Company NameThe Stephen Forrest Charitable Trust
Company StatusDissolved
Company NumberSC294561
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Alexander Riddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 13 December 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDavah, Port Road
Haugh Of Urr
Castle Douglas
Dumfries & Galloway
DG7 3JW
Scotland
Director NameGordon James Johnstone
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 13 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Otterburn Drive
Giffnock
Glasgow
Lanarkshire
G46 6PZ
Scotland
Director NameSusan Elizabeth Foster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bannerman Johnstone Maclay
213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameAlan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Aiket
Dunlop
Ayrship
KA3 4DG
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameMr Stuart Brown Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2011)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressLurg House
Crow Road
Fintry
Lanarkshire
G63 0XJ
Scotland
Director NameIan Taggart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 09 March 2011)
RoleSurgeon
Country of ResidenceScotland
Correspondence Address252 Nithsdale Road
Dumbreck
Lanarkshire
G41 5AH
Scotland
Secretary NameMr Stuart Brown Watson
NationalityBritish
StatusResigned
Appointed20 March 2006(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLurg House
Crow Road
Fintry
Lanarkshire
G63 0XJ
Scotland
Director NameMr James John Rafferty Kirkpatrick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2011)
RoleConsultant Plastic Surgeon
Country of ResidenceScotland
Correspondence AddressMairwood 34 Glencairn Drive
Glasgow
G41 4PW
Scotland
Director NameBrechin Tindal Oatts Trustees Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Secretary NameBrechin Tindal Oatts Trustees Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered AddressC/O Bannerman Johnstone Maclay
213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£49,412
Net Worth£572
Cash£2,999
Current Liabilities£23,427

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
17 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
18 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 December 2019Cessation of Jim Kirkpatrick as a person with significant control on 24 December 2019 (1 page)
24 December 2019Cessation of Ian Taggart as a person with significant control on 24 December 2019 (1 page)
24 December 2019Cessation of Stuart Brown Watson as a person with significant control on 24 December 2019 (1 page)
7 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (9 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (9 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
16 December 2015Annual return made up to 15 December 2015 no member list (4 pages)
16 December 2015Annual return made up to 15 December 2015 no member list (4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 15 December 2014 no member list (4 pages)
15 December 2014Annual return made up to 15 December 2014 no member list (4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Annual return made up to 15 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 15 December 2013 no member list (4 pages)
10 January 2013Annual return made up to 15 December 2012 no member list (4 pages)
10 January 2013Annual return made up to 15 December 2012 no member list (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 February 2012Annual return made up to 15 December 2011 no member list (4 pages)
10 February 2012Director's details changed for Gordon James Johnstone on 10 February 2012 (2 pages)
10 February 2012Annual return made up to 15 December 2011 no member list (4 pages)
10 February 2012Director's details changed for Michael Alexander Riddick on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Michael Alexander Riddick on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Gordon James Johnstone on 10 February 2012 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 April 2011Appointment of Susan Elizabeth Foster as a director (3 pages)
8 April 2011Appointment of Susan Elizabeth Foster as a director (3 pages)
16 March 2011Termination of appointment of Stuart Watson as a director (2 pages)
16 March 2011Termination of appointment of Ian Taggart as a director (2 pages)
16 March 2011Termination of appointment of James Kirkpatrick as a director (2 pages)
16 March 2011Termination of appointment of James Kirkpatrick as a director (2 pages)
16 March 2011Termination of appointment of Stuart Watson as a director (2 pages)
16 March 2011Termination of appointment of Ian Taggart as a director (2 pages)
27 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
27 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
19 January 2011Termination of appointment of Stuart Watson as a secretary (2 pages)
19 January 2011Termination of appointment of Stuart Watson as a secretary (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 March 2010Appointment of James John Rafferty Kirkpatrick as a director (3 pages)
10 March 2010Appointment of James John Rafferty Kirkpatrick as a director (3 pages)
17 February 2010Director's details changed for Ian Taggart on 14 January 2010 (2 pages)
17 February 2010Director's details changed for Gordon James Johnstone on 14 January 2010 (2 pages)
17 February 2010Director's details changed for Ian Taggart on 14 January 2010 (2 pages)
17 February 2010Annual return made up to 15 December 2009 no member list (4 pages)
17 February 2010Director's details changed for Stuart Brown Watson on 14 January 2010 (2 pages)
17 February 2010Director's details changed for Stuart Brown Watson on 14 January 2010 (2 pages)
17 February 2010Annual return made up to 15 December 2009 no member list (4 pages)
17 February 2010Director's details changed for Gordon James Johnstone on 14 January 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 February 2009Annual return made up to 15/12/08 (3 pages)
27 February 2009Annual return made up to 15/12/08 (3 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 September 2008Director appointed gordon james johnstone (2 pages)
16 September 2008Director appointed gordon james johnstone (2 pages)
11 January 2008Annual return made up to 15/12/07 (2 pages)
11 January 2008Annual return made up to 15/12/07 (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 February 2007Annual return made up to 15/12/06 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
13 February 2007Annual return made up to 15/12/06 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
26 April 2006Registered office changed on 26/04/06 from: 48 saint vincent street glasgow G2 5HS (1 page)
26 April 2006Registered office changed on 26/04/06 from: 48 saint vincent street glasgow G2 5HS (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (4 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (4 pages)
10 February 2006Director resigned (1 page)
15 December 2005Incorporation (46 pages)
15 December 2005Incorporation (46 pages)