Forelle Estates Holdings Ltd. GLASGOW


Founded in 1991, Forelle Estates Holdings, classified under reg no. SC135692 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for 33 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2005-01-22 Forelle Estates Holdings Ltd. is no longer carrying the name Scottish Prudential Holdings.

The company has 3 directors, namely David M., David H. and Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 15 December 1997 and David M. has been with the company for the least time - from 12 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forelle Estates Holdings Ltd. Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135692
Date of Incorporation Fri, 20th Dec 1991
Industry Activities of head offices
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David M.

Position: Director

Appointed: 12 February 2024

David H.

Position: Director

Appointed: 10 June 2011

Michael P.

Position: Director

Appointed: 15 December 1997

David H.

Position: Secretary

Appointed: 10 June 2011

Resigned: 12 February 2024

Michael C.

Position: Director

Appointed: 02 January 2003

Resigned: 10 June 2011

Robert O.

Position: Director

Appointed: 01 May 2001

Resigned: 25 July 2018

Roger K.

Position: Secretary

Appointed: 17 December 1992

Resigned: 10 June 2011

Roger K.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 2018

Clare F.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2007

John H.

Position: Director

Appointed: 31 March 1992

Resigned: 15 November 2002

Horace P.

Position: Director

Appointed: 31 March 1992

Resigned: 27 March 1997

Alasdair F.

Position: Director

Appointed: 31 March 1992

Resigned: 04 June 1999

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 20 December 1991

Resigned: 31 March 1992

Vindex Limited

Position: Corporate Nominee Director

Appointed: 20 December 1991

Resigned: 31 March 1992

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 20 December 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Forelle Estates Investments Ltd from Poole, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Forelle Estates Investments Ltd

Strand House Strand Street, Poole, BH15 1SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scottish Prudential Holdings January 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand17 80024 442
Current Assets17 520 17717 922 685
Debtors17 502 37717 898 243
Other
Audit Fees Expenses500525
Administrative Expenses36 23735 016
Amounts Owed By Related Parties17 502 37717 898 243
Amounts Owed To Group Undertakings4 310 4645 406 330
Corporation Tax Payable-2 708-1 218
Creditors4 314 3775 417 391
Dividends Paid1 079 9901 099 562
Investments Fixed Assets9 729 5369 729 536
Net Current Assets Liabilities13 205 80012 505 294
Operating Profit Loss-237984
Other Creditors6 4466 546
Other Interest Receivable Similar Income Finance Income179 990399 562
Other Taxation Social Security Payable1755 733
Percentage Class Share Held In Subsidiary 100
Profit Loss179 753399 056
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 490
Total Assets Less Current Liabilities22 935 33622 234 830
Turnover Revenue36 00036 000
Voting Power In Subsidiary If Different From Ownership Interest Percent 51

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-01-31
filed on: 12th, July 2023
Free Download (19 pages)

Company search

Advertisements