Background WavePink WaveYellow Wave

FORREST HOTEL DEVELOPMENTS LIMITED (SC222100)

FORREST HOTEL DEVELOPMENTS LIMITED (SC222100) is an active UK company. incorporated on 10 August 2001. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FORREST HOTEL DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include SHARP, David Angus, STEWART, Donald Gordon William, TRAINER, Christopher David and 1 others.

Company Number
SC222100
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
7 Seaward Street, Glasgow, G41 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHARP, David Angus, STEWART, Donald Gordon William, TRAINER, Christopher David, VALLANCE, Keith Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORREST HOTEL DEVELOPMENTS LIMITED

FORREST HOTEL DEVELOPMENTS LIMITED is an active company incorporated on 10 August 2001 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FORREST HOTEL DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

SC222100

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

FORREST DEVELOPMENTS LIMITED
From: 12 October 2001To: 11 May 2023
PACIFIC SHELF 1073 LIMITED
From: 10 August 2001To: 12 October 2001
Contact
Address

7 Seaward Street Paisley Road Glasgow, G41 1HJ,

Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Jul 17
Director Left
Aug 17
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHARP, David Angus

Active
7 Seaward Street, GlasgowG41 1HJ
Secretary
Appointed 16 Jun 2003

SHARP, David Angus

Active
7 Seaward Street, GlasgowG41 1HJ
Born May 1964
Director
Appointed 04 Jan 2006

STEWART, Donald Gordon William

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1963
Director
Appointed 08 Oct 2001

TRAINER, Christopher David

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1966
Director
Appointed 08 Oct 2001

VALLANCE, Keith Alexander

Active
7 Seaward Street, GlasgowG41 1HJ
Born March 1974
Director
Appointed 04 Jan 2006

TRAINER, Christopher David

Resigned
100a Springkell Avenue, GlasgowG41 4EL
Secretary
Appointed 08 Oct 2001
Resigned 16 Jun 2003

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 08 Oct 2001

TRAINER, Patrick Joseph

Resigned
7 Seaward Street, GlasgowG41 1HJ
Born April 1935
Director
Appointed 08 Oct 2001
Resigned 10 Aug 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 10 Aug 2001
Resigned 08 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Seaward Street, GlasgowG41 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023

Mr Christopher David Trainer

Ceased
7 Seaward Street, GlasgowG41 1HJ
Born December 1966

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 17 May 2023

Mr Donald Gordon William Stewart

Ceased
7 Seaward Street, GlasgowG41 1HJ
Born December 1963

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
25 February 2011
MG01sMG01s
Legacy
21 February 2011
MG02sMG02s
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
88(3)88(3)
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
22 September 2007
410(Scot)410(Scot)
Legacy
27 August 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
88(3)88(3)
Legacy
5 January 2007
88(2)R88(2)R
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
410(Scot)410(Scot)
Legacy
8 December 2004
410(Scot)410(Scot)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
410(Scot)410(Scot)
Legacy
1 October 2003
287Change of Registered Office
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
16 May 2003
410(Scot)410(Scot)
Legacy
29 January 2003
88(2)R88(2)R
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
88(2)R88(2)R
Legacy
10 May 2002
128(4)128(4)
Legacy
10 May 2002
123Notice of Increase in Nominal Capital
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
23 December 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2001
NEWINCIncorporation