Company NameForest Industry Safety Accord (Fisa) Limited
Company StatusActive
Company NumberSC450652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Newbold
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Iwan Meirion Lloyd-Williams
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleForester/Director
Country of ResidenceWales
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMs Gillian Mary Clark
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Simon Richard Wallis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Stephen Anthony Lavery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Brendan James Burns
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Colin Mann
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressScottish Woodlands Research Park
Riccarton
Currie
Midlothian
EH14 4AP
Scotland
Director NameMs Gillian Clark
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKerchesters Farm Kerchesters Farm
Kelso
Roxburghshire
TD5 8HR
Scotland
Director NameMr Alastair John Sandels
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2020)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Simon Frederick Hodgson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Matthew Whitehead
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 2022)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Sean Reilly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Simon Richard Wallis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2023)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland
Director NameMr Michael David Yerbury
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 George Street
Edinburgh
EH2 2JG
Scotland

Contact

Telephone0131 2200855
Telephone regionEdinburgh

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£188,390
Gross Profit£90,002
Net Worth-£36,574
Cash£29,336
Current Liabilities£103,701

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

13 December 2023Termination of appointment of Sean Reilly as a director on 24 November 2023 (1 page)
13 December 2023Termination of appointment of Simon Richard Wallis as a director on 24 November 2023 (1 page)
13 December 2023Termination of appointment of Gillian Clark as a director on 24 November 2023 (1 page)
18 July 2023Termination of appointment of Simon Frederick Hodgson as a director on 30 June 2023 (1 page)
9 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 February 2023Appointment of Mr Andrew Charles Newbold as a director on 10 February 2023 (2 pages)
17 February 2023Appointment of Mr Iwan Lloyd-Williams as a director on 10 February 2023 (2 pages)
10 February 2023Memorandum and Articles of Association (10 pages)
10 February 2023Memorandum and Articles of Association (25 pages)
7 February 2023Termination of appointment of Michael David Yerbury as a director on 11 January 2023 (1 page)
30 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
17 June 2022Termination of appointment of Matthew Whitehead as a director on 8 June 2022 (1 page)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 30 September 2020 (10 pages)
12 October 2021Appointment of Mr Simon Richard Wallis as a director on 30 September 2021 (2 pages)
12 October 2021Appointment of Mr Michael David Yerbury as a director on 30 September 2021 (2 pages)
12 October 2021Appointment of Mr Matthew Whitehead as a director on 30 September 2021 (2 pages)
12 October 2021Appointment of Mr Sean Reilly as a director on 30 September 2021 (2 pages)
10 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Alastair John Sandels as a director on 21 November 2020 (1 page)
26 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 July 2017Termination of appointment of Brendan James Burns as a director on 6 June 2017 (2 pages)
3 July 2017Termination of appointment of Brendan James Burns as a director on 6 June 2017 (2 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Memorandum and Articles of Association (32 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Memorandum and Articles of Association (32 pages)
25 May 2017Statement of company's objects (2 pages)
20 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 March 2017Appointment of Mr Simon Frederick Hodgson as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Mr Simon Frederick Hodgson as a director on 7 March 2017 (2 pages)
13 March 2017Termination of appointment of Colin Mann as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Colin Mann as a director on 7 March 2017 (1 page)
13 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
15 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
14 March 2016Appointment of Mr Alastair John Sandels as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Mr Alastair John Sandels as a director on 10 March 2016 (2 pages)
22 September 2015Full accounts made up to 31 March 2015 (12 pages)
22 September 2015Full accounts made up to 31 March 2015 (12 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
21 July 2014Appointment of Ms Gillian Clark as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Ms Gillian Clark as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Colin Mann as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Colin Mann as a director on 18 July 2014 (2 pages)
11 July 2014Termination of appointment of Stephen Lavery as a director (1 page)
11 July 2014Termination of appointment of Stephen Lavery as a director (1 page)
3 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
3 June 2014Annual return made up to 23 May 2014 no member list (3 pages)
25 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
25 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
23 May 2013Incorporation (16 pages)
23 May 2013Incorporation (16 pages)