FORREST ROAD HOLDINGS LIMITED

61 Forrest Road, Edinburgh, EH1 2QP, Scotland
StatusACTIVE
Company No.SC547282
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

FORREST ROAD HOLDINGS LIMITED is an active private limited company with number SC547282. It was incorporated 7 years, 6 months, 26 days ago, on 07 October 2016. The company address is 61 Forrest Road, Edinburgh, EH1 2QP, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5472820002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5472820001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

New address: 61 Forrest Road Edinburgh EH1 2QP

Change date: 2023-07-31

Old address: 22 Napier Road Edinburgh EH10 5AY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-07

Charge number: SC5472820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2021

Action Date: 12 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5472820001

Charge creation date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Luigi Gino Pasquale Stornaiuolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 1,100,001 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Capital : 730,001 GBP

Date: 2019-07-09

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Capital : 630,001 GBP

Date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Robin David Fulton

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Capital : 300,001 GBP

Date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 600,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr John Michael Dunsmore

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Lynne Dunsmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: 22 Napier Road Edinburgh EH10 5AY

Change date: 2017-11-15

Old address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: John Michael Dunsmore

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Robin David Fulton

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynne Dunsmore

Notification date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53 DEGREES LIMITED

43 VICTORIA ROAD,WARRINGTON,WA4 2AL

Number:11063689
Status:ACTIVE
Category:Private Limited Company

AJINAFALASEJU LIMITED

8 BIDDESTONE ROAD,LONDON,N7 9RA

Number:09901898
Status:ACTIVE
Category:Private Limited Company

BLACH LOGISTICS LTD

50 VICTORIA ROAD,FOLKESTONE,CT18 7LT

Number:11744682
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS (KENT) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08378578
Status:ACTIVE
Category:Private Limited Company

KATHRIS LTD

154 ELLERMAN ROAD,LIVERPOOL,L3 4FE

Number:11597993
Status:ACTIVE
Category:Private Limited Company

TIM HATTON CONSULTING LIMITED

15 BELVOIR STREET,NOTTINGHAM,NG3 5GN

Number:11287014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source