Forrester Park Leisure Limited DUNFERMLINE


Founded in 1996, Forrester Park Leisure, classified under reg no. SC166200 is an active company. Currently registered at Pitdinnie Farm KY12 8RF, Dunfermline the company has been in the business for twenty eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021. Since Wed, 23rd Oct 1996 Forrester Park Leisure Limited is no longer carrying the name Grinmost (no.76).

The firm has 3 directors, namely Robert F., Elizabeth F. and Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 22 October 1996 and Robert F. and Elizabeth F. have been with the company for the least time - from 27 July 2017. As of 28 April 2024, there were 4 ex directors - Robert F., Thomas C. and others listed below. There were no ex secretaries.

Forrester Park Leisure Limited Address / Contact

Office Address Pitdinnie Farm
Office Address2 Cairneyhill
Town Dunfermline
Post code KY12 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166200
Date of Incorporation Tue, 11th Jun 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th November
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Robert F.

Position: Director

Appointed: 27 July 2017

Elizabeth F.

Position: Director

Appointed: 27 July 2017

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Robert F.

Position: Director

Appointed: 22 October 1996

Robert F.

Position: Director

Appointed: 28 July 2017

Resigned: 13 September 2017

Thomas C.

Position: Director

Appointed: 30 August 1996

Resigned: 22 October 1996

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 11 June 1996

Resigned: 26 November 2007

John S.

Position: Director

Appointed: 11 June 1996

Resigned: 30 August 1996

John K.

Position: Director

Appointed: 11 June 1996

Resigned: 22 October 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Robert F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert F.

Notified on 11 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grinmost (no.76) October 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 52835 47024 32014 29249 256141 075129 170
Current Assets27 74965 77154 76553 17672 134136 672141 224
Debtors12 61615 91314 46525 71712 913-14 8252 054
Net Assets Liabilities800 1281 138 7871 148 2511 090 809 1 182 5691 192 277
Other Debtors12 61315 31114 46015 3662 5682 0552 055
Property Plant Equipment1 414 4311 499 7701 491 1481 486 8181 456 9171 467 9721 428 004
Total Inventories12 60514 38815 98013 1679 96510 42210 000
Other
Accumulated Depreciation Impairment Property Plant Equipment721 869769 610811 929864 590904 770957 106997 074
Average Number Employees During Period  2020202019
Bank Borrowings Overdrafts321 983      
Corporation Tax Payable8 4931 5361 536    
Creditors15 67010 576397 457449 185479 226422 075360 072
Deferred Tax Asset Debtors   10 34710 347-16 879 
Increase From Depreciation Charge For Year Property Plant Equipment 47 74142 31952 66140 17952 33639 968
Net Current Assets Liabilities-582 842-334 616-342 692    
Number Shares Issued Fully Paid 180     
Other Creditors15 67010 576305 695404 801428 063367 261335 412
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    1  
Other Taxation Social Security Payable30 50627 73238 02913 54930 72225 94924 660
Par Value Share 1     
Property Plant Equipment Gross Cost2 136 3012 269 3802 303 0772 351 4082 361 6872 425 078 
Provisions For Liabilities Balance Sheet Subtotal15 79115 791205   16 879
Taxation Including Deferred Taxation Balance Sheet Subtotal      16 879
Total Additions Including From Business Combinations Property Plant Equipment 133 07933 69748 33110 27963 391 
Total Assets Less Current Liabilities831 5891 165 1541 148 456    
Trade Creditors Trade Payables78 27732 59152 19730 83520 44128 865 
Trade Debtors Trade Receivables360254-2-1-1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements