R & A FORRESTER LIMITED
MULL ARDNACROSS TRADING COMPANY LIMITED(THE)


Company number SC022973
Status Active
Incorporation Date 17 October 1944
Company Type Private Limited Company
Address ARDNACROSS, AROS, MULL, ARGYLL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016. The most likely internet sites of R & A FORRESTER LIMITED are www.raforrester.co.uk, and www.r-a-forrester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. R A Forrester Limited is a Private Limited Company. The company registration number is SC022973. R A Forrester Limited has been working since 17 October 1944. The present status of the company is Active. The registered address of R A Forrester Limited is Ardnacross Aros Mull Argyll. . FORRESTER, David Roderick is a Secretary of the company. FORRESTER, Alexander David is a Director of the company. FORRESTER, Rory is a Director of the company. SANDBERG, Camilla Lousie is a Director of the company. Secretary FORRESTER, Antonia Louise has been resigned. Secretary PETTER, Chloe Suzannah has been resigned. Secretary SANDBERG, Camilla Louise has been resigned. Director FORRESTER, Antonia Louise has been resigned. Director FORRESTER, Antonia Louise has been resigned. Director FORRESTER, John Alexander Leekie has been resigned. Director FORRESTER, Peter John has been resigned. Director PETTER, Chloe Suzannah has been resigned. Director SANDBERG, Camilla Louise has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
FORRESTER, David Roderick
Appointed Date: 22 June 2009

Director
FORRESTER, Alexander David
Appointed Date: 12 December 1996
62 years old

Director
FORRESTER, Rory

84 years old

Director
SANDBERG, Camilla Lousie
Appointed Date: 01 January 2016
60 years old

Resigned Directors

Secretary
FORRESTER, Antonia Louise
Resigned: 25 May 1997

Secretary
PETTER, Chloe Suzannah
Resigned: 22 June 2009
Appointed Date: 31 January 2003

Secretary
SANDBERG, Camilla Louise
Resigned: 31 January 2003
Appointed Date: 17 January 1998

Director
FORRESTER, Antonia Louise
Resigned: 27 January 1992
85 years old

Director
FORRESTER, Antonia Louise
Resigned: 25 May 1997
85 years old

Director
FORRESTER, John Alexander Leekie
Resigned: 27 January 1992
113 years old

Director
FORRESTER, Peter John
Resigned: 01 July 1994
73 years old

Director
PETTER, Chloe Suzannah
Resigned: 22 June 2009
Appointed Date: 12 December 1996
57 years old

Director
SANDBERG, Camilla Louise
Resigned: 22 June 2009
Appointed Date: 12 December 1996
60 years old

Persons With Significant Control

Mr Alexander David Forrester
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chloe Suzannah Petter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Camilla Lousie Sandberg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & A FORRESTER LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Feb 2016
Appointment of Mrs Camilla Lousie Sandberg as a director on 1 January 2016
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,500

...
... and 76 more events
14 Jul 1988
Accounts made up to 31 December 1986

09 Mar 1988
Return made up to 31/12/87; full list of members

04 Dec 1987
Accounting reference date shortened from 31/12 to 30/06

25 Jun 1987
Full accounts made up to 31 December 1985

14 Jan 1987
Return made up to 31/12/86; full list of members

R & A FORRESTER LIMITED Charges

10 December 2002
Standard security
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: David Roderick Forrester
Description: All and whole the lands of ardnacross and arle, in the…
10 December 2002
Standard security
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the lands of ardnacross and arle in the…
1 November 2002
Floating charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 February 1997
Floating charge
Delivered: 4 March 1997
Status: Satisfied on 11 November 2002
Persons entitled: David Roderick Forrester and Another
Description: Undertaking and all property and assets present and future…
14 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 28 November 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 settrington road hammersmith london SW6.
29 March 1963
Ex facie absolute disposition and explanatory letter
Delivered: 10 April 1963
Status: Outstanding
Persons entitled: Clydesdale & North of Scotland Bank LTD
Description: The lands of ardnacross, aros, isle of mull.