Company NameForrest Estate Limited
Company StatusActive
Company NumberSC138789
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(20 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Thomas Peter Olsen Jebsen
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 October 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameBelinda Rosemary Mindell
StatusCurrent
Appointed01 March 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameDawn Hamilton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1/R 10 Grantley Gardens
Shawlands
Glasgow
G41 3QA
Scotland
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 18 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1995)
RoleAccountant
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 1992(3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 15 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed02 July 1992(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU

Contact

Websitewww.forrestestate.net
Telephone020 79318888
Telephone regionLondon

Location

Registered AddressForrest Estate
Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Fred Dessen & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,546,000
Gross Profit£1,300,000
Net Worth£2,485,000
Cash£499,000
Current Liabilities£5,106,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

19 April 2004Delivered on: 24 April 2004
Satisfied on: 14 February 2015
Persons entitled: Scottish Enterprise Dumfries and Galloway

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at lower pennyturn, st john's town of dalry.
Fully Satisfied
5 January 2001Delivered on: 25 January 2001
Satisfied on: 14 July 2004
Persons entitled: Scottish Enterprise Dumfries and Galloway

Classification: Standard security
Secured details: All sums payable or which may become payable as defined in missives.
Particulars: Area of ground lying generally to the north of the public road running through forrest estate at lower pennyturn, st johns town of dalry in the parish of kells and county of stewartry of kircudbright.
Fully Satisfied
8 March 1995Delivered on: 9 March 1995
Satisfied on: 6 November 2000
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Standard security
Secured details: All sums due and to become due in terms of a revolving credit facility agreement dated 3/3/95.
Particulars: Subjects lying in wigtown district, dumfries and others....... See ch microfiche for details.
Fully Satisfied

Filing History

15 June 2023Full accounts made up to 25 December 2022 (17 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
15 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
7 June 2022Full accounts made up to 25 December 2021 (19 pages)
25 June 2021Full accounts made up to 25 December 2020 (19 pages)
15 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
16 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 3,750,000
(3 pages)
16 December 2020Full accounts made up to 25 December 2019 (19 pages)
19 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 3,500,000
(3 pages)
4 July 2019Full accounts made up to 25 December 2018 (17 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
15 April 2019Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page)
15 April 2019Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages)
9 April 2019Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019 (2 pages)
7 December 2018Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages)
7 September 2018Director's details changed for Thomas Peter Olsen Jebsen on 4 September 2018 (2 pages)
22 June 2018Full accounts made up to 25 December 2017 (17 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 25 December 2016 (17 pages)
10 July 2017Full accounts made up to 25 December 2016 (17 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 August 2016Full accounts made up to 25 December 2015 (15 pages)
19 August 2016Full accounts made up to 25 December 2015 (15 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
14 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
14 March 2016Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages)
14 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
14 March 2016Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages)
11 March 2016Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
11 March 2016Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages)
1 September 2015Full accounts made up to 25 December 2014 (15 pages)
1 September 2015Full accounts made up to 25 December 2014 (15 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
14 February 2015Satisfaction of charge 3 in full (4 pages)
14 February 2015Satisfaction of charge 3 in full (4 pages)
11 November 2014Appointment of Thomas Peter Olsen Jebsen as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Thomas Peter Olsen Jebsen as a director on 31 October 2014 (3 pages)
15 July 2014Full accounts made up to 25 December 2013 (15 pages)
15 July 2014Full accounts made up to 25 December 2013 (15 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Secretary's details changed for Mr Jeremy Dowler on 11 June 2014 (1 page)
24 June 2014Director's details changed for Mr Jeremy Dowler on 11 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Jeremy Dowler on 11 June 2014 (2 pages)
24 June 2014Secretary's details changed for Mr Jeremy Dowler on 11 June 2014 (1 page)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
22 August 2013Full accounts made up to 25 December 2012 (15 pages)
22 August 2013Full accounts made up to 25 December 2012 (15 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 September 2012Full accounts made up to 25 December 2011 (15 pages)
20 September 2012Full accounts made up to 25 December 2011 (15 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
9 September 2011Full accounts made up to 25 December 2010 (15 pages)
9 September 2011Full accounts made up to 25 December 2010 (15 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from Forrest Estate Dalry Castle Douglas Dunfries & Gallow DG7 3XS on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Forrest Estate Dalry Castle Douglas Dunfries & Gallow DG7 3XS on 16 June 2011 (1 page)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 25 December 2009 (15 pages)
23 September 2010Full accounts made up to 25 December 2009 (15 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
23 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages)
9 September 2009Full accounts made up to 25 December 2008 (16 pages)
9 September 2009Full accounts made up to 25 December 2008 (16 pages)
17 June 2009Director's change of particulars / john wallace / 01/06/2009 (1 page)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 June 2009Director's change of particulars / john wallace / 01/06/2009 (1 page)
14 October 2008Full accounts made up to 25 December 2007 (16 pages)
14 October 2008Full accounts made up to 25 December 2007 (16 pages)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
14 July 2008Return made up to 11/06/08; full list of members (7 pages)
12 October 2007Full accounts made up to 25 December 2006 (16 pages)
12 October 2007Full accounts made up to 25 December 2006 (16 pages)
27 June 2007Return made up to 11/06/07; no change of members (7 pages)
27 June 2007Return made up to 11/06/07; no change of members (7 pages)
29 August 2006Full accounts made up to 25 December 2005 (16 pages)
29 August 2006Full accounts made up to 25 December 2005 (16 pages)
6 July 2006Return made up to 11/06/06; full list of members (7 pages)
6 July 2006Return made up to 11/06/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
17 October 2005Full accounts made up to 25 December 2004 (15 pages)
27 June 2005Return made up to 11/06/05; full list of members (7 pages)
27 June 2005Return made up to 11/06/05; full list of members (7 pages)
5 October 2004Full accounts made up to 25 December 2003 (15 pages)
5 October 2004Full accounts made up to 25 December 2003 (15 pages)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page)
14 July 2004Dec mort/charge * (4 pages)
14 July 2004Dec mort/charge * (4 pages)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
24 April 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
14 October 2003Full accounts made up to 25 December 2002 (15 pages)
14 October 2003Full accounts made up to 25 December 2002 (15 pages)
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
14 October 2002Full accounts made up to 25 December 2001 (13 pages)
14 October 2002Full accounts made up to 25 December 2001 (13 pages)
26 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Full accounts made up to 25 December 2000 (13 pages)
9 October 2001Full accounts made up to 25 December 2000 (13 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 June 2001Return made up to 11/06/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
25 January 2001Partic of mort/charge * (5 pages)
25 January 2001Partic of mort/charge * (5 pages)
6 November 2000Dec mort/charge * (16 pages)
6 November 2000Dec mort/charge * (16 pages)
11 October 2000Full accounts made up to 25 December 1999 (14 pages)
11 October 2000Full accounts made up to 25 December 1999 (14 pages)
22 June 2000Return made up to 11/06/00; full list of members (7 pages)
22 June 2000Return made up to 11/06/00; full list of members (7 pages)
22 September 1999Full accounts made up to 25 December 1998 (14 pages)
22 September 1999Full accounts made up to 25 December 1998 (14 pages)
23 June 1999Return made up to 11/06/99; full list of members (6 pages)
23 June 1999Return made up to 11/06/99; full list of members (6 pages)
16 October 1998Full accounts made up to 25 December 1997 (14 pages)
16 October 1998Full accounts made up to 25 December 1997 (14 pages)
10 August 1998Return made up to 11/06/98; no change of members (4 pages)
10 August 1998Return made up to 11/06/98; no change of members (4 pages)
19 August 1997Full accounts made up to 25 December 1996 (14 pages)
19 August 1997Full accounts made up to 25 December 1996 (14 pages)
30 June 1997Return made up to 11/06/97; no change of members (4 pages)
30 June 1997Return made up to 11/06/97; no change of members (4 pages)
16 July 1996Full accounts made up to 25 December 1995 (16 pages)
16 July 1996Full accounts made up to 25 December 1995 (16 pages)
8 July 1996Return made up to 11/06/96; full list of members (6 pages)
8 July 1996Return made up to 11/06/96; full list of members (6 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
22 June 1995Full accounts made up to 25 December 1994 (14 pages)
22 June 1995Full accounts made up to 25 December 1994 (14 pages)
20 June 1995Return made up to 11/06/95; no change of members (4 pages)
20 June 1995Return made up to 11/06/95; no change of members (4 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
11 June 1992Incorporation (30 pages)
11 June 1992Incorporation (30 pages)