UKBizDB.co.uk

FORREST DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forrest Developments Limited. The company was founded 22 years ago and was given the registration number SC222100. The firm's registered office is in GLASGOW. You can find them at 7 Seaward Street, Paisley Road, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FORREST DEVELOPMENTS LIMITED
Company Number:SC222100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Seaward Street, Paisley Road, Glasgow, G41 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Secretary16 June 2003Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director04 January 2006Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director08 October 2001Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director08 October 2001Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director04 January 2006Active
100a Springkell Avenue, Pollokshields, Glasgow, G41 4EL

Secretary08 October 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 August 2001Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director08 October 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 August 2001Active

People with Significant Control

Forrest Developments Holdings Limited
Notified on:17 May 2023
Status:Active
Country of residence:Scotland
Address:7, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Trainer
Notified on:10 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:7 Seaward Street, Glasgow, G41 1HJ
Nature of control:
  • Significant influence or control
Mr Donald Gordon William Stewart
Notified on:10 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:7 Seaward Street, Glasgow, G41 1HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Change of name

Certificate change of name company.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-07-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.