Background WavePink WaveYellow Wave

FORREST HOTELS LIMITED (SC312804)

FORREST HOTELS LIMITED (SC312804) is an active UK company. incorporated on 30 November 2006. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FORREST HOTELS LIMITED has been registered for 19 years. Current directors include KEENAN, Marc Valentine, SHARP, David Angus, STEWART, Donald Gordon William and 2 others.

Company Number
SC312804
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
7 Seaward Street, Glasgow, G41 1HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KEENAN, Marc Valentine, SHARP, David Angus, STEWART, Donald Gordon William, TRAINER, Christopher David, VALLANCE, Keith Alexander
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORREST HOTELS LIMITED

FORREST HOTELS LIMITED is an active company incorporated on 30 November 2006 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FORREST HOTELS LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

SC312804

LTD Company

Age

19 Years

Incorporated 30 November 2006

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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FORREST GLASGOW LIMITED
From: 15 March 2007To: 4 March 2015
ST. VINCENT STREET (450) LIMITED
From: 30 November 2006To: 15 March 2007
Contact
Address

7 Seaward Street Paisley Road Glasgow, G41 1HJ,

Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 15
Funding Round
Oct 15
Director Joined
Mar 17
Director Joined
Sept 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SHARP, David Angus

Active
7 Seaward Street, GlasgowG41 1HJ
Secretary
Appointed 21 Mar 2007

KEENAN, Marc Valentine

Active
7 Seaward Street, GlasgowG41 1HJ
Born July 1963
Director
Appointed 03 Mar 2017

SHARP, David Angus

Active
7 Seaward Street, GlasgowG41 1HJ
Born May 1964
Director
Appointed 19 Sept 2019

STEWART, Donald Gordon William

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1963
Director
Appointed 21 Mar 2007

TRAINER, Christopher David

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1966
Director
Appointed 21 Mar 2007

VALLANCE, Keith Alexander

Active
7 Seaward Street, GlasgowG41 1HJ
Born March 1974
Director
Appointed 03 Mar 2015

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 30 Nov 2006
Resigned 21 Mar 2007

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 30 Nov 2006
Resigned 21 Mar 2007

Persons with significant control

3

Seaward Street, GlasgowG41 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2026

Mr Christopher David Trainer

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1966

Nature of Control

Significant influence or control
Notified 30 Nov 2016

Mr Donald Gordon William Stewart

Active
7 Seaward Street, GlasgowG41 1HJ
Born December 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
30 September 2025
RP01CS01RP01CS01
Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
19 October 2015
CC04CC04
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
13 April 2007
88(2)R88(2)R
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2006
NEWINCIncorporation