Company NameWildstone Securities Limited
Company StatusActive
Company NumberSC192311
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Previous NameForrest Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Henrik Allard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDentons Uk And Middle East Llp, 1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDentons Uk And Middle East Llp, 1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDentons Uk And Middle East Llp, 1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Jonathan Chandler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDentons Uk And Middle East Llp, 1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Darren Peter Gallant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2023(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDentons Uk And Middle East Llp, 1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Patrick Joseph Trainer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr Christopher David Trainer
NationalityBritish
StatusResigned
Appointed05 March 1999(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Director NameMr John Trainer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 February 2013)
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusResigned
Appointed16 June 2003(4 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr David Angus Sharp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(7 years after company formation)
Appointment Duration16 years, 7 months (resigned 01 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4206000
Telephone regionGlasgow

Location

Registered AddressDentons Uk And Middle East Llp, 1
George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Christopher D. Trainer
100.00%
Ordinary

Financials

Year2014
Net Worth£10,769,487
Cash£18,234
Current Liabilities£4,526,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 December 2022Delivered on: 13 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the scottish life assurance company and forrest securities limited registered in the books of council and session on 21 november 2020 as varied by the minute of variation of lease between the royal mutual insurance society limited and forrest securities limited registered in the books of council and session on 11 september 2013, which tenant's interest is registered in the land register of scotland under title number MID147464.
Outstanding
6 December 2022Delivered on: 13 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of niddry street, paisley registered in the land register of scotland under title number REN112137.
Outstanding
6 December 2022Delivered on: 13 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (1) all and whole that area of ground at 132, 134, 136 and 138 park street, motherwell and being the subjects registered in the land register of scotland under title number LAN164295 and (2) all and whole the subjects on the southside of park street, motherwell being the subjects registered in the land register of scotland under title number LAN164294.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects being ground on the corner of shore street, gourock. And john street, gourock registered in the land register of scotland under title number. REN82509.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of victoria road, glasgow being the subjects registered in the land register of scotland under title number GLA102534.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease by clyde operations limited to forrest securities limited registered in the land register of scotland under title number GLA153736 on 11 april 2001 (as varied).
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects 53 renfrew road, paisley being the subjects registered in the land register of scotland under title number REN77958.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the north east side of st. Andrews road, glasgow being the subjects registered in the land register of scotland under title number GLA51788.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at 52 raploch street, larkhall being the subjects registered in the land register of scotland under title number LAN50920.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the north east side of shettleston road, being the subjects registered in the land register of scotland under title number GLA209220.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the northeastside of portland road, irvine. Being the subjects registered in the land register of scotland under title number. AYR15233.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at tam's brig, ayr being the subjects registered in the land register of scotland under title number AYR26779.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the southwest side of port glasgow road, greenock being the subjects registered in the land register of scotland under title number REN23152.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of tradeston street, glasgow and on the north side of wallace street being the subjects registered under title number GLA29185.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at 120 whittingehame drive, glasgow registered under the title number GLA56324.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying on the south east side of overtown road,. Newmains, wishaw being the subjects registered in the land register of scotland. Under title number LAN131366.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of old edinburgh road, uddingston and being the subjects registered in the land register of scotland under title number LAN28281.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the northwest side of marshall street, wishaw and on the northeast side of alexander street, wishaw, being the subjects registered in the land register of scotland under title number LAN23224.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (one) the subjects at 85 main street, newmains, wishaw, ML2 9BG being the subjects registered in the land register of scotland under title number LAN72404 and (two) all and whole the subjects 83 main street, newmains, wishaw, ML2 9BG being the subjects registered in the land register of scotland under title number LAN72402.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the northwest side of main street, baillieston, glasgow being the subjects registered in the land register of scotland under title number LAN69226.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole that plot or are of ground lying at the corner of cowcaddens road and north hanover street, containing one hundred and forty four square metres or thereby, shown outlined red on the plan which plot forms part and portion of all and whole those subjects described in notice of title of the corporation of the city of glasgow recorded in the division of the general register of sasines for the county of the barony and regality of glasgow on eighth october 1968, being part of the subjects edged in red and numbered 1 on the map annexed and signed as relative to the cowcaddens compulsory purchase order no.2 1963, dated twenty seventh june 1963, and confirmed by the secretary of state for scotland (firstly) on fourteenth april 1965 in respect of the said compulsory purchase order under exception of the properties described in the schedule to the said compulsory purchase order under map references 1, 2 and 16 and (secondly) on first. February 1968, in respect of the properties described in the schedule to the said compulsory. Purchase order under map references 1, 2 and 16 currently undergoing registration in the land. Register of scotland under title number GLA240455.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the southwest of main street, newmains, wishaw being the subjects registered in the land register of scotland under title number LAN125327.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the southeast side of main street, forth, lanark being the subjects registered in the land register of scotland under title number LAN111583.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at 182-186, london road, glasgow being the subjects registered in the land register of scotland under title number GLA202243.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole cadastral unit 117022 being the area of ground on the south side of llynallan road, harthill being the subjects registered in the land register of scotland under title number LAN117022.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of keppochill road, glasgow registered under title number GLA63024.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at 1009 london road, glasgow and being the subjects registered in the land register of scotland under title number GLA54536.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at junction road, kirkcaldy being the subjects registered in the land register of scotland under title number FFE42621.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease by james glass to forrest securities limited registered in the land register of scotland under title number LAN155307.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (first) the subjects on the south west side of hamilton road, glasgow registered in the land register of scotland under title number LAN117631, and (second) the subjects 6 croft road, cambuslang, glasgow, G72 8LB registered in the land register of scotland under title number LAN20287.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of high street, kirkcaldy, being the subjects registered in the land register of scotland under title number FFE35171.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenants interest in the lease by city of glasgow district council to trainer limited registered in the land register of scotland under title number GLA150620.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of glasgow road, bathgate being the subjects registered in the land register of scotland under title number WLN7183.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole that plot or area of ground at 215 glasgow street, ardrossan, KA22 8JU being the subjects registered in the land register of scotland under title number AYR56645.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of ferguslie, paisley registered in the land register of scotland under title number REN35857.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the corner of granton road west, granton, edinburgh and west pilton drive, granton, edinburgh registered in the land register of scotland under title number MID36341.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the area of land at ferry road, glasgow being the subjects registered in the land register of scotland under title number GLA217084.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects on the east side of fenwick road, giffnock, glasgow, being the subjects registered in the land register of scotland under title number REN53565 and all and whole (second) the subjects 175 fenwick road, giffnock, being the subjects registered in the land register of scotland under title number REN56795.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects being the plot of ground at 44 east main street, darvel, KA17 0HP being the subjects registered in the land register of scotland under title number AYR17824.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as 57 eastwoodmains road, giffnock, glasgow, G46 6PW being the subjects registered in the land register of scotland under title number REN4569.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease by clyde operations limited to forrest securities limited registered in the land register of scotland under title number GLA153736.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects cadastral unit GLA197850 lying to the northeast of castlebank street, glasgow being the subjects registered in the land register of scotland under title number GLA197850.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as 201 dumbarton road, clydebank, G81 4XN being the subjects registered in the land register of scotland under title number DMB25055.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of castlebank street, glasgow, being the subjects registered in the land register of scotland under title number GLA214384.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south east side of cambuslang road, cambuslang glasgow, being the subjects registered in the land register of scotland under title number LAN126124.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole that plot of ground at croall place,. Leith walk, edinburgh, in the county of midlothian, extending to 0.036 hectares or thereby more. Particularly described in and disponed by and shown partly coloured blue and hatched blue on. The plan annexed and executed as relative to the disposition by british railways board in favour. Of trainer limited dated twentieth november and recorded in the division of the general. Register of sasines applicable to the county of midlothian on fifth december both nineteen. Hundred and ninety seven and being the subjects currently undergoing registration in the land. Register of scotland under title number MID973365.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects being the plot of ground on the north northeast at carwood street, greenock being the subjects registered in the land register of scotland under title number REN106435.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole tenant's interest in the lease between clydeport operations limited and forrest securities limited registered in the land register of scotland on scotland on 30 march 2001, which tenant's interest is registered in the land register of scotland under title number REN105393.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of craigneuk street, motherwell being the subjects registered in the land register of scotland under title number LAN91878.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at the junction of capelrig road, newton mearns, glasgow and barrhead road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number REN57627.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the three areas of ground on the east side of carlisle road, airdrie, being the subjects registered in the land register of scotland under title number LAN153403.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the west side of bridge street, cambuslang being the subjects registered in the land register of scotland under title number LAN83903.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole 355 clarkston road, glasgow being the subjects registered in the land register of scotland under title number GLA99922.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (1) all and whole the subjects on the northwest side of caledonian road, wishaw being the subjects registered in the land register of scotland under title number LAN150082 and (2) all and whole the subjects on the north side of netherton road, wishaw, being the subjects registered in the land register of scotland under title number LAN150085.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects comprising (I) 131 to 135 odd nos, cross arthurlie street, barrhead, glasgow, 2 chappell street, barrhead, glasgow 2 chappell street, barrhead (ii) 137 to 139 odd nos, cross arthurlie street, barrhead, glasgow being the subjects registered in the land register of scotland under title number REN74542.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of baronscourt road, elderslie, johnstone, being the subjects registered in the land register of scotland under title number REN71171.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects on the west side of balmore road, possilpark, glasgow registered in the land register of scotland under title number GLA40139 and (second) all and whole the subjects on the south side of balmore road, glasgow registered in the land register of scotland under title number GLA73712.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of albert street, motherwell being the subjects registered in the land register of scotland under title number LAN111908.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of balmore road, possilpark, glasgow being the subjects registered in the land register of scotland under title number GLA56997.
Outstanding
16 November 2022Delivered on: 6 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects ayr road, newton mearns, glasgow registered in the land register of scotland under title number REN57626.
Outstanding
23 November 2010Delivered on: 4 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 January 2023Delivered on: 13 February 2023
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 13 February 2023
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Real property, including land adj 75 swinnow lane, leeds, LS13 4TY. For further details of charged property, please see the schedule to the attached security instrument.
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Real property, including land adj 75 swinnow lane, leeds,LS13 4TY. For further details of charged property, please see the schedule to the attached security instrument.
Outstanding
6 December 2022Delivered on: 22 December 2022
Persons entitled: U.S. Bank Trustees Limited (As Portfolio Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at mcnees bar, 279 pollokshaws road, glasgow G41 1QT and 1-7 victoria road, glasgow G42 7AD being the subjects registered in the land register of scotland under title number GLA55971.
Outstanding
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radi Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects at shore street, gourock.
Fully Satisfied
10 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects at portland road, irvine.
Fully Satisfied
10 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south side of glasgow road, bathgate.
Fully Satisfied
10 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects at hirst road, harthill.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Plot of ground at croall place, leith walk, edinburgh.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 19 lochend road, edinburgh.
Fully Satisfied
14 February 2003Delivered on: 20 February 2003
Satisfied on: 12 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

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
23 January 2000Delivered on: 8 February 2000
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Plot or area of groung the the north of 44 east main street, darvel.
Fully Satisfied
25 November 1999Delivered on: 2 December 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at saughton , edinburgh.
Fully Satisfied
25 November 1999Delivered on: 2 December 1999
Satisfied on: 3 February 2003
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Plot of ground at salamander street, carron place, leith, edinburgh.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the east side of albert street, motherwell.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Area of ground lying on the north west side of marionville road, edinburgh.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Plot of ground atrussell road, edinburgh.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 6 croft road, cambuslang.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Area of ground at loons road, dundee.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south west side of hamilton road, cambuslang.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south east side of overtown road, newmains.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south east side of main street, forth.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the west side of bridge street, cambuslang.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjectson the south west of main street, newmains.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects at baird street, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 201 st georges road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the west side of drumchapel road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 1487 great western road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the east side of tradeston street, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Area of ground at crieff road, perth.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south side of ayr road, newton mearns.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the west side of port glasgow, greenock.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the north east side of st andrews road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 201 dumbarton road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the east side of victoria road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south side of balmore road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 355 clarkston road, glasgow.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects lying to the east side of cambuslang road, rutherglen.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects at the junction of capelrig road and barrhead road, newton mearns.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: Subjects on the south side of ferguslie, paisley.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 20 November 2001
Persons entitled: Scottish Radio Holdings PLC

Classification: Standard security
Secured details: Obligations contained in agreement.
Particulars: 5 crieff road, perth.
Fully Satisfied

Filing History

13 March 2024Accounts for a small company made up to 31 December 2022 (14 pages)
9 February 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
9 February 2024Current accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
10 January 2024Total exemption full accounts made up to 31 July 2022 (12 pages)
28 December 2023Registration of charge SC1923110105, created on 20 December 2023 (21 pages)
27 December 2023Satisfaction of charge SC1923110072 in full (1 page)
27 December 2023Satisfaction of charge SC1923110083 in full (1 page)
27 December 2023Satisfaction of charge SC1923110082 in full (1 page)
27 December 2023Satisfaction of charge SC1923110097 in full (1 page)
27 December 2023Satisfaction of charge SC1923110073 in full (1 page)
27 December 2023Satisfaction of charge SC1923110079 in full (1 page)
27 December 2023Satisfaction of charge SC1923110068 in full (1 page)
27 December 2023Satisfaction of charge SC1923110077 in full (1 page)
27 December 2023Satisfaction of charge SC1923110080 in full (1 page)
27 December 2023Satisfaction of charge SC1923110075 in full (1 page)
27 December 2023Satisfaction of charge SC1923110070 in full (1 page)
27 December 2023Satisfaction of charge SC1923110091 in full (1 page)
27 December 2023Satisfaction of charge SC1923110081 in full (1 page)
27 December 2023Satisfaction of charge SC1923110069 in full (1 page)
27 December 2023Satisfaction of charge SC1923110074 in full (1 page)
27 December 2023Satisfaction of charge SC1923110088 in full (1 page)
27 December 2023Satisfaction of charge SC1923110065 in full (1 page)
27 December 2023Satisfaction of charge SC1923110078 in full (1 page)
27 December 2023Satisfaction of charge SC1923110094 in full (1 page)
27 December 2023Satisfaction of charge SC1923110092 in full (1 page)
27 December 2023Satisfaction of charge SC1923110085 in full (1 page)
27 December 2023Satisfaction of charge SC1923110067 in full (1 page)
27 December 2023Satisfaction of charge SC1923110086 in full (1 page)
27 December 2023Satisfaction of charge SC1923110055 in full (1 page)
27 December 2023Satisfaction of charge SC1923110060 in full (1 page)
27 December 2023Satisfaction of charge SC1923110089 in full (1 page)
22 December 2023Satisfaction of charge SC1923110042 in full (1 page)
22 December 2023Satisfaction of charge SC1923110066 in full (1 page)
22 December 2023Satisfaction of charge SC1923110047 in full (1 page)
22 December 2023Satisfaction of charge SC1923110050 in full (1 page)
22 December 2023Satisfaction of charge SC1923110095 in full (1 page)
22 December 2023Satisfaction of charge SC1923110039 in full (1 page)
22 December 2023Satisfaction of charge SC1923110098 in full (1 page)
22 December 2023Satisfaction of charge SC1923110102 in full (1 page)
22 December 2023Satisfaction of charge SC1923110046 in full (1 page)
22 December 2023Satisfaction of charge SC1923110062 in full (1 page)
22 December 2023Satisfaction of charge SC1923110059 in full (1 page)
22 December 2023Satisfaction of charge SC1923110054 in full (1 page)
22 December 2023Satisfaction of charge SC1923110064 in full (1 page)
22 December 2023Satisfaction of charge SC1923110058 in full (1 page)
22 December 2023Satisfaction of charge SC1923110076 in full (1 page)
22 December 2023Satisfaction of charge SC1923110104 in full (1 page)
22 December 2023Satisfaction of charge SC1923110087 in full (1 page)
22 December 2023Satisfaction of charge SC1923110049 in full (1 page)
22 December 2023Satisfaction of charge SC1923110100 in full (1 page)
22 December 2023Satisfaction of charge SC1923110051 in full (1 page)
22 December 2023Satisfaction of charge SC1923110041 in full (1 page)
22 December 2023Satisfaction of charge SC1923110052 in full (1 page)
22 December 2023Satisfaction of charge SC1923110048 in full (1 page)
22 December 2023Satisfaction of charge SC1923110056 in full (1 page)
22 December 2023Satisfaction of charge SC1923110040 in full (1 page)
22 December 2023Satisfaction of charge SC1923110061 in full (1 page)
22 December 2023Satisfaction of charge SC1923110063 in full (1 page)
22 December 2023Satisfaction of charge SC1923110090 in full (1 page)
22 December 2023Satisfaction of charge SC1923110096 in full (1 page)
22 December 2023Satisfaction of charge SC1923110093 in full (1 page)
22 December 2023Satisfaction of charge SC1923110053 in full (1 page)
22 December 2023Satisfaction of charge SC1923110099 in full (1 page)
22 December 2023Satisfaction of charge SC1923110045 in full (1 page)
22 December 2023Satisfaction of charge SC1923110103 in full (1 page)
22 December 2023Satisfaction of charge SC1923110071 in full (1 page)
22 December 2023Satisfaction of charge SC1923110044 in full (1 page)
22 December 2023Satisfaction of charge SC1923110057 in full (1 page)
22 December 2023Satisfaction of charge SC1923110101 in full (1 page)
22 December 2023Satisfaction of charge SC1923110084 in full (1 page)
22 December 2023Satisfaction of charge SC1923110043 in full (1 page)
18 September 2023Current accounting period shortened from 31 December 2022 to 31 July 2022 (1 page)
21 March 2023Appointment of Mr. Darren Peter Gallant as a director on 31 January 2023 (2 pages)
27 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 February 2023Registration of charge SC1923110104, created on 31 January 2023 (18 pages)
13 February 2023Registration of charge SC1923110103, created on 31 January 2023 (8 pages)
3 February 2023Cessation of Wildstone Securities Holdings Limited as a person with significant control on 31 January 2023 (1 page)
3 February 2023Registration of charge SC1923110102, created on 31 January 2023 (26 pages)
3 February 2023Notification of Wildstone Finance Limited as a person with significant control on 31 January 2023 (2 pages)
3 February 2023Registration of charge SC1923110101, created on 31 January 2023 (249 pages)
22 December 2022Registration of charge SC1923110100, created on 6 December 2022 (5 pages)
13 December 2022Registration of charge SC1923110099, created on 8 December 2022 (7 pages)
13 December 2022Registration of charge SC1923110098, created on 6 December 2022 (5 pages)
13 December 2022Registration of charge SC1923110097, created on 6 December 2022 (18 pages)
7 December 2022Second filing for the appointment of Mr Jonathan Chandler as a director (3 pages)
7 December 2022Change of details for Forrest Securities Holdings Limited as a person with significant control on 12 August 2022 (2 pages)
6 December 2022Registration of charge SC1923110072, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110091, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110041, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110057, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110075, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110067, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110063, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110068, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110088, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110060, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110054, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110085, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110094, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110062, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110039, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110086, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110048, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110055, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110069, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110053, created on 16 November 2022 (7 pages)
6 December 2022Registration of charge SC1923110064, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110090, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110092, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110066, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110074, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110059, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110084, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110078, created on 16 November 2022 (6 pages)
6 December 2022Registration of charge SC1923110040, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110049, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110051, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110046, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110047, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110095, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110080, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110081, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110070, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110050, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110071, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110087, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110045, created on 16 November 2022 (6 pages)
6 December 2022Registration of charge SC1923110089, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110093, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110096, created on 16 November 2022 (6 pages)
6 December 2022Registration of charge SC1923110061, created on 16 November 2022 (6 pages)
6 December 2022Registration of charge SC1923110052, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110073, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110079, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110056, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110058, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110065, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110077, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110044, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110076, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110082, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110043, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110083, created on 16 November 2022 (5 pages)
6 December 2022Registration of charge SC1923110042, created on 16 November 2022 (5 pages)
31 August 2022Memorandum and Articles of Association (25 pages)
31 August 2022Registered office address changed from 7 Seaward Street Paisley Road Glasgow G41 1HJ to Dentons Uk and Middle East Llp, 1 George Square Glasgow G2 1AL on 31 August 2022 (1 page)
31 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2022Company name changed forrest securities LIMITED\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
9 August 2022Appointment of Mr Jonathan Chandler as a director on 1 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2022
(2 pages)
9 August 2022Appointment of Intertrust (Uk) Limited as a secretary on 1 August 2022 (2 pages)
9 August 2022Appointment of Mr Damian Cox as a director on 1 August 2022 (2 pages)
9 August 2022Termination of appointment of David Angus Sharp as a secretary on 1 August 2022 (1 page)
9 August 2022Termination of appointment of David Angus Sharp as a director on 1 August 2022 (1 page)
9 August 2022Termination of appointment of Christopher David Trainer as a director on 1 August 2022 (1 page)
9 August 2022Appointment of Mr Philip Henrik Allard as a director on 1 August 2022 (2 pages)
9 August 2022Appointment of Ms Jennifer Lyn Smith as a director on 1 August 2022 (2 pages)
20 May 2022Notification of Forrest Securities Holdings Limited as a person with significant control on 16 May 2022 (2 pages)
19 May 2022Cessation of Fsl Demergeco Limited as a person with significant control on 16 May 2022 (1 page)
16 May 2022Notification of Fsl Demergeco Limited as a person with significant control on 13 May 2022 (2 pages)
13 May 2022Cessation of Christopher David Trainer as a person with significant control on 13 May 2022 (1 page)
2 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 April 2022Satisfaction of charge 38 in full (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Director's details changed for Mr David Angus Sharp on 31 December 2020 (2 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Patrick Joseph Trainer as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Patrick Joseph Trainer as a director on 31 December 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 75
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 75
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 February 2013Termination of appointment of John Trainer as a director (1 page)
22 February 2013Termination of appointment of John Trainer as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 37 (4 pages)
12 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 37 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 38 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 38 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for Patrick Joseph Trainer on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Christopher David Trainer on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Patrick Joseph Trainer on 31 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr David Angus Sharp on 31 December 2009 (1 page)
5 January 2010Director's details changed for John Trainer on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr David Angus Sharp on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Christopher David Trainer on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr David Angus Sharp on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Trainer on 31 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr David Angus Sharp on 31 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: trinity house 31 lynedoch street charing cross, glasgow G3 6EF (1 page)
1 October 2003Registered office changed on 01/10/03 from: trinity house 31 lynedoch street charing cross, glasgow G3 6EF (1 page)
23 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
20 February 2003Partic of mort/charge * (5 pages)
20 February 2003Partic of mort/charge * (5 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 January 2002Resolutions
  • RES13 ‐ Share agreement 18/12/01
(8 pages)
18 January 2002Resolutions
  • RES13 ‐ Share agreement 18/12/01
(8 pages)
18 January 2002Resolutions
  • RES13 ‐ Share agreement 18/12/01
(8 pages)
18 January 2002Resolutions
  • RES13 ‐ Share agreement 18/12/01
(8 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002£ ic 100/75 18/12/01 £ sr 25@1=25 (1 page)
17 January 2002£ ic 100/75 18/12/01 £ sr 25@1=25 (1 page)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
20 November 2001Dec mort/charge * (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2001Registered office changed on 03/10/01 from: trinity house 31 lynedoch street glasgow G3 6EF (1 page)
3 October 2001Registered office changed on 03/10/01 from: trinity house 31 lynedoch street glasgow G3 6EF (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Registered office changed on 22/09/00 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page)
22 September 2000Registered office changed on 22/09/00 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page)
8 February 2000Partic of mort/charge * (5 pages)
8 February 2000Partic of mort/charge * (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 December 1999Partic of mort/charge * (8 pages)
2 December 1999Partic of mort/charge * (7 pages)
2 December 1999Partic of mort/charge * (7 pages)
2 December 1999Partic of mort/charge * (8 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (7 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (7 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (6 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 April 1999Registered office changed on 27/04/99 from: c/o 24 great king street edinburgh EH3 6QN (1 page)
27 April 1999Registered office changed on 27/04/99 from: c/o 24 great king street edinburgh EH3 6QN (1 page)
22 April 1999Company name changed pacific shelf 818 LIMITED\certificate issued on 22/04/99 (2 pages)
22 April 1999Company name changed pacific shelf 818 LIMITED\certificate issued on 22/04/99 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1998Incorporation (20 pages)
31 December 1998Incorporation (20 pages)