Company NameConfederation Of Forest Industries (UK) Limited
Company StatusActive
Company NumberSC034467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1959(64 years, 6 months ago)
Previous NameAssociation Of Timber Growers And Forestry Professionals Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGeorge William Webb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(46 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleGroup Purchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 White Craigs
Kinnesswood
Kinross
KY13 9JN
Scotland
Director NameMr Stuart Alexander Goodall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(47 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameWilliam Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(49 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Forrester
Country of ResidenceUnited Kingdom
Correspondence AddressCullen House
Cullen
Buckie
Banffshire
AB56 4XN
Scotland
Director NameMr James Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(52 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Gavin Stirling Davidson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(59 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleForestry General Manager
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameLord Ian James Duncan Of Springbank
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleMember Of The House Of Lords
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Secretary NameMs Kirstin Donaldson
StatusCurrent
Appointed08 February 2021(61 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr David Stewart Leslie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(63 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Ian Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(63 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleForester
Country of ResidenceEngland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameAndrew William Michael Christi Christie Miller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(29 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 May 1995)
RoleFarmer
Correspondence AddressClarendon Park Estate Office
Clarendon Park
Salisbury
Wiltshire
SP5 3EN
Secretary NameAlexander James Murray
NationalityBritish
StatusResigned
Appointed19 April 1989(29 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address1a/3 Fairacre Court Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland
Secretary NameJoyce Arlene Sharp
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleCompany Director
Correspondence Address79 East Main Street
Uphall
Broxburn
West Lothian
EH52 5JA
Scotland
Secretary NamePeter Henry Wilson
NationalityBritish
StatusResigned
Appointed24 March 1994(34 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f2 27 North West Circus Place
Edinburgh
EH3 6TP
Scotland
Director NameAndrew Edward Hanning Bradford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1995)
RoleLandowner And Manager
Correspondence AddressKincardine
Kincardine O'Neil
Aberdeenshire
AB34 5AE
Scotland
Director NameHon Charles Gerald Orlando Bridgeman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 October 1998)
RoleLandowner
Correspondence AddressAlbion Hayes
Bomere Heath
Shrewsbury
SY4 3PW
Wales
Director NameMr Edward Thomas Baxter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1996)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressGilston
Leven
Fife
KY8 5QP
Scotland
Director NameMr Thomas Philip Bagge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Irnham
Grantham
Lincolnshire
NG33 4JD
Director NamePatrick Charles Peter Bourdillon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1999)
RoleForester
Correspondence AddressLlwyn Madog
Llanwrtyd Wells
Powys
LD5 4TU
Wales
Director NameMichael John Chapman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(36 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1997)
RoleCS
Correspondence AddressLochyhill
Forres
Morayshire
IV36 2QT
Scotland
Director NameMr Nigel Donald Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2002)
RoleLandowner / Forester
Country of ResidenceEngland
Correspondence AddressManor Farm Lyburn Road
Hamptworth
Salisbury
SP5 2DR
Director NameMr Michael Andrew Bruce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(39 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2003)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressGlen Tanar House
Aboyne
Aberdeenshire
AB34 5EU
Scotland
Director NameMr Edward Henrik Constantin Brun
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall Fring
Bircham
Kings Lynn
Norfolk
PE31 6SF
Secretary NameJoyce Arlene Sharp
NationalityBritish
StatusResigned
Appointed28 April 1999(39 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address79 East Main Street
Uphall
Broxburn
West Lothian
EH52 5JA
Scotland
Director NameJohn David Binnian
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleChartered Surveyor
Correspondence AddressBodenham Arboretum
Hobro, Wolverley
Kidderminster
Worcestershire
DY11 5SY
Director NameDr Elizabeth Jean Balfour
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleLandowner & Manager
Correspondence AddressKirkforthar House
Markinch
Glenrothes
Fife
KY7 6LS
Scotland
Director NamePhilip Gervase Aolard
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2001)
RoleRetired
Correspondence Address77 Shaw Green Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BS
Wales
Director NameGraham Tadema Beer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(42 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2002)
RoleHead Forester
Correspondence AddressFern Cottage
Welshmans Road,Mortimer West End
Reading
Berks
RG7 3UP
Secretary NameChristopher John Inglis
NationalityBritish
StatusResigned
Appointed03 May 2002(42 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Fletcher Grove
Penicuik
Midlothian
EH26 0JT
Scotland
Director NameJohn McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(46 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHuntington House
Haddington
East Lothian
EH41 3SP
Scotland
Director NameMr Tom Reid Bruce-Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(48 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Comely Bank
Edinburgh
EH4 1AJ
Scotland
Director NameMr Michael Roy Box
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(49 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppers
Yarcombe
Honiton
Devon
EX14 9LS
Secretary NameMr Roland Stiven
StatusResigned
Appointed23 November 2015(56 years, 1 month after company formation)
Appointment Duration5 years (resigned 18 December 2020)
RoleCompany Director
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Alfred Ralland Browne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(57 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2023)
RoleForester
Country of ResidenceScotland
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland

Contact

Websiteconfor.org.uk

Location

Registered Address59 George Street
Edinburgh
EH2 2JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,488,519
Gross Profit£730,734
Net Worth£626,029
Cash£567,275
Current Liabilities£478,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

17 February 2017Delivered on: 6 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
29 September 2005Delivered on: 5 October 2005
Persons entitled: The Scottish Forestry Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as number 5 dublin street lane south, edinburgh in the county of midlothian (formerly known as 5 duke street lane, edinburgh).
Outstanding
21 August 2002Delivered on: 29 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 dublin street lane, edinburgh.
Outstanding
18 July 2002Delivered on: 26 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 July 1993Delivered on: 19 July 1993
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 dublin street lane south, edinburgh.
Fully Satisfied

Filing History

16 February 2021Appointment of Ms Kirstin Donaldson as a secretary on 8 February 2021 (2 pages)
18 December 2020Termination of appointment of Roland Stiven as a secretary on 18 December 2020 (1 page)
24 November 2020Termination of appointment of David Stewart Leslie as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Anthony Malcolm Hackney as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Richard Campbell Palmer as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of David Symons as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Raymond Henderson as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Athole Roy Mckillop as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Ronald Murray Gordon as a director on 25 September 2020 (1 page)
24 November 2020Termination of appointment of Patrick John Glennon as a director on 25 September 2020 (1 page)
19 October 2020Termination of appointment of Michael Westerman Harvey as a director on 19 October 2020 (1 page)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Memorandum and Articles of Association (22 pages)
8 September 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
25 August 2020Appointment of Lord Ian Duncan as a director on 24 August 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 January 2020Termination of appointment of David James Sulman as a director on 1 January 2020 (1 page)
26 November 2019Termination of appointment of John Andrew Kissock as a director on 26 November 2019 (1 page)
24 September 2019Resolutions
  • RES13 ‐ Notwithstanding provisions article 39 four directors appointed 20/09/2018
(1 page)
17 September 2019Appointment of Mr John Andrew Kissock as a director on 27 August 2019 (2 pages)
14 August 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 January 2019Appointment of Mr David Stewart Leslie as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Tom Reid Bruce-Jones as a director on 9 January 2019 (1 page)
8 January 2019Appointment of Mr Gavin Stirling Davidson as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr David James Sulman as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Richard Campbell Palmer as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Ronald Murray Gordon as a director on 1 January 2019 (2 pages)
16 November 2018Termination of appointment of Michael Roy Box as a director on 16 November 2018 (1 page)
26 September 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
1 August 2017Appointment of Mr Alfred Ralland Browne as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Colin Mann as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Colin Mann as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Alfred Ralland Browne as a director on 1 August 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
19 April 2017Satisfaction of charge 2 in full (4 pages)
19 April 2017Satisfaction of charge 2 in full (4 pages)
6 March 2017Registration of charge SC0344670005, created on 17 February 2017 (17 pages)
6 March 2017Registration of charge SC0344670005, created on 17 February 2017 (17 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
4 July 2016Annual return made up to 9 May 2016 no member list (8 pages)
4 July 2016Annual return made up to 9 May 2016 no member list (8 pages)
4 February 2016Appointment of Mr Anthony Malcolm Hackney as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Anthony Malcolm Hackney as a director on 27 January 2016 (2 pages)
23 November 2015Appointment of Mr Roland Stiven as a secretary on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr Roland Stiven as a secretary on 23 November 2015 (2 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 May 2015Annual return made up to 9 May 2015 no member list (13 pages)
19 May 2015Annual return made up to 9 May 2015 no member list (13 pages)
19 May 2015Annual return made up to 9 May 2015 no member list (13 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
21 May 2014Termination of appointment of Christopher Inglis as a director (1 page)
21 May 2014Termination of appointment of Christopher Inglis as a secretary (1 page)
21 May 2014Termination of appointment of Christopher Inglis as a secretary (1 page)
21 May 2014Annual return made up to 9 May 2014 no member list (13 pages)
21 May 2014Annual return made up to 9 May 2014 no member list (13 pages)
21 May 2014Annual return made up to 9 May 2014 no member list (13 pages)
21 May 2014Termination of appointment of Christopher Inglis as a director (1 page)
10 March 2014Appointment of Mr Michael Westerman Harvey as a director (2 pages)
10 March 2014Appointment of Mr Michael Westerman Harvey as a director (2 pages)
25 February 2014Termination of appointment of William Willis as a director (1 page)
25 February 2014Appointment of Mr David Symons as a director (2 pages)
25 February 2014Termination of appointment of William Willis as a director (1 page)
25 February 2014Termination of appointment of Timothy Kirk as a director (1 page)
25 February 2014Termination of appointment of Timothy Kirk as a director (1 page)
25 February 2014Appointment of Mr David Symons as a director (2 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
21 May 2013Annual return made up to 9 May 2013 no member list (16 pages)
21 May 2013Annual return made up to 9 May 2013 no member list (16 pages)
21 May 2013Annual return made up to 9 May 2013 no member list (16 pages)
19 March 2013Termination of appointment of Hamish Macleod as a director (1 page)
19 March 2013Termination of appointment of Hamish Macleod as a director (1 page)
12 February 2013Appointment of Mr George Murray Mcrobbie as a director (2 pages)
12 February 2013Termination of appointment of Stephen Lavery as a director (1 page)
12 February 2013Termination of appointment of Stephen Lavery as a director (1 page)
12 February 2013Appointment of Mr George Murray Mcrobbie as a director (2 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (17 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (17 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (17 pages)
1 March 2012Termination of appointment of James Hamilton as a director (1 page)
1 March 2012Termination of appointment of James Hamilton as a director (1 page)
29 February 2012Appointment of Mr James Robert Hamilton Stubber as a director (2 pages)
29 February 2012Appointment of Mr Patrick John Glennon as a director (2 pages)
29 February 2012Appointment of Mr James Robert Hamilton Stubber as a director (2 pages)
29 February 2012Appointment of Mr Patrick John Glennon as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (20 pages)
8 August 2011Full accounts made up to 31 December 2010 (20 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (16 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (16 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (16 pages)
16 February 2011Termination of appointment of Nicholas Hoare as a director (1 page)
16 February 2011Termination of appointment of Andrew Smith as a director (1 page)
16 February 2011Termination of appointment of Andrew Smith as a director (1 page)
16 February 2011Appointment of Mr Hamish Macleod as a director (2 pages)
16 February 2011Termination of appointment of Nicholas Hoare as a director (1 page)
16 February 2011Appointment of Mr Hamish Macleod as a director (2 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
11 May 2010Director's details changed for Raymond Henderson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for William Anderson on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (10 pages)
11 May 2010Director's details changed for Stuart Alexander Goodall on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Tom Bruce-Jones on 9 May 2010 (2 pages)
11 May 2010Director's details changed for George William Webb on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (10 pages)
11 May 2010Director's details changed for William Anderson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for William Anderson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Timothy Robert Kirk on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Raymond Henderson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Marquess of Hamilton James Harold Charles Hamilton on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Marquess of Hamilton James Harold Charles Hamilton on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Timothy Robert Kirk on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Tom Bruce-Jones on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Marquess of Hamilton James Harold Charles Hamilton on 9 May 2010 (2 pages)
11 May 2010Director's details changed for George William Webb on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Tom Bruce-Jones on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Colt Hoare on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Colt Hoare on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Stuart Alexander Goodall on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (10 pages)
11 May 2010Director's details changed for Mr William Anthony Willis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Anthony Willis on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Colt Hoare on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Stuart Alexander Goodall on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Timothy Robert Kirk on 9 May 2010 (2 pages)
11 May 2010Director's details changed for George William Webb on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Raymond Henderson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Anthony Willis on 9 May 2010 (2 pages)
25 August 2009Appointment terminated director john firn (1 page)
25 August 2009Appointment terminated director john firn (1 page)
4 August 2009Director appointed athole roy mckillop (2 pages)
4 August 2009Director appointed athole roy mckillop (2 pages)
4 August 2009Director appointed timothy robert kirk (2 pages)
4 August 2009Director appointed timothy robert kirk (2 pages)
3 August 2009Director appointed raymond henderson (2 pages)
3 August 2009Director appointed raymond henderson (2 pages)
29 July 2009Director appointed michael roy box (2 pages)
29 July 2009Director appointed marquess of hamilton james hamilton (2 pages)
29 July 2009Director appointed william anderson (2 pages)
29 July 2009Appointment terminated director gordon little (1 page)
29 July 2009Director appointed michael roy box (2 pages)
29 July 2009Director appointed william anderson (2 pages)
29 July 2009Director appointed marquess of hamilton james hamilton (2 pages)
29 July 2009Appointment terminated director gordon little (1 page)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
18 May 2009Annual return made up to 09/05/09 (5 pages)
18 May 2009Annual return made up to 09/05/09 (5 pages)
4 December 2008Director appointed colin mann (2 pages)
4 December 2008Director appointed colin mann (2 pages)
20 October 2008Director appointed andrew hamish smith (2 pages)
20 October 2008Director appointed andrew hamish smith (2 pages)
14 October 2008Memorandum and Articles of Association (20 pages)
14 October 2008Memorandum and Articles of Association (20 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2008Appointment terminated director martin gale (1 page)
2 October 2008Appointment terminated director martin gale (1 page)
2 October 2008Director appointed stephen anthony lavery (2 pages)
2 October 2008Appointment terminated director john brownlie (1 page)
2 October 2008Director appointed tom bruce-jones (2 pages)
2 October 2008Director appointed stephen anthony lavery (2 pages)
2 October 2008Appointment terminated director john brownlie (1 page)
2 October 2008Director appointed tom bruce-jones (2 pages)
2 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 October 2008Full accounts made up to 31 December 2007 (19 pages)
3 June 2008Appointment terminated director john kissock (1 page)
3 June 2008Appointment terminated director john kissock (1 page)
14 May 2008Annual return made up to 09/05/08 (5 pages)
14 May 2008Annual return made up to 09/05/08 (5 pages)
3 October 2007Full accounts made up to 31 December 2006 (21 pages)
3 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 September 2007Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh EH1 3PX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh EH1 3PX (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
14 May 2007Annual return made up to 09/05/07 (7 pages)
14 May 2007Annual return made up to 09/05/07 (7 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 September 2006Company name changed association of timber growers an d forestry professionals LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed association of timber growers an d forestry professionals LIMITED\certificate issued on 06/09/06 (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (20 pages)
15 June 2006Full accounts made up to 31 December 2005 (20 pages)
11 May 2006Annual return made up to 09/05/06 (7 pages)
11 May 2006Annual return made up to 09/05/06 (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (26 pages)
14 October 2005Full accounts made up to 31 December 2004 (26 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
7 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
11 May 2004Annual return made up to 09/05/04 (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (19 pages)
11 May 2004Full accounts made up to 31 December 2003 (19 pages)
11 May 2004Annual return made up to 09/05/04 (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
9 May 2003Annual return made up to 09/05/03 (7 pages)
9 May 2003Annual return made up to 09/05/03 (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
26 July 2002Partic of mort/charge * (5 pages)
26 July 2002Partic of mort/charge * (5 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
10 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(14 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (3 pages)
10 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(14 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
15 March 2002Full accounts made up to 30 September 2001 (16 pages)
15 March 2002Full accounts made up to 30 September 2001 (16 pages)
7 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
8 January 2002Company name changed timber growers association limit ed\certificate issued on 08/01/02 (2 pages)
8 January 2002Memorandum and Articles of Association (32 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Memorandum and Articles of Association (32 pages)
8 January 2002Company name changed timber growers association limit ed\certificate issued on 08/01/02 (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Conditional res merger 07/11/01
(5 pages)
3 December 2001Resolutions
  • RES13 ‐ Conditional res merger 07/11/01
(5 pages)
3 November 2001New director appointed (1 page)
3 November 2001New director appointed (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 30 September 2000 (17 pages)
28 June 2001Full accounts made up to 30 September 2000 (17 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2001Memorandum and Articles of Association (31 pages)
11 June 2001Memorandum and Articles of Association (31 pages)
25 May 2001New director appointed (1 page)
25 May 2001New director appointed (1 page)
18 May 2001Annual return made up to 09/05/01 (8 pages)
18 May 2001Annual return made up to 09/05/01 (8 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
27 September 2000Dec mort/charge * (4 pages)
27 September 2000Dec mort/charge * (4 pages)
11 May 2000Director resigned (1 page)
11 May 2000Annual return made up to 09/05/00 (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Annual return made up to 09/05/00 (8 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 March 2000Full accounts made up to 30 September 1999 (18 pages)
8 March 2000Full accounts made up to 30 September 1999 (18 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
22 June 1999Full accounts made up to 30 September 1998 (14 pages)
22 June 1999Full accounts made up to 30 September 1998 (14 pages)
28 May 1999Annual return made up to 09/05/99 (8 pages)
28 May 1999Annual return made up to 09/05/99 (8 pages)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned;director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
11 June 1998Annual return made up to 09/05/98 (8 pages)
11 June 1998Annual return made up to 09/05/98 (8 pages)
30 April 1998Full accounts made up to 30 September 1997 (18 pages)
30 April 1998Full accounts made up to 30 September 1997 (18 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
16 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(10 pages)
16 May 1997Director resigned (1 page)
16 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(10 pages)
16 May 1997Director resigned (1 page)
9 May 1997Memorandum and Articles of Association (12 pages)
9 May 1997Memorandum and Articles of Association (12 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Memorandum and Articles of Association (31 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Memorandum and Articles of Association (31 pages)
25 April 1997Full accounts made up to 30 September 1996 (16 pages)
25 April 1997Full accounts made up to 30 September 1996 (16 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
13 May 1996Annual return made up to 09/05/96 (12 pages)
13 May 1996Annual return made up to 09/05/96 (12 pages)
29 April 1996Full accounts made up to 30 September 1995 (17 pages)
29 April 1996Full accounts made up to 30 September 1995 (17 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
22 May 1995Annual return made up to 09/05/95 (12 pages)
22 May 1995Annual return made up to 09/05/95 (12 pages)
18 May 1995Full accounts made up to 30 September 1994 (17 pages)
18 May 1995Full accounts made up to 30 September 1994 (17 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (163 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
16 November 1993Company name changed timber growers united kingdom li mited\certificate issued on 17/11/93 (2 pages)
16 November 1993Company name changed timber growers united kingdom li mited\certificate issued on 17/11/93 (2 pages)
19 July 1993Partic of mort/charge * (3 pages)
19 July 1993Partic of mort/charge * (3 pages)