016Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page)
4 August 2016Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages)
4 August 2016Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page)
4 August 2016Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page)
4 August 2016Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages)
3 August 2016Registration of charge SC1300270003, created on 29 July 2016 (17 pages)
3 August 2016Registration of charge SC1300270003, created on 29 July 2016 (17 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
29 April 2016Satisfaction of charge 2 in full (4 pages)
29 April 2016Satisfaction of charge 2 in full (4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
27 August 2012Appointment of Mr Graham Stuart Spurr as a director (2 pages)
27 August 2012Appointment of Mr Graham Stuart Spurr as a director (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
2 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
15 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Kenneth Hamish Forrest on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Kenneth Hamish Forrest on 23 February 2010 (2 pages)
30 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
30 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 July 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
9 July 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
25 February 2008Return made up to 02/02/08; full list of members (3 pages)
25 February 2008Return made up to 02/02/08; full list of members (3 pages)
16 May 2007Group of companies' accounts made up to 31 January 2007 (21 pages)
16 May 2007Group of companies' accounts made up to 31 January 2007 (21 pages)
27 February 2007Return made up to 02/02/07; full list of members (6 pages)
27 February 2007Return made up to 02/02/07; full list of members (6 pages)
15 May 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
15 May 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
20 February 2006Return made up to 02/02/06; full list of members (6 pages)
20 February 2006Return made up to 02/02/06; full list of members (6 pages)
9 May 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
9 May 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
28 April 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
28 April 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
24 February 2004Return made up to 02/02/04; full list of members; amend (6 pages)
24 February 2004Return made up to 02/02/04; full list of members; amend (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (6 pages)
28 April 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
28 April 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
3 March 2003Return made up to 02/02/03; full list of members (6 pages)
3 March 2003Return made up to 02/02/03; full list of members (6 pages)
3 December 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
3 December 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
20 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2002Group of companies' accounts made up to 31 January 2001 (15 pages)
27 February 2002Group of companies' accounts made up to 31 January 2001 (15 pages)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Full group accounts made up to 31 January 2000 (15 pages)
29 November 2000Full group accounts made up to 31 January 2000 (15 pages)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 December 1999Full group accounts made up to 31 January 1999 (23 pages)
16 December 1999Full group accounts made up to 31 January 1999 (23 pages)
17 March 1999Return made up to 15/02/99; no change of members (4 pages)
17 March 1999Return made up to 15/02/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 January 1998 (7 pages)
2 November 1998Full accounts made up to 31 January 1998 (7 pages)
13 March 1998Return made up to 15/02/98; no change of members (4 pages)
13 March 1998Return made up to 15/02/98; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (7 pages)
27 November 1997Full accounts made up to 31 January 1997 (7 pages)
25 February 1997Return made up to 15/02/97; full list of members (5 pages)
25 February 1997Return made up to 15/02/97; full list of members (5 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 February 1996Return made up to 15/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Return made up to 15/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 April 1991Memorandum and Articles of Association (7 pages)
3 April 1991Memorandum and Articles of Association (7 pages)
26 March 1991Company name changed\certificate issued on 26/03/91 (2 pages)
26 March 1991Company name changed\certificate issued on 26/03/91 (2 pages)
15 February 1991Incorporation (10 pages)
15 February 1991Incorporation (10 pages)