Paisley Road
Glasgow
G41 1HJ
Scotland
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Secretary Name | Mr David Angus Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Keith Alexander Vallance |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property Development Consultan |
Country of Residence | Scotland |
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 | Current |
Appointed | 04 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 08 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Secretary Name | Mr Christopher David Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | forrest-group.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 |
10.7k at £1 | Forrest Developments Holdings LTD 60.00% Ordinary A |
---|---|
7.1k at £1 | Donald Gordon William Stewart 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,190,526 |
Cash | £6,343,810 |
Current Liabilities | £2,423,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
21 February 2011 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 |
15 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
18 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
16 August 2023 | Notification of Forrest Developments Holdings Limited as a person with significant control on 17 May 2023 (2 pages) |
15 August 2023 | Cessation of Christopher David Trainer as a person with significant control on 17 May 2023 (1 page) |
15 August 2023 | Cessation of Donald Gordon William Stewart as a person with significant control on 17 May 2023 (1 page) |
11 May 2023 | Company name changed forrest developments LIMITED\certificate issued on 11/05/23
|
16 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 April 2022 | Satisfaction of charge 2 in full (1 page) |
22 April 2022 | Satisfaction of charge 1 in full (1 page) |
22 April 2022 | Satisfaction of charge 4 in full (1 page) |
22 April 2022 | Satisfaction of charge 3 in full (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
11 August 2020 | Director's details changed for Mr David Angus Sharp on 10 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Patrick Joseph Trainer as a director on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Patrick Joseph Trainer as a director on 10 August 2017 (1 page) |
22 July 2017 | Satisfaction of charge 6 in full (4 pages) |
22 July 2017 | Satisfaction of charge 6 in full (4 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 August 2010 | Director's details changed for Mr Christopher David Trainer on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher David Trainer on 10 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Secretary's details changed for Mr David Angus Sharp on 10 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Keith Vallance on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Donald Gordon William Stewart on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Patrick Joseph Trainer on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Patrick Joseph Trainer on 10 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr David Angus Sharp on 10 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Donald Gordon William Stewart on 10 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr David Angus Sharp on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr David Angus Sharp on 10 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Keith Vallance on 10 August 2010 (2 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 August 2009 | Director and secretary's change of particulars / david sharp / 06/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / patrick trainer / 06/07/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / david sharp / 06/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / patrick trainer / 06/07/2009 (1 page) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
6 May 2008 | Ad 29/04/08\gbp si 100@1=100\gbp ic 17733/17833\ (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Particulars of contract relating to shares (2 pages) |
6 May 2008 | Ad 29/04/08\gbp si 100@1=100\gbp ic 17733/17833\ (2 pages) |
6 May 2008 | Particulars of contract relating to shares (2 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
27 August 2007 | Return made up to 10/08/07; full list of members (8 pages) |
27 August 2007 | Return made up to 10/08/07; full list of members (8 pages) |
5 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Particulars of contract relating to shares (2 pages) |
5 January 2007 | Particulars of contract relating to shares (2 pages) |
5 January 2007 | Ad 20/12/06--------- £ si 4400@1=4400 £ ic 13333/17733 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
5 January 2007 | Ad 20/12/06--------- £ si 4400@1=4400 £ ic 13333/17733 (2 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: trinity house 31 lynedoch street charing cross glasgow G3 6EF (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: trinity house 31 lynedoch street charing cross glasgow G3 6EF (1 page) |
27 August 2003 | Return made up to 10/08/03; full list of members
|
27 August 2003 | Return made up to 10/08/03; full list of members
|
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Ad 24/12/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
29 January 2003 | Ad 24/12/02--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
10 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
10 May 2002 | Ad 17/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
10 May 2002 | Ad 17/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | Nc inc already adjusted 17/04/02 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
23 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | New director appointed (3 pages) |
12 October 2001 | Company name changed pacific shelf 1073 LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed pacific shelf 1073 LIMITED\certificate issued on 12/10/01 (2 pages) |
10 August 2001 | Incorporation (15 pages) |
10 August 2001 | Incorporation (15 pages) |