Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Forrest Road Holdings Limited
Forrest Road Holdings Limited is an active company incorporated on 7 October 2016 with the registered office located in Edinburgh, City of Edinburgh. Forrest Road Holdings Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
SC547282
Private limited company
Scottish Company
Age
8 years
Incorporated
7 October 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 October 2024
(11 months ago)
Next confirmation dated
6 October 2025
Due by
20 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Forrest Road Holdings Limited
Contact
Address
22 Napier Road
Edinburgh
EH10 5AY
Scotland
Address changed on
3 Aug 2025
(1 month ago)
Previous address was
61 Forrest Road Edinburgh EH1 2QP Scotland
Companies in EH10 5AY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Lynne Dunsmore
Director • PSC • British • Lives in UK • Born in Jul 1961
John Michael Dunsmore
Director • British • Lives in Scotland • Born in Feb 1959
Luigi Gino Pasquale Stornaiuolo
Director • Restaurateur • British • Lives in Scotland • Born in Oct 1974
Mr John Michael Dunsmore
PSC • British • Lives in Scotland • Born in Feb 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Edinburgh Beer Factory Limited
John Michael Dunsmore and Mrs Lynne Dunsmore are mutual people.
Active
Dunsmore Family Holdings Limited
John Michael Dunsmore and Mrs Lynne Dunsmore are mutual people.
Active
Young & Co's Brewery Plc
John Michael Dunsmore is a mutual person.
Active
Maundi Limited
John Michael Dunsmore is a mutual person.
Active
Circularity Scotland Limited
John Michael Dunsmore is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£25.47K
Decreased by £4.7K (-16%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£1.78M
Decreased by £15.98K (-1%)
Total Liabilities
-£680.53K
Decreased by £10.69K (-2%)
Net Assets
£1.1M
Decreased by £5.29K (-0%)
Debt Ratio (%)
38%
Decreased by 0.25% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 3 Aug 2025
Luigi Gino Pasquale Stornaiuolo Resigned
3 Months Ago on 29 May 2025
Full Accounts Submitted
6 Months Ago on 5 Mar 2025
Confirmation Submitted
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 19 Jan 2024
Charge Satisfied
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover Forrest Road Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 61 Forrest Road Edinburgh EH1 2QP Scotland to 22 Napier Road Edinburgh EH10 5AY on 3 August 2025
Submitted on 3 Aug 2025
Termination of appointment of Luigi Gino Pasquale Stornaiuolo as a director on 29 May 2025
Submitted on 2 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 5 Mar 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Satisfaction of charge SC5472820002 in full
Submitted on 19 Jan 2024
Satisfaction of charge SC5472820001 in full
Submitted on 28 Dec 2023
Confirmation statement made on 6 October 2023 with no updates
Submitted on 16 Oct 2023
Registered office address changed from 22 Napier Road Edinburgh EH10 5AY United Kingdom to 61 Forrest Road Edinburgh EH1 2QP on 31 July 2023
Submitted on 31 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 22 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs