FORREST ROAD HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC547282 |
Category | Private Limited Company |
Incorporated | 07 Oct 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | Scotland |
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
Mortgage satisfy charge full
Date: 19 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5472820002
Documents
Mortgage satisfy charge full
Date: 28 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5472820001
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 17 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
43 VICTORIA ROAD,WARRINGTON,WA4 2AL
Number: | 11063689 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BIDDESTONE ROAD,LONDON,N7 9RA
Number: | 09901898 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 VICTORIA ROAD,FOLKESTONE,CT18 7LT
Number: | 11744682 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08378578 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ELLERMAN ROAD,LIVERPOOL,L3 4FE
Number: | 11597993 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELVOIR STREET,NOTTINGHAM,NG3 5GN
Number: | 11287014 |
Status: | ACTIVE |
Category: | Private Limited Company |