Company NameForrest Hotel Developments Limited
Company StatusActive
Company NumberSC222100
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Previous NameForrest Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Keith Alexander Vallance
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Development Consultan
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr David Angus Sharp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed08 October 2001(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr Christopher David Trainer
NationalityBritish
StatusResigned
Appointed08 October 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteforrest-group.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

10.7k at £1Forrest Developments Holdings LTD
60.00%
Ordinary A
7.1k at £1Donald Gordon William Stewart
40.00%
Ordinary B

Financials

Year2014
Net Worth£14,190,526
Cash£6,343,810
Current Liabilities£2,423,203

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

21 February 2011Delivered on: 25 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10,12 and 14 busby road clarkston glasgow also known as subjects on the south west side of busby road and 12 and 14 busby road clarkston ren 84188.
Outstanding
1 December 2004Delivered on: 10 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered in the land register of scotland under title number ARG7018.
Outstanding
1 December 2004Delivered on: 8 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as units 2 and 3, lochavullin road, oban (title number ARG7018).
Outstanding
12 November 2003Delivered on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kwik save store, lochavullin road, oban ARG1018.
Outstanding
12 May 2003Delivered on: 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5-15 baljaffray shopping centre, grampian way, bearsden.
Outstanding
13 September 2007Delivered on: 22 September 2007
Satisfied on: 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the southwest side of busby road, clarkston, glasgow and 12 and 14 busby road, clarkston, glasgow REN84188.
Fully Satisfied

Filing History

15 September 2023Full accounts made up to 31 December 2022 (21 pages)
18 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
16 August 2023Notification of Forrest Developments Holdings Limited as a person with significant control on 17 May 2023 (2 pages)
15 August 2023Cessation of Christopher David Trainer as a person with significant control on 17 May 2023 (1 page)
15 August 2023Cessation of Donald Gordon William Stewart as a person with significant control on 17 May 2023 (1 page)
11 May 2023Company name changed forrest developments LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
(3 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 April 2022Satisfaction of charge 2 in full (1 page)
22 April 2022Satisfaction of charge 1 in full (1 page)
22 April 2022Satisfaction of charge 4 in full (1 page)
22 April 2022Satisfaction of charge 3 in full (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 August 2020Director's details changed for Mr David Angus Sharp on 10 August 2020 (2 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Patrick Joseph Trainer as a director on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Patrick Joseph Trainer as a director on 10 August 2017 (1 page)
22 July 2017Satisfaction of charge 6 in full (4 pages)
22 July 2017Satisfaction of charge 6 in full (4 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,833
(6 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,833
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 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)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 17,833
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 17,833
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 17,833
(6 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 17,833
(6 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)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 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)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 August 2010Director's details changed for Mr Christopher David Trainer on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Christopher David Trainer on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Secretary's details changed for Mr David Angus Sharp on 10 August 2010 (1 page)
16 August 2010Director's details changed for Mr Keith Vallance on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Donald Gordon William Stewart on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Patrick Joseph Trainer on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Patrick Joseph Trainer on 10 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr David Angus Sharp on 10 August 2010 (1 page)
16 August 2010Director's details changed for Mr Donald Gordon William Stewart on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr David Angus Sharp on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr David Angus Sharp on 10 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Keith Vallance on 10 August 2010 (2 pages)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Director and secretary's change of particulars / david sharp / 06/07/2009 (1 page)
10 August 2009Director's change of particulars / patrick trainer / 06/07/2009 (1 page)
10 August 2009Director and secretary's change of particulars / david sharp / 06/07/2009 (1 page)
10 August 2009Director's change of particulars / patrick trainer / 06/07/2009 (1 page)
30 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 September 2008Return made up to 10/08/08; full list of members (8 pages)
5 September 2008Return made up to 10/08/08; full list of members (8 pages)
6 May 2008Ad 29/04/08\gbp si 100@1=100\gbp ic 17733/17833\ (2 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Particulars of contract relating to shares (2 pages)
6 May 2008Ad 29/04/08\gbp si 100@1=100\gbp ic 17733/17833\ (2 pages)
6 May 2008Particulars of contract relating to shares (2 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
27 August 2007Return made up to 10/08/07; full list of members (8 pages)
27 August 2007Return made up to 10/08/07; full list of members (8 pages)
5 January 2007Nc inc already adjusted 20/12/06 (1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2007Particulars of contract relating to shares (2 pages)
5 January 2007Particulars of contract relating to shares (2 pages)
5 January 2007Ad 20/12/06--------- £ si 4400@1=4400 £ ic 13333/17733 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2007Nc inc already adjusted 20/12/06 (1 page)
5 January 2007Ad 20/12/06--------- £ si 4400@1=4400 £ ic 13333/17733 (2 pages)
17 August 2006Return made up to 10/08/06; full list of members (8 pages)
17 August 2006Return made up to 10/08/06; full list of members (8 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 10/08/05; full list of members (7 pages)
12 August 2005Return made up to 10/08/05; full list of members (7 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 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)
27 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
29 January 2003Ad 24/12/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
29 January 2003Ad 24/12/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2002Nc inc already adjusted 17/04/02 (1 page)
10 May 2002Notice of assignment of name or new name to shares (2 pages)
10 May 2002Ad 17/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
10 May 2002Ad 17/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 May 2002Notice of assignment of name or new name to shares (2 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002Nc inc already adjusted 17/04/02 (1 page)
10 May 2002Registered office changed on 10/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
23 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001New director appointed (3 pages)
12 October 2001Company name changed pacific shelf 1073 LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed pacific shelf 1073 LIMITED\certificate issued on 12/10/01 (2 pages)
10 August 2001Incorporation (15 pages)
10 August 2001Incorporation (15 pages)