FORREST DEVELOPMENTS LIMITED
GLASGOW PACIFIC SHELF 1073 LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC222100
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address 7 SEAWARD STREET, PAISLEY ROAD, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 17,833 . The most likely internet sites of FORREST DEVELOPMENTS LIMITED are www.forrestdevelopments.co.uk, and www.forrest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Forrest Developments Limited is a Private Limited Company. The company registration number is SC222100. Forrest Developments Limited has been working since 10 August 2001. The present status of the company is Active. The registered address of Forrest Developments Limited is 7 Seaward Street Paisley Road Glasgow G41 1hj. . SHARP, David Angus is a Secretary of the company. SHARP, David Angus is a Director of the company. STEWART, Donald Gordon William is a Director of the company. TRAINER, Christopher David is a Director of the company. TRAINER, Patrick Joseph is a Director of the company. VALLANCE, Keith Alexander is a Director of the company. Secretary TRAINER, Christopher David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SHARP, David Angus
Appointed Date: 16 June 2003

Director
SHARP, David Angus
Appointed Date: 04 January 2006
61 years old

Director
STEWART, Donald Gordon William
Appointed Date: 08 October 2001
61 years old

Director
TRAINER, Christopher David
Appointed Date: 08 October 2001
58 years old

Director
TRAINER, Patrick Joseph
Appointed Date: 08 October 2001
90 years old

Director
VALLANCE, Keith Alexander
Appointed Date: 04 January 2006
51 years old

Resigned Directors

Secretary
TRAINER, Christopher David
Resigned: 16 June 2003
Appointed Date: 08 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 October 2001
Appointed Date: 10 August 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 October 2001
Appointed Date: 10 August 2001

Persons With Significant Control

Mr Christopher David Trainer
Notified on: 10 August 2016
58 years old
Nature of control: Has significant influence or control

Mr Donald Gordon William Stewart
Notified on: 10 August 2016
61 years old
Nature of control: Has significant influence or control

FORREST DEVELOPMENTS LIMITED Events

18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,833

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
30 Oct 2001
Secretary resigned
30 Oct 2001
New secretary appointed;new director appointed
30 Oct 2001
New director appointed
12 Oct 2001
Company name changed pacific shelf 1073 LIMITED\certificate issued on 12/10/01
10 Aug 2001
Incorporation

FORREST DEVELOPMENTS LIMITED Charges

21 February 2011
Standard security
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10,12 and 14 busby road clarkston glasgow also known as…
13 September 2007
Standard security
Delivered: 22 September 2007
Status: Satisfied on 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects on the southwest side of busby road, clarkston…
1 December 2004
Standard security
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects registered in the land register of scotland…
1 December 2004
Standard security
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as units 2 and 3, lochavullin road, oban…
12 November 2003
Standard security
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kwik save store, lochavullin road, oban ARG1018.
12 May 2003
Standard security
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5-15 baljaffray shopping centre, grampian way, bearsden.