FORREST FURNISHING LIMITED
Overview
Company Name | FORREST FURNISHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC090431 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORREST FURNISHING LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FORREST FURNISHING LIMITED located?
Registered Office Address | 76 Moss Road FK13 6NS Tillicoultry Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORREST FURNISHING LIMITED?
Company Name | From | Until |
---|---|---|
KUNSERN LIMITED | Nov 07, 1984 | Nov 07, 1984 |
What are the latest accounts for FORREST FURNISHING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for FORREST FURNISHING LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for FORREST FURNISHING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Satisfaction of charge SC0904310010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0904310009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0904310008 in full | 1 pages | MR04 | ||||||
Second filing for the appointment of Mr Euan James Graham as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Euan James Graham as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from C/O Macroberts 76 Moss Road Tillicoultry FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS | 1 pages | AD02 | ||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 23 pages | AA | ||||||
legacy | 52 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Sterling Furniture Group Limited as a person with significant control on Sep 22, 2023 | 2 pages | PSC05 | ||||||
Cessation of Forrest Holdings Limited as a person with significant control on Sep 22, 2023 | 1 pages | PSC07 | ||||||
Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS | 1 pages | AD04 | ||||||
Previous accounting period extended from Feb 28, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||
Termination of appointment of Gordon Lawrence Mearns as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Murray Graham as a secretary on Sep 22, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of George Smith Knowles as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Stuart Logan as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||||||
Appointment of Mr Andrew Murray Graham as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS on Sep 05, 2023 | 1 pages | AD01 | ||||||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 21 pages | AA | ||||||
Who are the officers of FORREST FURNISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAHAM, Andrew Murray | Secretary | Moss Road FK13 6NS Tillicoultry 76 Scotland | 313956160001 | |||||||
GRAHAM, Andrew Murray | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | Director | 313891700001 | ||||
GRAHAM, Euan James | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | Director | 313891850001 | ||||
DEACON, Tom | Secretary | 47 East Greenlees Avenue Cambuslang G72 8TZ Glasgow Strathclyde | British | 82395960001 | ||||||
FORREST, David Campbell | Secretary | 3 Gladstone Place FK8 2NN Stirling Stirlingshire | British | 4953110001 | ||||||
FORREST, Jane Sim | Secretary | 14 Drumlin Drive Milngavie G62 6LN Glasgow Lanarkshire | British | 1292150001 | ||||||
FORREST, Kenneth Hamish | Secretary | 35 Mitre Road G14 9LE Glasgow Lanarkshire | British | Company Director | 1224840001 | |||||
LOGAN, Stuart | Secretary | Moss Road FK13 6NS Tillicoultry Sterling Furniture Group Limited Clackmannanshire Scotland | 211544440001 | |||||||
DEACON, Tom | Director | 47 East Greenlees Avenue Cambuslang G72 8TZ Glasgow Strathclyde | Scotland | British | Financial Director | 82395960001 | ||||
FORREST, David Campbell | Director | 3 Gladstone Place FK8 2NN Stirling Stirlingshire | British | Company Director | 4953110001 | |||||
FORREST, Jane Sim | Director | 14 Drumlin Drive Milngavie G62 6LN Glasgow Lanarkshire | British | Company Director | 1292150001 | |||||
FORREST, Kenneth Hamish | Director | 35 Mitre Road G14 9LE Glasgow Lanarkshire | Scotland | British | Company Director | 1224840001 | ||||
KNOWLES, George Smith | Director | Moss Road FK13 6NS Tillicoultry Sterling Furniture Group Limited Clackmannanshire Scotland | Scotland | British | Director | 173780001 | ||||
MEARNS, Gordon Lawrence | Director | Moss Road FK13 6NS Tillicoultry Sterling Furniture Group Limited Clackmannanshire Scotland | Scotland | British | Director | 127826560001 | ||||
SMILLIE, Brian | Director | 2/3 60 Southbrae Gardens G13 1UB Glasgow Lanarkshire | British | Merchandise Director | 781530005 | |||||
SMILLIE, Brian | Director | 5 Skaterigg Gardens Jordanhill G13 1ST Glasgow | British | Sales Director | 781530002 | |||||
SPURR, Stuart Graham | Director | 4 Tukalo Court ML10 6UU Strathaven Lanarkshire | Scotland | British | Retail Director | 68171180001 | ||||
WATERS, Pauline | Director | 171 Talla Road G52 2BA Glasgow Lanarkshire | British | Commercial Director | 68171160001 |
Who are the persons with significant control of FORREST FURNISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Forrest Holdings Limited | Jul 29, 2016 | Moss Road FK13 6NS Tillicoultry 76 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sterling Furniture Group Limited | Jul 29, 2016 | Moss Road FK13 6NS Tillicoultry 76 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Hamish Forrest | Apr 06, 2016 | Mitre Road G14 9LE Glasgow 35 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0