Rhu
Helensburgh
Argyll & Bute
G84 8JU
Scotland
LLP Designated Member Name | Mr Alexandros Reo Stakis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glentyan House Church Street Kilbarchan Renfrewshire PA10 2JJ Scotland |
LLP Designated Member Name | Mr Nicholas Eustace Haddon Ferguson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor (Sky Plc) 123 Buckingham Palace Road London SW1W 9SL |
LLP Designated Member Name | George Anthony Cameron |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmston House Kilmahog Callander Perthshire FK17 8HD Scotland |
LLP Designated Member Name | Mr Richard Gavin Davidson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Greenhill Gardens Edinburgh Lothian EH10 4BL Scotland |
LLP Designated Member Name | Mr Victor Noel Beamish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knappach Tilquillie Banchory Kincardineshire AB31 6JS Scotland |
LLP Designated Member Name | Mrs Margaret Jane Dura Ferguson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 18 Queensdale Road London W11 4QB |
LLP Designated Member Name | Mr Thomas Hogg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Number Nine Weston Weston Brae Annbank Ayr Ayrshire KA6 5EY Scotland |
LLP Designated Member Name | Niki Stakis-Stylianides |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Cyprus Limassol |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Mr John Stephen Philip Keogan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waterloo Street Birmingham West Midlands B2 5UF |
LLP Designated Member Name | Mrs Patricia Mary Keogan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waterloo Street Birmingham West Midlands B2 5UF |
LLP Designated Member Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
LLP Designated Member Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
LLP Designated Member Name | Mr Samuel Gerald Moss |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingsley Lodge 23 New Cavendish Street London W1G 9UG |
LLP Designated Member Name | Dr Madeleine Mary Gantley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
LLP Designated Member Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth SG3 6RD |
LLP Designated Member Name | John Hilton Strickland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Lord Nathaniel Charles Jacob Rothchild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Rosamond Annis Brown |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(12 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1601 Universal Trade Centre 3 Arbuthnot Road Central Hong Kong |
LLP Designated Member Name | Marquess Of Linlithgow Adrian John Charles Hope |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Status | Current |
Appointed | 08 March 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Estates Office Hope Farm Hopetoun South Queensferry EH30 9SL Scotland |
LLP Designated Member Name | Mr Trevor Matthew Blackburn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
LLP Designated Member Name | Ms Nina Reo Stakis |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Status | Current |
Appointed | 06 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glentyan House Church Street Kilbarchan Johnstone PA10 2JQ Scotland |
LLP Designated Member Name | Mr John Frederick Hartz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 29 December 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
LLP Designated Member Name | Mr William Digby Guy |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deargacha Glen Massan Dunoon PA23 8RA Scotland |
LLP Designated Member Name | Caroline Rosemary Guy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deargacha Glen Massan Dunoon PA23 8RA Scotland |
LLP Designated Member Name | Mr Robin Bell-Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 45-47 Courtfield Road London SW7 4DB |
LLP Designated Member Name | REO Stakis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Glentyan House Glentyan Estate Church Street Kilbarchan Renfrewshire PA10 2JQ Scotland |
LLP Designated Member Name | Baronloch Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 6 Chester Street Edinburgh Midlothian EH3 7RA Scotland |
LLP Designated Member Name | TCCI Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Roseneath The Grange St. Peter Port Guernsey GY1 2QJ |
LLP Designated Member Name | The Cambusmore Estate Trust (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
LLP Designated Member Name | Gresham House Plc (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
LLP Designated Member Name | Stakis Forestry Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Suite G, Riverview House Friarton Road Perth PH2 8DF Scotland |
LLP Designated Member Name | ENGA Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Unit 33 Clarendon Centre Salisbury Business Park Dairy, Meadow Lane Salisbury SP1 2TJ |
LLP Designated Member Name | Cuildochart Investment Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 6/1 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland |
LLP Designated Member Name | The Cobber Charitable Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2023(18 years, 1 month after company formation) |
Appointment Duration | 6 months |
Correspondence Address | C/O Shepherd And Wedderburn Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,947,489 |
Net Worth | £40,012,073 |
Cash | £2,397,680 |
Current Liabilities | £842,663 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
5 April 2011 | Delivered on: 8 April 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as cwm-henog forest west wales WA679620. Outstanding |
---|---|
29 March 2011 | Delivered on: 5 April 2011 Persons entitled: Adam & Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 July 2010 | Delivered on: 10 July 2010 Persons entitled: Danish Forestry Company Limited Classification: Standard security Secured details: Obiligations in terms of the missives. Particulars: Almont forest colmonell girvan ayr 33814. Outstanding |
17 April 2009 | Delivered on: 29 April 2009 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Cefn ystrad efin forest, llandovery, carmarthenshire CYM250411. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenlean woodlands and ardnadam woodlands dunoon ARG7945. Outstanding |
14 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Most Noble Torquhil Ian Campbell, 13TH Duke of Argyll Classification: A registered charge Particulars: Area of ground at glen shire, inveraray, argyllm which forms part and portion of all and whole the subjects registered in the land register of scotland under title number ARG18027. Outstanding |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Part of glen shira forest, inverary in the county of argyll as more particularly describedin and shown coloured yellow, purple nad blue on the plan attched to the instrument. Outstanding |
2 March 2017 | Delivered on: 8 March 2017 Persons entitled: John Angus Campbell Alistair Donald Campbell Classification: A registered charge Particulars: Land at succothmore farm, strachur, cairndow, argyll & bute. For more details please refer to instrument. Outstanding |
22 February 2017 | Delivered on: 3 March 2017 Persons entitled: Notcutts Limited Classification: A registered charge Particulars: Heathpool forest, near peebles, scottish borders, comprising that piece or area of land in the county of peebles extending to 233.2 hectares or therby. Outstanding |
21 April 2009 | Delivered on: 23 April 2009 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalinlongart forest sandbank dunoon arg 12534. Outstanding |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: Strachur forest, strachur, cairndow. Outstanding |
11 February 2015 | Delivered on: 20 February 2015 Persons entitled: Electricity Supply Nominees Limited Classification: A registered charge Particulars: Strachur forest, argyll. Title number ARG8701. Outstanding |
11 August 2014 | Delivered on: 1 September 2014 Persons entitled: Bank Renewables (Lethans Wind Farm) Limited Classification: A registered charge Particulars: The subjects at craigshiel, lethans, cumnock (title number AYR75151). Outstanding |
14 April 2011 | Delivered on: 19 April 2011 Persons entitled: Adam & Company Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest that part of lot 2, glen shira in the county of argyll. Outstanding |
6 April 2011 | Delivered on: 19 April 2011 Persons entitled: Adam & Company Public Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of bidhouse forest crawford biggar lanarkshire in terms of a lease LAN209286. Outstanding |
12 April 2011 | Delivered on: 19 April 2011 Persons entitled: Adam & Company Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Almont forest colmonell girvan (otherwise known as breaker hill forest pinwhery) AYR33814. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Breaclaich, killin PTH29029 and creag ghlas, killin PTH25646. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigshiel, lethans, cumnock AYR75151. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunloskin forest, dunoon ARG16737. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blackhill and touchie plantations, milnathort, kinross KNR1489. Outstanding |
17 April 2009 | Delivered on: 29 April 2009 Satisfied on: 30 January 2016 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Stonechest, nicholforest, carlisle, cumbria CU123077. Fully Satisfied |
21 April 2009 | Delivered on: 23 April 2009 Satisfied on: 17 March 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bidhouse forest crawford biggar LAN30975. Fully Satisfied |
26 July 2006 | Delivered on: 3 August 2006 Satisfied on: 30 January 2016 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at raera forest, near oban - see paper apart to form 410. Fully Satisfied |
27 November 2023 | Appointment of The Cobber Charitable Trust as a member on 19 October 2023 (2 pages) |
---|---|
17 November 2023 | Appointment of Mr Robin Bell-Jones as a member on 14 November 2023 (2 pages) |
31 October 2023 | Termination of appointment of Digby Coulson Guy as a member on 30 October 2023 (1 page) |
16 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
11 October 2023 | Appointment of Mr William Digby Guy as a member on 6 October 2023 (2 pages) |
11 October 2023 | Appointment of Caroline Rosemary Guy as a member on 6 October 2023 (2 pages) |
24 January 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
14 November 2022 | Registered office address changed from Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 November 2022 (1 page) |
13 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
29 December 2021 | Appointment of Mr John Frederick Hartz as a member on 29 December 2021 (2 pages) |
29 December 2021 | Appointment of Mr Simon Eric Hugh Turner as a member on 29 December 2021 (2 pages) |
19 November 2021 | Appointment of Cuildochart Investment Limited as a member on 21 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
24 June 2021 | Appointment of Enga Limited as a member on 16 March 2021 (2 pages) |
25 March 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
2 February 2021 | Appointment of The Ferguson 2006 Discretionary Trust as a member on 13 January 2021 (2 pages) |
2 February 2021 | Appointment of Stakis Forestry Llp as a member on 8 January 2021 (2 pages) |
12 January 2021 | Appointment of Ms Nina Reo Stakis as a member on 6 January 2021 (2 pages) |
22 September 2020 | Appointment of Mr Trevor Matthew Blackburn as a member on 17 July 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
22 October 2019 | Appointment of Mr Digby Coulson Guy as a member on 22 March 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Marquess of Linlithgow Adrian John Charles Hope as a member on 8 March 2019 (2 pages) |
18 June 2019 | Appointment of Gresham House Plc as a member on 3 June 2019 (3 pages) |
18 June 2019 | Termination of appointment of Gresham House Forestry Limited as a member on 3 June 2019 (1 page) |
1 March 2019 | Member's details changed for Rosamond Annis Brown on 8 January 2019 (2 pages) |
8 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
16 January 2019 | Member's details changed for Rosamond Annis Brown on 8 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Pfp General Partner Limited as a member on 24 November 2016 (1 page) |
20 November 2018 | Notification of a person with significant control statement (2 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Stakis Sipp Nominee Co Limited as a member on 17 January 2018 (2 pages) |
23 March 2018 | Registration of charge SO3007080023, created on 14 March 2018 (12 pages) |
16 March 2018 | Registration of charge SO3007080022, created on 14 March 2018 (7 pages) |
5 March 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
5 January 2018 | Appointment of The Cambusmore Estate Trust as a member on 12 December 2017 (3 pages) |
5 January 2018 | Appointment of The Cambusmore Estate Trust as a member on 12 December 2017 (3 pages) |
9 October 2017 | Cessation of John Terence Plunket Brownrigg as a person with significant control on 14 June 2017 (2 pages) |
9 October 2017 | Cessation of John Terence Plunket Brownrigg as a person with significant control on 14 June 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (2 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (2 pages) |
15 September 2017 | Appointment of Rosamond Annis Brown as a member on 1 September 2017 (3 pages) |
15 September 2017 | Appointment of Rosamond Annis Brown as a member on 1 September 2017 (3 pages) |
29 August 2017 | Termination of appointment of Guy Nominees Limited as a member on 4 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Guy Nominees Limited as a member on 4 August 2017 (2 pages) |
21 June 2017 | Appointment of Tcci Nominees Limited as a member on 8 June 2017 (3 pages) |
21 June 2017 | Appointment of Lord Nathaniel Charles Jacob Rothchild as a member on 7 June 2017 (3 pages) |
21 June 2017 | Appointment of Tcci Nominees Limited as a member on 8 June 2017 (3 pages) |
21 June 2017 | Appointment of Lord Nathaniel Charles Jacob Rothchild as a member on 7 June 2017 (3 pages) |
13 April 2017 | Appointment of John Hilton Strickland as a member on 8 March 2017 (3 pages) |
13 April 2017 | Member's details changed for Aitchesse Limited on 12 January 2017 (3 pages) |
13 April 2017 | Appointment of John Hilton Strickland as a member on 8 March 2017 (3 pages) |
13 April 2017 | Member's details changed for Aitchesse Limited on 12 January 2017 (3 pages) |
8 March 2017 | Registration of charge SO3007080021, created on 2 March 2017 (9 pages) |
8 March 2017 | Registration of charge SO3007080021, created on 2 March 2017 (9 pages) |
3 March 2017 | Registration of charge SO3007080020, created on 22 February 2017 (7 pages) |
3 March 2017 | Registration of charge SO3007080020, created on 22 February 2017 (7 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
14 February 2017 | Appointment of Charles Sherwood as a member on 10 January 2017 (3 pages) |
14 February 2017 | Appointment of Charles Sherwood as a member on 10 January 2017 (3 pages) |
13 February 2017 | Appointment of Graham Wrigley as a member on 10 January 2017 (3 pages) |
13 February 2017 | Appointment of Graham Wrigley as a member on 10 January 2017 (3 pages) |
28 December 2016 | Appointment of Aitchesse Limited as a member on 24 November 2016 (3 pages) |
28 December 2016 | Termination of appointment of a member (2 pages) |
28 December 2016 | Termination of appointment of a member (2 pages) |
28 December 2016 | Appointment of Aitchesse Limited as a member on 24 November 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
25 July 2016 | Appointment of Mr Samuel Gerald Moss as a member on 8 July 2016 (3 pages) |
25 July 2016 | Appointment of Mr Samuel Gerald Moss as a member on 8 July 2016 (3 pages) |
25 July 2016 | Appointment of Dr Madeleine Mary Gantley as a member on 11 July 2016 (3 pages) |
25 July 2016 | Appointment of Dr Madeleine Mary Gantley as a member on 11 July 2016 (3 pages) |
25 June 2016 | Appointment of David Jeremy Darroch as a member on 19 May 2016 (3 pages) |
25 June 2016 | Appointment of David Jeremy Darroch as a member on 19 May 2016 (3 pages) |
1 June 2016 | Appointment of Mr Ronald George Hanna as a member on 30 September 2015 (3 pages) |
1 June 2016 | Appointment of Mr Ronald George Hanna as a member on 30 September 2015 (3 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
30 January 2016 | Satisfaction of charge 5 in full (5 pages) |
30 January 2016 | Satisfaction of charge 1 in full (6 pages) |
30 January 2016 | Satisfaction of charge 1 in full (6 pages) |
30 January 2016 | Satisfaction of charge 5 in full (5 pages) |
29 October 2015 | Member's details changed for Mr Nicholas Eustace Haddon Ferguson on 1 September 2015 (3 pages) |
29 October 2015 | Member's details changed for Mr Nicholas Eustace Haddon Ferguson on 1 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 2 September 2015 (23 pages) |
26 October 2015 | Annual return made up to 2 September 2015 (23 pages) |
29 May 2015 | Registration of charge SO3007080019, created on 26 May 2015 (6 pages) |
29 May 2015 | Registration of charge SO3007080019, created on 26 May 2015 (6 pages) |
17 April 2015 | Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages) |
17 April 2015 | Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages) |
17 April 2015 | Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages) |
17 April 2015 | Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages) |
17 April 2015 | Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages) |
17 April 2015 | Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages) |
20 February 2015 | Registration of charge SO3007080018, created on 11 February 2015 (6 pages) |
20 February 2015 | Registration of charge SO3007080018, created on 11 February 2015 (6 pages) |
17 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 January 2015 | Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages) |
14 January 2015 | Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages) |
14 January 2015 | Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages) |
1 October 2014 | Member's details changed for Mr Richard Gavin Davidson on 22 December 2013 (3 pages) |
1 October 2014 | Annual return made up to 2 September 2014 (22 pages) |
1 October 2014 | Annual return made up to 2 September 2014 (22 pages) |
1 October 2014 | Annual return made up to 2 September 2014 (22 pages) |
1 October 2014 | Member's details changed for Mr Richard Gavin Davidson on 22 December 2013 (3 pages) |
1 September 2014 | Registration of charge SO3007080017, created on 11 August 2014 (6 pages) |
23 June 2014 | Termination of appointment of The Shareholding & Investment Trust Limited as a member (2 pages) |
23 June 2014 | Termination of appointment of The Shareholding & Investment Trust Limited as a member (2 pages) |
31 March 2014 | Appointment of Patricia Mary Keogan as a member (3 pages) |
31 March 2014 | Appointment of John Stephen Philip Keogan as a member (3 pages) |
31 March 2014 | Appointment of John Stephen Philip Keogan as a member (3 pages) |
31 March 2014 | Appointment of Patricia Mary Keogan as a member (3 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
27 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
2 October 2013 | Annual return made up to 2 September 2013 (21 pages) |
2 October 2013 | Annual return made up to 2 September 2013 (21 pages) |
2 October 2013 | Annual return made up to 2 September 2013 (21 pages) |
23 July 2013 | Termination of appointment of Spl Global Forestry (Nr3) Ic Limited as a member (2 pages) |
23 July 2013 | Termination of appointment of Spl Sustainable Opportunities (So2) Ic Limited as a member (2 pages) |
23 July 2013 | Termination of appointment of Spl Sustainable Opportunities (So2) Ic Limited as a member (2 pages) |
23 July 2013 | Termination of appointment of Spl Global Forestry (Nr3) Ic Limited as a member (2 pages) |
10 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
10 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
25 February 2013 | Termination of appointment of Margaret Haughton as a member (2 pages) |
25 February 2013 | Termination of appointment of Margaret Haughton as a member (2 pages) |
9 October 2012 | Annual return made up to 2 September 2012 (24 pages) |
9 October 2012 | Annual return made up to 2 September 2012 (24 pages) |
9 October 2012 | Annual return made up to 2 September 2012 (24 pages) |
26 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
26 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 April 2012 | Appointment of Niki Stakis-Stylianides as a member (3 pages) |
16 April 2012 | Appointment of Niki Stakis-Stylianides as a member (3 pages) |
10 October 2011 | Annual return made up to 2 September 2011 (23 pages) |
10 October 2011 | Annual return made up to 2 September 2011 (23 pages) |
10 October 2011 | Annual return made up to 2 September 2011 (23 pages) |
23 September 2011 | Appointment of Baronloch Limited as a member (3 pages) |
23 September 2011 | Appointment of Baronloch Limited as a member (3 pages) |
8 September 2011 | Termination of appointment of The Shareholding & Investment (Property) Limited as a member (2 pages) |
8 September 2011 | Termination of appointment of The Shareholding & Investment (Property) Limited as a member (2 pages) |
28 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 15 (6 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 16 (6 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 14 (6 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 14 (6 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 16 (6 pages) |
19 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 15 (6 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 11 (7 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (6 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (7 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (7 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (6 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 13 (6 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 13 (6 pages) |
15 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 11 (7 pages) |
8 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages) |
8 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages) |
5 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (7 pages) |
5 April 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (7 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages) |
1 November 2010 | Annual return made up to 2 September 2010 (23 pages) |
1 November 2010 | Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages) |
1 November 2010 | Annual return made up to 2 September 2010 (23 pages) |
1 November 2010 | Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages) |
1 November 2010 | Annual return made up to 2 September 2010 (23 pages) |
1 November 2010 | Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages) |
1 November 2010 | Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages) |
10 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages) |
10 July 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages) |
21 May 2010 | Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages) |
21 May 2010 | Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages) |
21 May 2010 | Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages) |
21 May 2010 | Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages) |
21 May 2010 | Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages) |
21 May 2010 | Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages) |
25 March 2010 | Registered office address changed from , Deargacha Glenmassan, Sandbank, Dunoon, Argyll, PA23 8RA on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from , Deargacha Glenmassan, Sandbank, Dunoon, Argyll, PA23 8RA on 25 March 2010 (1 page) |
22 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
17 November 2009 | Annual return made up to 2 September 2009 (11 pages) |
17 November 2009 | Annual return made up to 2 September 2009 (11 pages) |
17 November 2009 | Annual return made up to 2 September 2009 (11 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 April 2009 | LLP member appointed pfp general partner LIMITED (1 page) |
21 April 2009 | LLP member appointed pfp general partner LIMITED (1 page) |
17 April 2009 | LLP member appointed reo stakis LIMITED (1 page) |
17 April 2009 | LLP member appointed guy nominees LIMITED (1 page) |
17 April 2009 | LLP member appointed the shareholding & investment trust LIMITED (1 page) |
17 April 2009 | LLP member appointed arch global forestry ic LIMITED (1 page) |
17 April 2009 | LLP member appointed arch global forestry ic LIMITED (1 page) |
17 April 2009 | LLP member appointed thomas hogg (1 page) |
17 April 2009 | LLP member appointed guy nominees LIMITED (1 page) |
17 April 2009 | LLP member appointed stakis sipp nominee co LIMITED (1 page) |
17 April 2009 | LLP member appointed arch sustainable opportunities ic LIMITED (1 page) |
17 April 2009 | LLP member appointed stakis sipp nominee co LIMITED (1 page) |
17 April 2009 | LLP member appointed the shareholding & investment trust LIMITED (1 page) |
17 April 2009 | LLP member appointed victor noel beamish (1 page) |
17 April 2009 | LLP member appointed victor noel beamish (1 page) |
17 April 2009 | LLP member appointed the shareholding & investment (property) LIMITED (1 page) |
17 April 2009 | LLP member appointed the shareholding & investment (property) LIMITED (1 page) |
17 April 2009 | LLP member appointed thomas hogg (1 page) |
17 April 2009 | LLP member appointed william jeremy weston (1 page) |
17 April 2009 | LLP member appointed william jeremy weston (1 page) |
17 April 2009 | LLP member appointed margaret jane dura ferguson (1 page) |
17 April 2009 | LLP member appointed reo stakis LIMITED (1 page) |
17 April 2009 | LLP member appointed arch sustainable opportunities ic LIMITED (1 page) |
17 April 2009 | LLP member appointed margaret jane dura ferguson (1 page) |
16 April 2009 | Same day name change edinburgh (2 pages) |
16 April 2009 | Company name changed the forestry partnership LLP\certificate issued on 16/04/09 (2 pages) |
16 April 2009 | Company name changed the forestry partnership LLP\certificate issued on 16/04/09 (2 pages) |
16 April 2009 | Same day name change edinburgh (2 pages) |
21 November 2008 | Annual return made up to 02/09/08 (5 pages) |
21 November 2008 | LLP member appointed richard davidson logged form (1 page) |
21 November 2008 | Annual return made up to 02/09/08 (5 pages) |
21 November 2008 | LLP member appointed richard davidson logged form (1 page) |
11 November 2008 | LLP member appointed gudrun von tevenar (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, deargacha, glenmassan, sandbank, dunoon, argyll, PA23 8RB (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, deargacha, glenmassan, sandbank, dunoon, argyll, PA23 8RB (1 page) |
11 November 2008 | LLP member appointed gudrun von tevenar (1 page) |
11 November 2008 | LLP member appointed richard davidson (1 page) |
11 November 2008 | LLP member appointed richard davidson (1 page) |
27 August 2008 | Member resigned enga LIMITED (1 page) |
27 August 2008 | Member resigned enga LIMITED (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 January 2008 | New member appointed (1 page) |
14 January 2008 | New member appointed (1 page) |
13 November 2007 | Annual return made up to 02/09/07 (4 pages) |
13 November 2007 | Member resigned (1 page) |
13 November 2007 | Member resigned (1 page) |
13 November 2007 | New member appointed (1 page) |
13 November 2007 | New member appointed (1 page) |
13 November 2007 | Annual return made up to 02/09/07 (4 pages) |
1 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 June 2007 | Full accounts made up to 30 September 2006 (11 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: edinburgh quay, 133 fountainbridge, edinburgh, EH3 9BA (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: edinburgh quay, 133 fountainbridge, edinburgh, EH3 9BA (1 page) |
3 November 2006 | Annual return made up to 02/09/06 (4 pages) |
3 November 2006 | Annual return made up to 02/09/06 (4 pages) |
3 August 2006 | Partic of mort/charge * (6 pages) |
3 August 2006 | Partic of mort/charge * (6 pages) |
19 July 2006 | New member appointed (1 page) |
19 July 2006 | New member appointed (1 page) |
10 March 2006 | Member resigned (1 page) |
10 March 2006 | New member appointed (1 page) |
10 March 2006 | Member resigned (1 page) |
10 March 2006 | New member appointed (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 40 melville street, edinburgh, midlothian, EH3 7TW (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 40 melville street, edinburgh, midlothian, EH3 7TW (1 page) |
23 November 2005 | New member appointed (1 page) |
23 November 2005 | New member appointed (1 page) |
23 November 2005 | New member appointed (1 page) |
23 November 2005 | New member appointed (1 page) |
2 September 2005 | Incorporation (3 pages) |
2 September 2005 | Incorporation (3 pages) |