Background WavePink WaveYellow Wave

FORRES DEVELOPMENTS LIMITED (SC441519)

FORRES DEVELOPMENTS LIMITED (SC441519) is an active UK company. incorporated on 30 January 2013. with registered office in Auchterarder. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORRES DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include JOHNSTON, Colin James.

Company Number
SC441519
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
Gallery House, 5, Auchterarder, PH3 1QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Colin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRES DEVELOPMENTS LIMITED

FORRES DEVELOPMENTS LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Auchterarder. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORRES DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC441519

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Gallery House, 5 The Queens Crescent Auchterarder, PH3 1QL,

Previous Addresses

99 High Street Forres Morayshire IV36 1AA Scotland
From: 16 November 2023To: 28 January 2026
13 Ravelrig Gait Balerno Edinburgh EH14 7NH
From: 30 January 2013To: 16 November 2023
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jan 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMYTH, Robert Joseph

Active
The Queens Crescent, AuchterarderPH3 1QL
Secretary
Appointed 07 Nov 2023

JOHNSTON, Colin James

Active
High Street, ForresIV36 1AA
Born June 1966
Director
Appointed 07 Nov 2023

HUTTON, David

Resigned
Ravelrig Gait, EdinburghEH14 7NH
Born October 1961
Director
Appointed 30 Jan 2013
Resigned 07 Nov 2023

Persons with significant control

1

Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Incorporation Company
30 January 2013
NEWINCIncorporation