FORREST RENEWABLES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-25

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-12-25

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-12-25

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / BELINDA ROSEMARY MINDELL / 08/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA ROSEMARY MINDELL / 08/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW EMERY / 08/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / FRED. DESSEN & CO., LIMITED / 08/04/2019

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW EMERY / 07/12/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / FRED. DESSEN & CO., LIMITED / 06/04/2016

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY DOWLER

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL

View Document

11/03/1611 March 2016 SECRETARY APPOINTED BELINDA ROSEMARY MINDELL

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 01/09/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM FORREST ESTATE DALRY CASTLE DOUGLAS DUMFRIES & GALLOW DG7 3XS

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 01/09/2014

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH

View Document

05/10/125 October 2012 ADOPT ARTICLES 14/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

17/10/1117 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

04/10/104 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED PAULINE MARY WALSH

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 25/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 17/06/2009

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 25/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 25/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH MIDLOTHIAN EH2 4HT

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

23/10/0023 October 2000 ACC. REF. DATE SHORTENED FROM 25/12/00 TO 25/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 £ NC 1000/1000000 25/1

View Document

07/03/007 March 2000 NC INC ALREADY ADJUSTED 25/11/99

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 25/12/00

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 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