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 | 21 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
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 | 21 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
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 | 03 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Marc Valentine Keenan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
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 | 19 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | forrest-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5363603 |
Telephone region | Liverpool |
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 |
820 at £1 | Forrest Developments LTD 82.00% Ordinary |
---|---|
180 at £1 | Forrest Media Limited 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,049 |
Cash | £6,652 |
Current Liabilities | £450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 30 November 2023 with updates (3 pages) |
---|---|
15 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
6 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 December 2020 | Director's details changed for Mr David Angus Sharp on 1 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 September 2019 | Appointment of Mr David Angus Sharp as a director on 19 September 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 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) |
3 March 2017 | Appointment of Mr Marc Valentine Keenan as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Marc Valentine Keenan as a director on 3 March 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 October 2015 | Resolutions
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 October 2015 | Statement of company's objects (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 October 2015 | Statement of company's objects (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Company name changed forrest glasgow LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed forrest glasgow LIMITED\certificate issued on 04/03/15
|
3 March 2015 | Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 December 2010 | Director's details changed for Mr Christopher David Trainer on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Donald Gordon William Stewart on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Donald Gordon William Stewart on 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Christopher David Trainer on 30 November 2010 (2 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Mr David Angus Sharp on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Mr David Angus Sharp on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
29 May 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
13 April 2007 | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 April 2007 | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 7 seaward street paisley glasgow G41 1HJ (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 7 seaward street paisley glasgow G41 1HJ (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
21 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 March 2007 | Company name changed st. Vincent street (450) LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed st. Vincent street (450) LIMITED\certificate issued on 15/03/07 (2 pages) |
30 November 2006 | Incorporation (19 pages) |
30 November 2006 | Incorporation (19 pages) |