Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R & A FORRESTER LIMITED
Company Information for

R & A FORRESTER LIMITED

ARDNACROSS, AROS, ISLE OF MULL, ARGYLL, PA72 6JS,
Company Registration Number
SC022973
Private Limited Company
Active

Company Overview

About R & A Forrester Ltd
R & A FORRESTER LIMITED was founded on 1944-10-17 and has its registered office in Isle Of Mull. The organisation's status is listed as "Active". R & A Forrester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R & A FORRESTER LIMITED
 
Legal Registered Office
ARDNACROSS
AROS
ISLE OF MULL
ARGYLL
PA72 6JS
 
Filing Information
Company Number SC022973
Company ID Number SC022973
Date formed 1944-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:11:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R & A FORRESTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID RODERICK FORRESTER
Company Secretary 2009-06-22
ALEXANDER DAVID FORRESTER
Director 1996-12-12
RORY FORRESTER
Director 1988-12-31
CAMILLA LOUSIE SANDBERG
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE SUZANNAH PETTER
Company Secretary 2003-01-31 2009-06-22
CHLOE SUZANNAH PETTER
Director 1996-12-12 2009-06-22
CAMILLA LOUISE SANDBERG
Director 1996-12-12 2009-06-22
CAMILLA LOUISE SANDBERG
Company Secretary 1998-01-17 2003-01-31
ANTONIA LOUISE FORRESTER
Company Secretary 1988-12-31 1997-05-25
ANTONIA LOUISE FORRESTER
Director 1988-12-31 1997-05-25
PETER JOHN FORRESTER
Director 1988-12-31 1994-07-01
ANTONIA LOUISE FORRESTER
Director 1988-12-31 1992-01-27
JOHN ALEXANDER LEEKIE FORRESTER
Director 1988-12-31 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DAVID FORRESTER PRINCIPAL HOME LOANS GROUP LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
ALEXANDER DAVID FORRESTER REDWOOD ADMINISTRATION LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ALEXANDER DAVID FORRESTER MAGELLAN HOMELOANS HOLDINGS LIMITED Director 2016-08-04 CURRENT 2016-07-07 Liquidation
ALEXANDER DAVID FORRESTER MARS CAPITAL REAL ESTATE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-09-20
ALEXANDER DAVID FORRESTER MAGELLAN HOMELOANS UK LIMITED Director 2013-07-10 CURRENT 2013-07-10 Liquidation
ALEXANDER DAVID FORRESTER ARDNACROSS ENERGY LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
ALEXANDER DAVID FORRESTER MARS CAPITAL COLLECTIONS NO 1 LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2016-09-20
ALEXANDER DAVID FORRESTER MARS CAPITAL HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2015-06-12
RORY FORRESTER ARDNACROSS FARM LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
RORY FORRESTER ARDNACROSS ENERGY LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
RORY FORRESTER TOBERMORY HARBOUR ASSOCIATION Director 2012-06-08 CURRENT 2003-09-30 Active
RORY FORRESTER TECHCLEAN SERVICES LIMITED Director 2007-07-01 CURRENT 1987-04-15 Active - Proposal to Strike off
RORY FORRESTER TECHCLEAN LIMITED Director 1998-11-20 CURRENT 1989-01-24 Liquidation
RORY FORRESTER IONA SECURITIES LIMITED Director 1996-07-29 CURRENT 1996-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-06-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-04-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM Ardnacross Aros Mull Argyll
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-27AP01DIRECTOR APPOINTED MRS CAMILLA LOUSIE SANDBERG
2016-02-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Alexander David Forrester on 2012-12-31
2012-03-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01Director's details changed for Mr Alexander David Forrester on 2011-12-31
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Rory Forrester on 2009-12-31
2009-07-23288aSecretary appointed mr david roderick forrester
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR CAMILLA SANDBERG
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR CHLOE PETTER
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY CHLOE PETTER
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FORRESTER / 31/12/2008
2008-06-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-11419a(Scot)DEC MORT/CHARGE *****
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-15363bRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-05-19CERTNMCOMPANY NAME CHANGED ARDNACROSS TRADING COMPANY LIMIT ED(THE) CERTIFICATE ISSUED ON 20/05/98
1998-05-05288aNEW SECRETARY APPOINTED
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04288aNEW DIRECTOR APPOINTED
1997-03-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-04288aNEW DIRECTOR APPOINTED
1996-11-28419a(Scot)DEC MORT/CHARGE *****
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-13363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to R & A FORRESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & A FORRESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-12-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-12-16 Outstanding DAVID RODERICK FORRESTER
FLOATING CHARGE 2002-11-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-02-21 Satisfied DAVID RODERICK FORRESTER AND ANOTHER
LEGAL CHARGE 1993-04-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
EX FACIE ABSOLUTE DISPOSITION AND EXPLANATORY LETTER 1963-04-10 Outstanding CLYDESDALE & NORTH OF SCOTLAND BANK LTD
Creditors
Creditors Due After One Year 2012-06-30 £ 222,029
Creditors Due Within One Year 2013-06-30 £ 35,483
Creditors Due Within One Year 2012-06-30 £ 68,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & A FORRESTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,500
Called Up Share Capital 2012-06-30 £ 1,500
Cash Bank In Hand 2012-06-30 £ 302,417
Current Assets 2013-06-30 £ 155,069
Current Assets 2012-06-30 £ 393,246
Debtors 2013-06-30 £ 155,069
Debtors 2012-06-30 £ 90,829
Debtors 2011-06-30 £ 74,434
Fixed Assets 2013-06-30 £ 562,195
Fixed Assets 2012-06-30 £ 575,148
Secured Debts 2013-06-30 £ 0
Secured Debts 2012-06-30 £ 237,316
Shareholder Funds 2013-06-30 £ 681,781
Shareholder Funds 2012-06-30 £ 677,728
Tangible Fixed Assets 2013-06-30 £ 562,095
Tangible Fixed Assets 2012-06-30 £ 575,148
Tangible Fixed Assets 2011-06-30 £ 722,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R & A FORRESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & A FORRESTER LIMITED
Trademarks
We have not found any records of R & A FORRESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & A FORRESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as R & A FORRESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R & A FORRESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & A FORRESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & A FORRESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.