Company NameW Forrest Properties Limited
DirectorJune Forrest
Company StatusActive
Company NumberSC272440
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs June Forrest
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr William Forrest
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameJennifer Margaret Forrest
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMill House
Cleghorn
Lanark
Lanarkshire
ML11 7RW
Scotland
Director NameJennifer Margaret Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2011)
RoleDentist
Country of ResidenceAustralia
Correspondence AddressMill House
Cleghorn
Lanark
Lanarkshire
ML11 7RW
Scotland
Director NameJennifer Margaret Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2013)
RoleDentist
Country of ResidenceAustralia
Correspondence Address27 Hope Street
Lanark
ML11 7NE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address99 Scalloway Road
Cambuslang
Glasgow
G72 8QF
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

2 at £1William Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£1,662,255
Cash£1,184
Current Liabilities£136,664

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

1 December 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of the A743 at caldwellside industrial estate lanark LAN42623 and that plot or area of ground at caldwellside industrial estate lanark LAN135682.
Outstanding
25 November 2011Delivered on: 30 November 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 January 2009Delivered on: 14 January 2009
Satisfied on: 25 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of the A743 at caldwellside industrial estate, lanark LAN42623.
Fully Satisfied
3 December 2008Delivered on: 10 December 2008
Satisfied on: 9 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 January 2007Delivered on: 12 January 2007
Satisfied on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West faulds road, caldwellside industrial estate, lanark LAN135682.
Fully Satisfied
22 August 2006Delivered on: 24 August 2006
Satisfied on: 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at caldwellside industrial estate, lanark LAN42623.
Fully Satisfied
18 January 2005Delivered on: 25 January 2005
Satisfied on: 5 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at caldwellside industrial estate, lanark (title number LAN42623) and those subjects at west faulds road and east faulds road, caldwellside industrial estate, lanark (title number LAN135682).
Fully Satisfied
11 November 2004Delivered on: 18 November 2004
Satisfied on: 24 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
6 March 2020Director's details changed for Ms June Leask on 6 March 2020 (2 pages)
6 March 2020Change of details for Ms June Leask as a person with significant control on 10 April 2018 (2 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
23 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
23 September 2019Cessation of William Forrest as a person with significant control on 15 May 2019 (1 page)
20 May 2019Termination of appointment of William Forrest as a director on 15 May 2019 (1 page)
9 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 September 2018Change of details for Mr William Forrest as a person with significant control on 26 August 2017 (2 pages)
11 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
11 September 2018Notification of June Leask as a person with significant control on 26 August 2017 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 August 2017Registered office address changed from Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
14 June 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 April 2017Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA on 7 April 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 December 2015Appointment of Ms June Leask as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Ms June Leask as a director on 4 December 2015 (2 pages)
26 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Director's details changed for Mr William Forrest on 26 October 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Director's details changed for Mr William Forrest on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
8 September 2014Registered office address changed from 27 Hope Street Lanark ML11 7NE United Kingdom to C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 27 Hope Street Lanark ML11 7NE United Kingdom to C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 27 Hope Street Lanark ML11 7NE United Kingdom to C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE on 8 September 2014 (1 page)
1 July 2014Satisfaction of charge 4 in full (4 pages)
1 July 2014Satisfaction of charge 4 in full (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
15 March 2013Termination of appointment of Jennifer Forrest as a director (1 page)
15 March 2013Termination of appointment of Jennifer Forrest as a director (1 page)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
25 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
25 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Appointment of Jennifer Margaret Forrest as a director (2 pages)
18 January 2012Appointment of Jennifer Margaret Forrest as a director (2 pages)
16 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
16 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
7 December 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2011Termination of appointment of Jennifer Forrest as a director (1 page)
10 November 2011Termination of appointment of Jennifer Forrest as a director (1 page)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Jennifer Margaret Forrest on 25 August 2010 (2 pages)
31 August 2010Director's details changed for Mr William Forrest on 25 August 2010 (2 pages)
31 August 2010Director's details changed for Mr William Forrest on 25 August 2010 (2 pages)
31 August 2010Director's details changed for Jennifer Margaret Forrest on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Termination of appointment of Jennifer Forrest as a secretary (1 page)
16 October 2009Termination of appointment of Jennifer Forrest as a secretary (1 page)
22 September 2009Return made up to 25/08/09; full list of members (3 pages)
22 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from ebs house, 25 hope street lanark lanark south lanarkshire ML11 7NE (1 page)
2 June 2009Registered office changed on 02/06/2009 from ebs house, 25 hope street lanark lanark south lanarkshire ML11 7NE (1 page)
16 January 2009Return made up to 25/08/08; full list of members (3 pages)
16 January 2009Return made up to 25/08/08; full list of members (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 November 2008Partial exemption accounts made up to 31 January 2008 (5 pages)
14 November 2008Partial exemption accounts made up to 31 January 2008 (5 pages)
6 November 2007Return made up to 25/08/07; full list of members (7 pages)
6 November 2007Return made up to 25/08/07; full list of members (7 pages)
30 July 2007Partial exemption accounts made up to 31 January 2007 (6 pages)
30 July 2007Partial exemption accounts made up to 31 January 2007 (6 pages)
24 January 2007Dec mort/charge * (2 pages)
24 January 2007Dec mort/charge * (2 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: mill house cleghorn lanark ML11 7RW (1 page)
31 August 2006Registered office changed on 31/08/06 from: mill house cleghorn lanark ML11 7RW (1 page)
31 August 2006Return made up to 25/08/06; full list of members (2 pages)
31 August 2006Return made up to 25/08/06; full list of members (2 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
27 April 2006Partial exemption accounts made up to 31 January 2006 (6 pages)
27 April 2006Partial exemption accounts made up to 31 January 2006 (6 pages)
8 September 2005Return made up to 25/08/05; full list of members (6 pages)
8 September 2005Return made up to 25/08/05; full list of members (6 pages)
23 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
23 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
25 January 2005Partic of mort/charge * (3 pages)
25 January 2005Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 August 2004Incorporation (9 pages)
25 August 2004Incorporation (9 pages)