Company NameForrest Media Limited
Company StatusDissolved
Company NumberSC212064
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NamesTrainer Limited and Forrest Group Limited

Business Activity

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

Directors

Director NameMr Marc Valentine Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Tim James Bleakley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen Joseph
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Patrick Joseph Trainer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration16 years, 12 months (resigned 10 October 2017)
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
Appointed19 October 2000(1 day after company formation)
Appointment Duration17 years, 7 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr Christopher David Trainer
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusResigned
Appointed16 June 2003(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 June 2018)
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(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteforrest-group-media.co.uk
Telephone0141 4206000
Telephone regionGlasgow

Location

Registered Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

85 at £1Forrest Group LTD
85.00%
Ordinary
15 at £1Marc Valentine Keenan
15.00%
Ordinary

Financials

Year2014
Net Worth£2,944,965
Current Liabilities£711,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2017Termination of appointment of Patrick Joseph Trainer as a director on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 October 2009Director's details changed for Mr David Angus Sharp on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher David Trainer on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Marc Keenan on 12 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Patrick Joseph Trainer on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr David Angus Sharp on 12 October 2009 (1 page)
30 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 November 2008Return made up to 10/10/08; full list of members (10 pages)
10 January 2008Resolutions
  • RES13 ‐ Capitalise £83 31/12/07
(1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Ad 31/12/07--------- £ si 83@1=83 £ ic 2/85 (2 pages)
10 January 2008Company name changed forrest group LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Ad 31/12/07--------- £ si 15@1=15 £ ic 85/100 (2 pages)
2 November 2007Return made up to 18/10/07; full list of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Ad 20/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2007Particulars of contract relating to shares (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006New director appointed (2 pages)
27 October 2005Return made up to 18/10/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2003Return made up to 18/10/03; 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)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Secretary's particulars changed (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
29 May 2003Company name changed trainer LIMITED\certificate issued on 29/05/03 (2 pages)
29 October 2002Return made up to 18/10/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Return made up to 18/10/01; full list of members (6 pages)
12 November 2001New director appointed (3 pages)
12 November 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Registered office changed on 04/10/01 from: trinity house 31 lynedoch street charing cross, glasgow lanarkshire G3 6EF (1 page)
13 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 October 2000Incorporation (17 pages)