Edinburgh
Midlothian
EH7 4BS
Scotland
Director Name | Mr Richard Howe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Government Employee |
Country of Residence | Scotland |
Correspondence Address | Redcastle House Haugh Of Urr Castle Douglas Kirkcudbrightshire DG7 3LB Scotland |
Director Name | Dr Julia Clare Garritt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Forestry Silvan House 231 Corstorphine Road Edinburgh EH12 4AT Scotland |
Director Name | Ms Elaine Campbell Dick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Forest Research Silvan House 231 Corstorphine Road Edinburgh EH12 4AT Scotland |
Director Name | Mr Stuart Johnston Wilkie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Woodlands, Sandpiper House Inveralmond In Ruthvenfield Road Perth PH1 3EE Scotland |
Director Name | Mr Andrew Sharkey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Uk Operations Manager For The Woodland Trust |
Country of Residence | England |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Peter Henry Wilson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 September 2017) |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f2 27 North West Circus Place Edinburgh EH3 6TP Scotland |
Secretary Name | Alison Jane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 32 Newhaven Main Street Edinburgh EH6 4TA Scotland |
Director Name | Timothy John Hodges |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2004) |
Role | Woodland Management |
Correspondence Address | Barton Knoll 77 Hastings Road Battle East Sussex TN33 0TF |
Director Name | Christopher John Inglis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Wishart Place Eskbank Dalkeith Midlothian EH22 3JR Scotland |
Director Name | Robert Edward Selmes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2005) |
Role | Forestry |
Correspondence Address | 14 Murieston Park Livingston West Lothian EH54 9DT Scotland |
Director Name | Alan Hampson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Forester |
Correspondence Address | 6 Lennie Cottages Craigs Road Edinburgh Midlothian EH12 0BB Scotland |
Director Name | Gordon Peter Pfetscher |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Flassburn Road Durham County Durham DH1 4LX |
Director Name | Mr Andrew Brynle Heald |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 February 2021) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Ewan Douglas McIntosh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2021) |
Role | Certification And Assurance Manager |
Country of Residence | England |
Correspondence Address | Tilhill Forestry Unit 4, Park Farm Courtyard Easthorpe Malton YO17 6QX |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | ukwas.org.uk |
---|---|
Telephone | 0131 2401419 |
Telephone region | Edinburgh |
Registered Address | 59 George Street Edinburgh EH2 2JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,623 |
Gross Profit | £9,528 |
Net Worth | £24,497 |
Cash | £25,495 |
Current Liabilities | £3,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2019 | Appointment of Ms Elaine Campbell Dick as a director on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Dr Julia Clare Garritt as a director on 19 November 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Termination of appointment of Gordon Peter Pfetscher as a director on 10 March 2019 (1 page) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 October 2017 | Appointment of Mr Ewan Douglas Mcintosh as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ewan Douglas Mcintosh as a director on 28 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Peter Henry Wilson as a director on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Peter Henry Wilson as a director on 28 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Annual return made up to 1 September 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 1 September 2015 no member list (5 pages) |
6 February 2015 | Appointment of Mr Andrew Brynle Heald as a director on 16 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Andrew Brynle Heald as a director on 16 December 2014 (2 pages) |
29 September 2014 | Annual return made up to 1 September 2014 no member list (5 pages) |
29 September 2014 | Annual return made up to 1 September 2014 no member list (5 pages) |
29 September 2014 | Annual return made up to 1 September 2014 no member list (5 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 May 2014 | Termination of appointment of Christopher Inglis as a director (1 page) |
5 May 2014 | Termination of appointment of Christopher Inglis as a director (1 page) |
16 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
16 September 2013 | Director's details changed for Christopher John Inglis on 1 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
16 September 2013 | Director's details changed for Christopher John Inglis on 1 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 1 September 2013 no member list (6 pages) |
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2012 | Director's details changed for Christopher John Inglis on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
24 September 2012 | Director's details changed for Christopher John Inglis on 24 September 2012 (2 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 September 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Director's details changed for Richard Howe on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
23 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
23 September 2010 | Director's details changed for Richard Howe on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gordon Peter Pfetscher on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gordon Peter Pfetscher on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Gordon Peter Pfetscher on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
23 September 2010 | Director's details changed for Richard Howe on 1 September 2010 (2 pages) |
11 September 2009 | Annual return made up to 01/09/09 (3 pages) |
11 September 2009 | Annual return made up to 01/09/09 (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 September 2008 | Annual return made up to 01/09/08 (3 pages) |
22 September 2008 | Annual return made up to 01/09/08 (3 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 59 george street (3RD floor) edinburgh EH2 2JG (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 59 george street (3RD floor) edinburgh EH2 2JG (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh EH1 3PX (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 5 dublin street lane south edinburgh EH1 3PX (1 page) |
6 September 2007 | Annual return made up to 01/09/07 (2 pages) |
6 September 2007 | Annual return made up to 01/09/07 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 September 2006 | Annual return made up to 01/09/06 (2 pages) |
8 September 2006 | Annual return made up to 01/09/06 (2 pages) |
19 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
28 September 2005 | Annual return made up to 01/09/05 (2 pages) |
28 September 2005 | Annual return made up to 01/09/05 (2 pages) |
22 April 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
22 April 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Annual return made up to 01/09/04
|
23 September 2004 | Annual return made up to 01/09/04
|
23 September 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
12 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
3 October 2003 | Annual return made up to 01/09/03 (4 pages) |
3 October 2003 | Annual return made up to 01/09/03 (4 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
18 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
31 October 2002 | Annual return made up to 01/09/02 (4 pages) |
31 October 2002 | Annual return made up to 01/09/02 (4 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
27 June 2002 | Company name changed united kingdom woodland assuranc e scheme (ukwas)\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed united kingdom woodland assuranc e scheme (ukwas)\certificate issued on 27/06/02 (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
5 September 2001 | Annual return made up to 01/09/01 (3 pages) |
5 September 2001 | Annual return made up to 01/09/01 (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
20 June 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
4 September 2000 | Annual return made up to 01/09/00 (3 pages) |
4 September 2000 | Annual return made up to 01/09/00 (3 pages) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
31 August 1999 | Incorporation (30 pages) |
31 August 1999 | Incorporation (30 pages) |