Company NameMaelor Scotland Forest Nurseries Limited
Company StatusActive
Company NumberSC561008
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Westerman Harvey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Harry Christopher George Stevens
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(6 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFields Farm Ellesmere Road
Bronington
Whitchurch
SY13 3HZ
Wales
Director NameMr George Murray McRobbie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2020)
RoleChartered Forester
Country of ResidenceScotland
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Imam Abdul Aziz Harun Rashid Sayyed
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2021)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMark O'Neill
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2023)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed17 February 2020(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Mark Richard Appleton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Director NameMr Darryl Mark Howells
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2023)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressEast End Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2017(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

18 February 2020Delivered on: 21 February 2020
Persons entitled: Endless LLP (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 September 2023Appointment of Mr Harry Christopher George Stevens as a director on 18 September 2023 (2 pages)
21 August 2023Termination of appointment of Mark O'neill as a director on 18 August 2023 (1 page)
5 June 2023Termination of appointment of Darryl Mark Howells as a director on 26 May 2023 (1 page)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 31 December 2022 (8 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
24 March 2022Satisfaction of charge SC5610080001 in full (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
29 December 2021Change of accounting reference date (3 pages)
23 December 2021Termination of appointment of Mark Richard Appleton as a director on 10 December 2021 (1 page)
20 May 2021Termination of appointment of Imam Abdul Aziz Harun Rashid Sayyed as a director on 14 May 2021 (1 page)
22 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
8 February 2021Appointment of Mr Mark Richard Appleton as a director on 18 November 2020 (2 pages)
8 February 2021Appointment of Mr Darryl Mark Howells as a director on 1 January 2021 (2 pages)
12 January 2021Accounts for a small company made up to 30 September 2020 (8 pages)
23 June 2020Accounts for a small company made up to 30 September 2019 (7 pages)
1 June 2020Termination of appointment of George Murray Mcrobbie as a director on 25 May 2020 (1 page)
14 May 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
26 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 February 2020Appointment of Mr Alan Graham Milne as a secretary on 17 February 2020 (2 pages)
21 February 2020Registration of charge SC5610080001, created on 18 February 2020 (33 pages)
20 February 2020Appointment of Mr Alan Graham Milne as a director on 17 February 2020 (2 pages)
1 November 2019Appointment of Mark O'neill as a director on 18 September 2019 (2 pages)
1 November 2019Appointment of Imam Abdul Aziz Harun Rashid Sayyed as a director on 18 September 2019 (2 pages)
31 October 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
9 August 2019Appointment of Mr George Murray Mcrobbie as a director on 11 July 2019 (2 pages)
12 July 2019Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 July 2019 (1 page)
12 July 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
12 July 2019Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to East End Earlston Berwickshire TD4 6JA on 12 July 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
30 November 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
20 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
19 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1
(44 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 1
(44 pages)
20 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
20 March 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)