Company NameAspen Forestry Limited
DirectorJohn Hetherington
Company StatusActive
Company NumberSC237888
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hetherington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2007(4 years, 6 months after company formation)
Appointment Duration17 years
RoleTechnical Director
Country of ResidenceNorthern Ireland
Correspondence AddressCamgart
Clabby
Fivemiletown
Tyrone
BT75 0RL
Northern Ireland
Secretary NameHazel Hetherington
NationalityBritish
StatusCurrent
Appointed01 February 2008(5 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressCamgart Clabby
Fivemiletown
Tyrone
BT75 0RL
Northern Ireland
Director NameGraham John Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurroch Cottage Laggan Road
Crieff
Perthshire
PH7 4LQ
Scotland
Director NameSusan Carter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCurroch Cottage
Laggan Road
Crieff
Tayside
PH7 4LQ
Scotland
Secretary NameKaren Napier
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Douglas Court
Perth
Tayside
PH1 2TL
Scotland
Director NameTrevor Matthew Blackburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address38 Cavendish Avenue
Perth
Tayside
PH2 0JT
Scotland
Director NameMr Anthony John Moore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Loves Road
Magherafelt
County Londonderry
BT45 6NP
Northern Ireland
Secretary NameMr Anthony John Moore
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Loves Road
Magherafelt
County Londonderry
BT45 6NP
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01738 472052
Telephone regionPerth

Location

Registered AddressSuite 111, King James Vi
Business Centre
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

100 at £1Premier Woodlands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

16 December 2004Delivered on: 22 December 2004
Satisfied on: 30 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Denfind plantation, monikie, carnoustie ANG17529.
Fully Satisfied

Filing History

20 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 9 October 2014
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
2 March 2015Annual return made up to 9 October 2014
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
2 March 2015Annual return made up to 9 October 2014
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
3 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
9 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
21 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 November 2008Return made up to 09/10/08; full list of members (8 pages)
18 November 2008Return made up to 09/10/08; full list of members (8 pages)
3 September 2008Secretary appointed hazel hetherington (2 pages)
3 September 2008Appointment terminated director and secretary anthony moore (1 page)
3 September 2008Secretary appointed hazel hetherington (2 pages)
3 September 2008Appointment terminated director and secretary anthony moore (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 April 2008Appointment terminate, director graham john carter logged form (1 page)
16 April 2008Appointment terminate, director graham john carter logged form (1 page)
13 March 2008Appointment terminated director graham carter (1 page)
13 March 2008Return made up to 09/10/07; no change of members (7 pages)
13 March 2008Return made up to 09/10/07; no change of members (7 pages)
13 March 2008Appointment terminated director graham carter (1 page)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 1A, kinnoull house riverview business park friarton road perth, tayside PH2 8DG (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 1A, kinnoull house riverview business park friarton road perth, tayside PH2 8DG (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
10 November 2006Return made up to 09/10/06; full list of members (7 pages)
10 November 2006Return made up to 09/10/06; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
4 November 2005Return made up to 09/10/05; full list of members (7 pages)
4 November 2005Return made up to 09/10/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 December 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
11 November 2002Registered office changed on 11/11/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
9 October 2002Incorporation (19 pages)
9 October 2002Incorporation (19 pages)