UKBizDB.co.uk

FORREST SECURITIES LIMITED

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

This company is commonly known as Forrest Securities Limited. The company was founded 25 years ago and was given the registration number SC192311. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORREST SECURITIES LIMITED
Company Number:SC192311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary01 August 2022Active
Dentons Uk And Middle East Llp, 1, George Square, Glasgow, Scotland, G2 1AL

Director01 August 2022Active
Dentons Uk And Middle East Llp, 1, George Square, Glasgow, Scotland, G2 1AL

Director01 August 2022Active
Dentons Uk And Middle East Llp, 1, George Square, Glasgow, Scotland, G2 1AL

Director01 August 2022Active
Dentons Uk And Middle East Llp, 1, George Square, Glasgow, Scotland, G2 1AL

Director31 January 2023Active
Dentons Uk And Middle East Llp, 1, George Square, Glasgow, Scotland, G2 1AL

Director01 August 2022Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Secretary16 June 2003Active
100a Springkell Avenue, Pollokshields, Glasgow, G41 4EL

Secretary05 March 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 December 1998Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

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

Director05 March 1999Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director01 December 2000Active
7 Seaward Street, Paisley Road, Glasgow, G41 1HJ

Director05 March 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director31 December 1998Active

People with Significant Control

Wildstone Finance Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wildstone Securities Holdings Limited
Notified on:16 May 2022
Status:Active
Country of residence:Scotland
Address:Dentons Uk And Middle East Llp, 1 George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fsl Demergeco Limited
Notified on:13 May 2022
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:31 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:7 Seaward Street, Glasgow, G41 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Change account reference date company current shortened.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.