Forrest Outdoor Media Limited GLASGOW


Forrest Outdoor Media started in year 2000 as Private Limited Company with registration number SC210172. The Forrest Outdoor Media company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Glasgow at 7 Seaward Street. Postal code: G41 1HJ. Since 2003-05-20 Forrest Outdoor Media Limited is no longer carrying the name Score Outdoor (displays).

The company has 4 directors, namely Philip H., Stephen J. and Tim B. and others. Of them, Marc K. has been with the company the longest, being appointed on 1 November 2002 and Philip H. has been with the company for the least time - from 1 February 2023. 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.

Forrest Outdoor Media Limited Address / Contact

Office Address 7 Seaward Street
Office Address2 Paisley Road
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210172
Date of Incorporation Fri, 18th Aug 2000
Industry Media representation services
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philip H.

Position: Director

Appointed: 01 February 2023

Stephen J.

Position: Director

Appointed: 02 June 2018

Tim B.

Position: Director

Appointed: 02 June 2018

Marc K.

Position: Director

Appointed: 01 November 2002

David S.

Position: Director

Appointed: 06 March 2006

Resigned: 02 June 2018

Donald S.

Position: Director

Appointed: 16 December 2002

Resigned: 02 June 2018

David S.

Position: Secretary

Appointed: 01 November 2002

Resigned: 02 June 2018

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

Christopher T.

Position: Director

Appointed: 01 November 2002

Resigned: 02 June 2018

Selina E.

Position: Secretary

Appointed: 25 July 2002

Resigned: 01 November 2002

Stephanie S.

Position: Director

Appointed: 25 July 2002

Resigned: 01 November 2002

David O.

Position: Director

Appointed: 25 July 2002

Resigned: 01 November 2002

Paul A.

Position: Secretary

Appointed: 23 October 2000

Resigned: 25 July 2002

Alan W.

Position: Director

Appointed: 23 October 2000

Resigned: 25 July 2002

Roseanne G.

Position: Director

Appointed: 23 October 2000

Resigned: 25 July 2002

Marc K.

Position: Director

Appointed: 23 October 2000

Resigned: 25 July 2002

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 18 August 2000

Resigned: 23 October 2000

Vindex Limited

Position: Corporate Nominee Director

Appointed: 18 August 2000

Resigned: 23 October 2000

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 August 2000

Resigned: 23 October 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Ocean Bidco Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Forrest Media Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ocean Bidco Limited

25 Argyll Street, London, W1F 7TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08038055
Notified on 16 October 2019
Nature of control: 75,01-100% shares

Forrest Media Limited

7 Seaward Street, Glasgow, G41 1HJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk
Registration number Sc212064
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher T.

Notified on 31 January 2017
Ceased on 21 May 2018
Nature of control: significiant influence or control

Company previous names

Score Outdoor (displays) May 20, 2003
M M & S (2692) November 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand3 699 7312 831 759
Current Assets8 556 6729 583 477
Debtors4 856 9416 751 718
Net Assets Liabilities9 887 39811 136 566
Other Debtors423 894441 920
Property Plant Equipment5 745 6475 023 392
Other
Accumulated Depreciation Impairment Property Plant Equipment2 937 1713 669 968
Amounts Owed By Group Undertakings Participating Interests1 550 0003 500 000
Amounts Owed To Group Undertakings Participating Interests1 300 7851 300 785
Corporation Tax Payable381 270239 183
Creditors3 987 6873 073 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 465
Disposals Property Plant Equipment 37 010
Dividends Paid On Shares700 000580 000
Fixed Assets5 745 6475 023 392
Increase From Depreciation Charge For Year Property Plant Equipment 768 262
Net Current Assets Liabilities4 568 9856 509 635
Other Creditors216 947127 424
Other Taxation Social Security Payable177 156319 269
Par Value Share 1
Property Plant Equipment Gross Cost8 682 8188 693 360
Provisions For Liabilities Balance Sheet Subtotal427 234396 461
Total Assets Less Current Liabilities10 314 63211 533 027
Trade Creditors Trade Payables1 911 5291 087 181
Trade Debtors Trade Receivables2 883 0472 809 798

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, July 2023
Free Download (47 pages)

Company search

Advertisements