W FORREST PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 99 Scalloway Road Cambuslang Glasgow G72 8QF on 2023-06-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of company's objects

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MS JUNE LEASK / 10/04/2018

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE LEASK / 06/03/2020

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF WILLIAM FORREST AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORREST

View Document

09/01/199 January 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE LEASK

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FORREST / 26/08/2017

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM SHARLES CHARTERED ACCOUNTANTS 29 BRANDON STREET HAMILTON ML3 6DA SCOTLAND

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O ALAN RITCHIE 25 HOPE STREET LANARK ML11 7NE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 DIRECTOR APPOINTED MS JUNE LEASK

View Document

26/10/1526 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FORREST / 26/10/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 27 HOPE STREET LANARK ML11 7NE UNITED KINGDOM

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FORREST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

05/07/125 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

05/07/125 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JENNIFER MARGARET FORREST

View Document

16/12/1116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

07/12/117 December 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FORREST

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET FORREST / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FORREST / 25/08/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER FORREST

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM EBS HOUSE, 25 HOPE STREET LANARK LANARK SOUTH LANARKSHIRE ML11 7NE

View Document

16/01/0916 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/11/0814 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 DEC MORT/CHARGE *****

View Document

12/01/0712 January 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: MILL HOUSE CLEGHORN LANARK ML11 7RW

View Document

24/08/0624 August 2006 PARTIC OF MORT/CHARGE *****

View Document

27/04/0627 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

25/01/0525 January 2005 PARTIC OF MORT/CHARGE *****

View Document

18/11/0418 November 2004 PARTIC OF MORT/CHARGE *****

View Document

13/09/0413 September 2004 S366A DISP HOLDING AGM 25/08/04

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company