Company NameA. Forrest B.D.S. Ltd.
Company StatusDissolved
Company NumberSC322196
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameA. Forest B.D.S Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Alan Forrest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressFlat 3/5, 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Secretary NameMrs Claire Forrest
StatusClosed
Appointed06 May 2014(7 years after company formation)
Appointment Duration8 years, 1 month (closed 28 June 2022)
RoleCompany Director
Correspondence AddressFlat 3/5, 60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Secretary NameMrs Jean Forrest
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Hillview Crescent
Uddingston
Lanarkshire
G71 6DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nforrest.net

Location

Registered AddressFlat 3/5, 60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1 at £1Alan Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£37,919
Cash£22,926
Current Liabilities£19,393

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 July 2017Notification of Alan Forrest as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Alan Forrest as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
21 February 2017Sub-division of shares on 19 January 2017 (4 pages)
21 February 2017Sub-division of shares on 19 January 2017 (4 pages)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 19/01/2017
(1 page)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 19/01/2017
(1 page)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Change of share class name or designation (2 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Appointment of Mrs Claire Forrest as a secretary (2 pages)
6 May 2014Termination of appointment of Jean Forrest as a secretary (1 page)
6 May 2014Termination of appointment of Jean Forrest as a secretary (1 page)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Appointment of Mrs Claire Forrest as a secretary (2 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Secretary's details changed for Jean Forrest on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Alan Forrest on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Jean Forrest on 6 May 2011 (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Director's details changed for Alan Forrest on 6 May 2011 (2 pages)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Secretary's details changed for Jean Forrest on 6 May 2011 (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Director's details changed for Alan Forrest on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 July 2009Return made up to 25/04/09; full list of members (10 pages)
16 July 2009Return made up to 25/04/09; full list of members (10 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Return made up to 25/04/08; full list of members (6 pages)
4 September 2008Return made up to 25/04/08; full list of members (6 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 7 glasgow road paisley PA1 3QS (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 7 glasgow road paisley PA1 3QS (1 page)
30 May 2007Company name changed A. forest B.D.s LTD.\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed A. forest B.D.s LTD.\certificate issued on 30/05/07 (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)