Company NameDavid Nichol Forestry Ltd.
DirectorDavid Nichol
Company StatusActive
Company NumberSC357727
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr David Nichol
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleForester
Country of ResidenceScotland
Correspondence AddressBarnsdale 82 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Secretary NameMr David Nichol
NationalityBritish
StatusCurrent
Appointed12 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months
RoleForester
Country of ResidenceScotland
Correspondence AddressBarnsdale 82 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameJacqueline Diane Nichol
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleFo
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsdale 82 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Director NameJacqueline Diane Nichol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsdale 82 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Nichol
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,675
Cash£13,563
Current Liabilities£44,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Termination of appointment of Jacqueline Nichol as a director (1 page)
5 December 2011Termination of appointment of Jacqueline Nichol as a director (1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
(6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
(6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/01/2012
(6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Mr David Nichol on 3 April 2010 (2 pages)
21 April 2010Secretary's details changed for David Nichol on 3 April 2010 (1 page)
21 April 2010Secretary's details changed for David Nichol on 3 April 2010 (1 page)
21 April 2010Director's details changed for Mr David Nichol on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages)
21 April 2010Director's details changed for Jacqueline Diane Nichol on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for David Nichol on 3 April 2010 (1 page)
21 April 2010Director's details changed for Mr David Nichol on 3 April 2010 (2 pages)
15 June 2009Director appointed jacqueline diane nichol (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 4 lothian street dalkeith midlothian EH22 1DS (1 page)
15 June 2009Secretary appointed david nichol (2 pages)
15 June 2009Appointment terminated secretary jacqueline nichol (1 page)
15 June 2009Director appointed jacqueline diane nichol (2 pages)
15 June 2009Secretary appointed david nichol (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 4 lothian street dalkeith midlothian EH22 1DS (1 page)
15 June 2009Appointment terminated secretary jacqueline nichol (1 page)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 April 2009Director appointed david nichol (2 pages)
21 April 2009Secretary appointed jacqueline diane nichol (2 pages)
21 April 2009Secretary appointed jacqueline diane nichol (2 pages)
21 April 2009Director appointed david nichol (2 pages)
7 April 2009Appointment terminated secretary brian reid LTD. (1 page)
7 April 2009Appointment terminated secretary brian reid LTD. (1 page)
7 April 2009Appointment terminated director stephen george mabbott (1 page)
7 April 2009Appointment terminated director stephen george mabbott (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 April 2009Incorporation (18 pages)
3 April 2009Incorporation (18 pages)