Paisley Road
Glasgow
G41 1HJ
Scotland
Director Name | Mr Tim James Bleakley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen Joseph |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2018(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Patrick Joseph Trainer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 16 years, 12 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Secretary Name | Mr Christopher David Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Secretary Name | Mr David Angus Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 June 2018) |
Role | Company Director |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr David Angus Sharp |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | forrest-group-media.co.uk |
---|---|
Telephone | 0141 4206000 |
Telephone region | Glasgow |
Registered Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
85 at £1 | Forrest Group LTD 85.00% Ordinary |
---|---|
15 at £1 | Marc Valentine Keenan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,944,965 |
Current Liabilities | £711,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2017 | Termination of appointment of Patrick Joseph Trainer as a director on 10 October 2017 (1 page) |
---|---|
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 October 2009 | Director's details changed for Mr David Angus Sharp on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Christopher David Trainer on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Marc Keenan on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Patrick Joseph Trainer on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr David Angus Sharp on 12 October 2009 (1 page) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (10 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Ad 31/12/07--------- £ si 83@1=83 £ ic 2/85 (2 pages) |
10 January 2008 | Company name changed forrest group LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Ad 31/12/07--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
2 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Ad 20/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2007 | Particulars of contract relating to shares (2 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | New director appointed (2 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: trinity house 31 lynedoch street charing cross, glasgow G3 6EF (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 July 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Company name changed trainer LIMITED\certificate issued on 29/05/03 (2 pages) |
29 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New secretary appointed;new director appointed (3 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: trinity house 31 lynedoch street charing cross, glasgow lanarkshire G3 6EF (1 page) |
13 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 October 2000 | Incorporation (17 pages) |