Company NameForrest Hotels Limited
Company StatusActive
Company NumberSC312804
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Previous NamesSt. Vincent Street (450) Limited and Forrest Glasgow Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Keith Alexander Vallance
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Marc Valentine Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr David Angus Sharp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteforrest-group.co.uk
Email address[email protected]
Telephone0151 5363603
Telephone regionLiverpool

Location

Registered Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

820 at £1Forrest Developments LTD
82.00%
Ordinary
180 at £1Forrest Media Limited
18.00%
Ordinary

Financials

Year2014
Net Worth£66,049
Cash£6,652
Current Liabilities£450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with updates (3 pages)
15 September 2023Full accounts made up to 31 December 2022 (21 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (20 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
31 December 2020Full accounts made up to 31 December 2019 (17 pages)
1 December 2020Director's details changed for Mr David Angus Sharp on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 September 2019Appointment of Mr David Angus Sharp as a director on 19 September 2019 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Appointment of Mr Marc Valentine Keenan as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Marc Valentine Keenan as a director on 3 March 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(5 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(5 pages)
19 October 2015Statement of company's objects (2 pages)
19 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(5 pages)
19 October 2015Statement of company's objects (2 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Company name changed forrest glasgow LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
4 March 2015Company name changed forrest glasgow LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Keith Alexander Vallance as a director on 3 March 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 December 2010Director's details changed for Mr Christopher David Trainer on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Donald Gordon William Stewart on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Donald Gordon William Stewart on 30 November 2010 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Mr Christopher David Trainer on 30 November 2010 (2 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Mr David Angus Sharp on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Mr David Angus Sharp on 30 November 2009 (1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
29 May 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
29 May 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
13 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: 7 seaward street paisley glasgow G41 1HJ (1 page)
23 March 2007Registered office changed on 23/03/07 from: 7 seaward street paisley glasgow G41 1HJ (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 March 2007Registered office changed on 21/03/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
21 March 2007Registered office changed on 21/03/07 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
21 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 March 2007Company name changed st. Vincent street (450) LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed st. Vincent street (450) LIMITED\certificate issued on 15/03/07 (2 pages)
30 November 2006Incorporation (19 pages)
30 November 2006Incorporation (19 pages)