Company NameForrest Ghana Investment Ltd
DirectorScott Barker Forrest
Company StatusActive
Company NumberSC536930
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Scott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 July 2023Director's details changed for Mr Scott Barker Forrest on 24 July 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
8 October 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 October 2020 (1 page)
26 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Central G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow Central G2 1DG Scotland to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
14 June 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(25 pages)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(25 pages)