FORREST HOLDINGS LIMITED
TILLICOULTRY

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6NS

Company number SC130027
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address 76 MOSS ROAD, TILLICOULTRY, CLACKMANNANSHIRE, SCOTLAND, FK13 6NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Auditor's resignation; Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016. The most likely internet sites of FORREST HOLDINGS LIMITED are www.forrestholdings.co.uk, and www.forrest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Gleneagles Rail Station is 8.5 miles; to Larbert Rail Station is 9.6 miles; to Falkirk Grahamston Rail Station is 10.5 miles; to Camelon Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forrest Holdings Limited is a Private Limited Company. The company registration number is SC130027. Forrest Holdings Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Forrest Holdings Limited is 76 Moss Road Tillicoultry Clackmannanshire Scotland Fk13 6ns. . LOGAN, Stuart is a Secretary of the company. KNOWLES, George Smith is a Director of the company. MEARNS, Gordon Lawrence is a Director of the company. SPURR, Graham Stuart is a Director of the company. Secretary DEACON, Tom has been resigned. Secretary FORREST, David Campbell has been resigned. Secretary FORREST, Jane Sim has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FORREST, Jane Sim has been resigned. Director FORREST, Kenneth Hamish has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOGAN, Stuart
Appointed Date: 29 July 2016

Director
KNOWLES, George Smith
Appointed Date: 29 July 2016
96 years old

Director
MEARNS, Gordon Lawrence
Appointed Date: 29 July 2016
66 years old

Director
SPURR, Graham Stuart
Appointed Date: 27 August 2012
70 years old

Resigned Directors

Secretary
DEACON, Tom
Resigned: 29 July 2016
Appointed Date: 01 August 2001

Secretary
FORREST, David Campbell
Resigned: 31 July 2001
Appointed Date: 18 November 1993

Secretary
FORREST, Jane Sim
Resigned: 16 November 1993
Appointed Date: 14 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 March 1991
Appointed Date: 15 February 1991

Director
FORREST, Jane Sim
Resigned: 16 November 1993
Appointed Date: 14 March 1991
110 years old

Director
FORREST, Kenneth Hamish
Resigned: 29 July 2016
Appointed Date: 14 March 1991
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 March 1991
Appointed Date: 15 February 1991

Persons With Significant Control

Sterling Furniture Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORREST HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 2 February 2017 with updates
25 Jan 2017
Auditor's resignation
04 Aug 2016
Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016
04 Aug 2016
Appointment of Mr George Smith Knowles as a director on 29 July 2016
04 Aug 2016
Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016
...
... and 74 more events
20 Mar 1991
Director resigned;new director appointed

20 Mar 1991
Secretary resigned;new secretary appointed

20 Mar 1991
New director appointed

20 Mar 1991
Registered office changed on 20/03/91 from: 24 great king street edinburgh EH3 6QN

15 Feb 1991
Incorporation

FORREST HOLDINGS LIMITED Charges

29 July 2016
Charge code SC13 0027 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 May 2011
Floating charge
Delivered: 21 May 2011
Status: Satisfied on 29 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 June 1993
Floating charge
Delivered: 1 July 1993
Status: Satisfied on 2 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…