W FORREST PROPERTIES LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC272440
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address SHARLES CHARTERED ACCOUNTANTS, 29 BRANDON STREET, HAMILTON, SCOTLAND, ML3 6DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA on 7 April 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of W FORREST PROPERTIES LIMITED are www.wforrestproperties.co.uk, and www.w-forrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. W Forrest Properties Limited is a Private Limited Company. The company registration number is SC272440. W Forrest Properties Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of W Forrest Properties Limited is Sharles Chartered Accountants 29 Brandon Street Hamilton Scotland Ml3 6da. . FORREST, William is a Director of the company. LEASK, June is a Director of the company. Secretary FORREST, Jennifer Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FORREST, Jennifer Margaret has been resigned. Director FORREST, Jennifer Margaret has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FORREST, William
Appointed Date: 25 August 2004
66 years old

Director
LEASK, June
Appointed Date: 04 December 2015
57 years old

Resigned Directors

Secretary
FORREST, Jennifer Margaret
Resigned: 14 October 2009
Appointed Date: 25 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 August 2004
Appointed Date: 25 August 2004

Director
FORREST, Jennifer Margaret
Resigned: 12 March 2013
Appointed Date: 18 January 2012
63 years old

Director
FORREST, Jennifer Margaret
Resigned: 10 November 2011
Appointed Date: 08 December 2006
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr William Forrest
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

W FORREST PROPERTIES LIMITED Events

07 Apr 2017
Registered office address changed from C/O Alan Ritchie 25 Hope Street Lanark ML11 7NE to Sharles Chartered Accountants 29 Brandon Street Hamilton ML3 6DA on 7 April 2017
28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
04 Dec 2015
Appointment of Ms June Leask as a director on 4 December 2015
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 48 more events
13 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

26 Aug 2004
Secretary resigned
26 Aug 2004
Director resigned
25 Aug 2004
Incorporation

W FORREST PROPERTIES LIMITED Charges

1 December 2011
Standard security
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Subjects on the south side of the A743 at caldwellside…
25 November 2011
Bond & floating charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Undertaking & all property & assets present & future…
8 January 2009
Standard security
Delivered: 14 January 2009
Status: Satisfied on 25 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the south side of the A743 at caldwellside…
3 December 2008
Floating charge
Delivered: 10 December 2008
Status: Satisfied on 9 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 January 2007
Standard security
Delivered: 12 January 2007
Status: Satisfied on 1 July 2014
Persons entitled: Hsbc Bank PLC
Description: West faulds road, caldwellside industrial estate, lanark…
22 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at caldwellside industrial estate, lanark…
18 January 2005
Standard security
Delivered: 25 January 2005
Status: Satisfied on 5 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at caldwellside industrial estate, lanark…
11 November 2004
Floating charge
Delivered: 18 November 2004
Status: Satisfied on 24 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…