Background WavePink WaveYellow Wave

ARCHIE FORREST LIMITED (SC388041)

ARCHIE FORREST LIMITED (SC388041) is an active UK company. incorporated on 2 November 2010. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ARCHIE FORREST LIMITED has been registered for 15 years. Current directors include FORREST, Archibald Henderson.

Company Number
SC388041
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
2 Cleveden Crescent, Glasgow, G12 0PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FORREST, Archibald Henderson
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHIE FORREST LIMITED

ARCHIE FORREST LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ARCHIE FORREST LIMITED was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

SC388041

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

EXCHANGELAW (472) LIMITED
From: 2 November 2010To: 5 November 2010
Contact
Address

2 Cleveden Crescent Glasgow, G12 0PD,

Previous Addresses

2 Cleveden Crescent Kelvinside Glasgow G12 0PA
From: 9 November 2010To: 21 November 2013
Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 2 November 2010To: 9 November 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
New Owner
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FORREST, Linda

Active
Cleveden Crescent, GlasgowG12 0PD
Secretary
Appointed 04 Nov 2010

FORREST, Archibald Henderson

Active
Cleveden Crescent, GlasgowG12 0PD
Born July 1950
Director
Appointed 04 Nov 2010

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 02 Nov 2010
Resigned 04 Nov 2010

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 02 Nov 2010
Resigned 04 Nov 2010

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 02 Nov 2010
Resigned 04 Nov 2010

Persons with significant control

2

Mr Archibald Henderson Forrest

Active
Cleveden Crescent, GlasgowG12 0PD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016

Mrs Linda Forrest

Active
Cleveden Crescent, GlasgowG12 0PD
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Name Of Class Of Shares
11 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Resolution
9 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Certificate Change Of Name Company
5 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2010
RESOLUTIONSResolutions
Incorporation Company
2 November 2010
NEWINCIncorporation