JAMES FORREST & CO. (JEWELLERS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC032394
Status Active
Incorporation Date 20 June 1957
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 20,000 ; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016. The most likely internet sites of JAMES FORREST & CO. (JEWELLERS) LIMITED are www.jamesforrestcojewellers.co.uk, and www.james-forrest-co-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Forrest Co Jewellers Limited is a Private Limited Company. The company registration number is SC032394. James Forrest Co Jewellers Limited has been working since 20 June 1957. The present status of the company is Active. The registered address of James Forrest Co Jewellers Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow Scotland G2 2qz. . FORREST, Samuel Porteous is a Secretary of the company. FORREST, Janet Agnes is a Director of the company. FORREST, Samuel Porteous is a Director of the company. MEEHAN, Jacqueline Alison is a Director of the company. Director FORREST, Henrietta has been resigned. Director FORREST, Ian has been resigned. Director FORREST, Janet Agnes has been resigned. Director MCARTHUR, Christene has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
FORREST, Janet Agnes
Appointed Date: 01 November 2007
81 years old

Director

Director
MEEHAN, Jacqueline Alison
Appointed Date: 25 September 1996
55 years old

Resigned Directors

Director
FORREST, Henrietta
Resigned: 11 October 2002
109 years old

Director
FORREST, Ian
Resigned: 25 September 1996
87 years old

Director
FORREST, Janet Agnes
Resigned: 30 June 2005
81 years old

Director
MCARTHUR, Christene
Resigned: 30 June 1994
Appointed Date: 01 May 1990
82 years old

JAMES FORREST & CO. (JEWELLERS) LIMITED Events

04 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20,000

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
22 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
10 Jul 1987
Return made up to 31/12/86; full list of members

01 Jun 1987
Full accounts made up to 30 June 1986

03 Sep 1986
Return made up to 31/12/85; full list of members

20 Aug 1986
Full accounts made up to 30 June 1985

20 Aug 1986
Director resigned

JAMES FORREST & CO. (JEWELLERS) LIMITED Charges

3 August 1998
Standard security
Delivered: 13 August 1998
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 west nil street,glasgow.
16 July 1990
Standard security
Delivered: 27 July 1990
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 west nile st glasgow gla 37712.
25 January 1979
Bond & floating charge
Delivered: 8 February 1979
Status: Satisfied on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…