UKBizDB.co.uk

THE STEPHEN FORREST CHARITABLE TRUST

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

This company is commonly known as The Stephen Forrest Charitable Trust. The company was founded 18 years ago and was given the registration number SC294561. The firm's registered office is in GLASGOW. You can find them at C/o Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE STEPHEN FORREST CHARITABLE TRUST
Company Number:SC294561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, G2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bannerman Johnstone Maclay, 213 St Vincent Street, Glasgow, G2 5QY

Director18 March 2011Active
23 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director28 August 2008Active
Davah, Port Road, Haugh Of Urr, Castle Douglas, DG7 3JW

Director07 February 2006Active
48 St Vincent Street, Glasgow, G2 5HS

Secretary15 December 2005Active
Lurg House, Crow Road, Fintry, G63 0XJ

Secretary20 March 2006Active
Mains Of Aiket, Dunlop, KA3 4DG

Nominee Director15 December 2005Active
48 St Vincent Street, Glasgow, G2 5HS

Director15 December 2005Active
No 1 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Nominee Director15 December 2005Active
Mairwood, 34 Glencairn Drive, Glasgow, G41 4PW

Director05 February 2010Active
252 Nithsdale Road, Dumbreck, G41 5AH

Director13 March 2006Active
Lurg House, Crow Road, Fintry, G63 0XJ

Director07 February 2006Active

People with Significant Control

Mr Stuart Brown Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust
Mr Ian Taggart
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust
Mr Jim Kirkpatrick
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust
Mr Michael Alexander Riddick
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust
Mr Gordon Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust
Ms Susan Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:C/O Bannerman Johnstone Maclay, Glasgow, G2 5QY
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Dissolution

Dissolution application strike off company.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption full.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download
2015-01-05Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date no member list.

Download
2013-12-31Accounts

Accounts with accounts type total exemption full.

Download
2013-12-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.