Glasgow
G41 1HJ
Scotland
Director Name | Mr Keith Alexander Vallance |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mr David Angus Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | 7 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Donald Gordon William Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(3 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 10 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | forrest-group.co.uk |
---|---|
Telephone | 0141 4206000 |
Telephone region | Glasgow |
Registered Address | 7 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Forrest Developments LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£6,565 |
Cash | £638 |
Current Liabilities | £617,109 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 May 2011 | Appointment of Mr Christopher David Trainer as a director (2 pages) |
19 May 2011 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow G2 5QR on 19 May 2011 (1 page) |
19 May 2011 | Appointment of Mr Donald Gordon William Stewart as a director (2 pages) |
19 May 2011 | Appointment of Mr Christopher David Trainer as a director (2 pages) |
19 May 2011 | Appointment of Mr Donald Gordon William Stewart as a director (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 November 2009 | Secretary's details changed for Mr David Angus Sharp on 22 October 2009 (1 page) |
13 November 2009 | Director's details changed for Keith Vallance on 22 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr David Angus Sharp on 22 October 2009 (1 page) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr David Angus Sharp on 22 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Keith Vallance on 22 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Angus Sharp on 22 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members; amend (5 pages) |
7 November 2008 | Return made up to 22/10/08; full list of members; amend (5 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | Secretary resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Secretary resigned (2 pages) |
22 October 2007 | Incorporation (16 pages) |
22 October 2007 | Incorporation (16 pages) |