Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORREST HOTEL DEVELOPMENTS LIMITED
Company Information for

FORREST HOTEL DEVELOPMENTS LIMITED

7 SEAWARD STREET, PAISLEY ROAD, GLASGOW, G41 1HJ,
Company Registration Number
SC222100
Private Limited Company
Active

Company Overview

About Forrest Hotel Developments Ltd
FORREST HOTEL DEVELOPMENTS LIMITED was founded on 2001-08-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Forrest Hotel Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORREST HOTEL DEVELOPMENTS LIMITED
 
Legal Registered Office
7 SEAWARD STREET
PAISLEY ROAD
GLASGOW
G41 1HJ
Other companies in G41
 
Previous Names
FORREST DEVELOPMENTS LIMITED11/05/2023
Filing Information
Company Number SC222100
Company ID Number SC222100
Date formed 2001-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB789485352  
Last Datalog update: 2024-11-05 14:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORREST HOTEL DEVELOPMENTS LIMITED
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 FORREST HOTEL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANGUS SHARP
Company Secretary 2003-06-16
DAVID ANGUS SHARP
Director 2006-01-04
DONALD GORDON WILLIAM STEWART
Director 2001-10-08
CHRISTOPHER DAVID TRAINER
Director 2001-10-08
KEITH ALEXANDER VALLANCE
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH TRAINER
Director 2001-10-08 2017-08-10
CHRISTOPHER DAVID TRAINER
Company Secretary 2001-10-08 2003-06-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-08-10 2001-10-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-08-10 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANGUS SHARP OCEAN BRANDS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
DAVID ANGUS SHARP FORREST DEVELOPMENTS HOLDINGS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
DAVID ANGUS SHARP DALGLEN (NO. 1127) LIMITED Director 2007-11-16 CURRENT 2007-10-22 Dissolved 2016-05-10
DAVID ANGUS SHARP FORREST DEVELOPMENTS (WESTFIELD) LIMITED Director 2006-01-04 CURRENT 2002-11-22 Dissolved 2014-04-25
DAVID ANGUS SHARP WILDSTONE SECURITIES LIMITED Director 2006-01-04 CURRENT 1998-12-31 Active
DONALD GORDON WILLIAM STEWART DALGLEN (NO. 1127) LIMITED Director 2011-04-19 CURRENT 2007-10-22 Dissolved 2016-05-10
DONALD GORDON WILLIAM STEWART FORREST HOTELS LIMITED Director 2007-03-21 CURRENT 2006-11-30 Active
DONALD GORDON WILLIAM STEWART PARK FORREST (SCOTLAND) LIMITED Director 2004-06-28 CURRENT 2004-05-24 Dissolved 2016-09-20
DONALD GORDON WILLIAM STEWART FORREST DEVELOPMENTS (WESTFIELD) LIMITED Director 2002-11-22 CURRENT 2002-11-22 Dissolved 2014-04-25
CHRISTOPHER DAVID TRAINER FORREST BOOMBOX RECORDS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2018-08-21
CHRISTOPHER DAVID TRAINER DALGLEN (NO. 1127) LIMITED Director 2011-04-19 CURRENT 2007-10-22 Dissolved 2016-05-10
CHRISTOPHER DAVID TRAINER FORREST DEVELOPMENTS HOLDINGS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
CHRISTOPHER DAVID TRAINER FORREST HOTELS LIMITED Director 2007-03-21 CURRENT 2006-11-30 Active
CHRISTOPHER DAVID TRAINER WILDSTONE SECURITIES LIMITED Director 1999-03-05 CURRENT 1998-12-31 Active
KEITH ALEXANDER VALLANCE FORREST HOTELS LIMITED Director 2015-03-03 CURRENT 2006-11-30 Active
KEITH ALEXANDER VALLANCE DALGLEN (NO. 1127) LIMITED Director 2007-11-16 CURRENT 2007-10-22 Dissolved 2016-05-10
KEITH ALEXANDER VALLANCE FORREST DEVELOPMENTS (WESTFIELD) LIMITED Director 2006-01-04 CURRENT 2002-11-22 Dissolved 2014-04-25

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
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-13CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-16Notification of Forrest Developments Holdings Limited as a person with significant control on 2023-05-17
2023-08-15CESSATION OF CHRISTOPHER DAVID TRAINER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15CESSATION OF DONALD GORDON WILLIAM STEWART AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr David Angus Sharp on 2020-08-10
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH TRAINER
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 17833
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 17833
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 17833
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0110/08/13 ANNUAL RETURN FULL LIST
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0110/08/12 ANNUAL RETURN FULL LIST
2011-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0110/08/11 ANNUAL RETURN FULL LIST
2011-02-25MG01sParticulars of a mortgage or charge / charge no: 6
2011-02-21MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2010-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH TRAINER / 10/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 10/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VALLANCE / 10/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TRAINER / 10/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GORDON WILLIAM STEWART / 10/08/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 10/08/2010
2009-08-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TRAINER / 06/07/2009
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SHARP / 06/07/2009
2009-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-05363sRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-05-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-0688(2)AD 29/04/08 GBP SI 100@1=100 GBP IC 17733/17833
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-27363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-01-05123NC INC ALREADY ADJUSTED 20/12/06
2007-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-05RES04£ NC 13500/17900 20/12/
2007-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0588(2)RAD 20/12/06--------- £ SI 4400@1=4400 £ IC 13333/17733
2006-08-17363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-11-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: TRINITY HOUSE 31 LYNEDOCH STREET CHARING CROSS GLASGOW G3 6EF
2003-08-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-2988(2)RAD 24/12/02--------- £ SI 3333@1=3333 £ IC 10000/13333
2002-08-20363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-10123NC INC ALREADY ADJUSTED 17/04/02
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2002-05-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10RES04£ NC 1000/13500
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-1088(2)RAD 17/04/02--------- £ SI 9999@1=9999 £ IC 1/10000
2001-12-23225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-30288bDIRECTOR RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-30288bSECRETARY RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORREST HOTEL DEVELOPMENTS 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 FORREST HOTEL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-02-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2004-12-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-05-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FORREST HOTEL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FORREST HOTEL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORREST HOTEL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FORREST HOTEL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORREST HOTEL DEVELOPMENTS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FORREST HOTEL DEVELOPMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FORREST HOTEL DEVELOPMENTS 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 FORREST HOTEL DEVELOPMENTS 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 FORREST HOTEL DEVELOPMENTS 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.