Company NameForest Gate Developments Limited
Company StatusDissolved
Company NumberSC304565
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date21 March 2022 (2 years ago)
Previous NamePacific Shelf 1384 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 17 February 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 months after company formation)
Appointment Duration5 years (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 503600
Telephone regionMotherwell

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1William Hill
50.00%
Ordinary A
500 at £1William Hill
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,815,413
Cash£337
Current Liabilities£7,650,276

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 May 2007Delivered on: 19 May 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1138 square metres to north of tannochside drive, tannochside park, uddingston & 548 square metres forming part of tannochside park title number 193455 formerly LAN76810.
Outstanding
8 November 2006Delivered on: 16 November 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 forest gate tannochside park uddingston LAN174247.
Outstanding
4 October 2006Delivered on: 13 October 2006
Persons entitled: Dunfermline Building Society

Classification: Bond & 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.
Outstanding

Filing History

3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (16 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
20 October 2011Termination of appointment of Rosemary Hill as a director (1 page)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013.
(7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 June 2009 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 June 2007 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 June 2008 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
12 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 27/06/07; full list of members (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
4 October 2006New director appointed (7 pages)
4 October 2006New director appointed (7 pages)
4 October 2006Ad 28/09/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (7 pages)
5 September 2006New director appointed (7 pages)
5 September 2006Registered office changed on 05/09/06 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB (1 page)
5 September 2006Company name changed pacific shelf 1384 LIMITED\certificate issued on 05/09/06 (2 pages)
27 June 2006Incorporation (17 pages)