Company NameThe Forestry Partnership 2008 Llp
Company StatusActive
Company NumberSO300708
CategoryLimited Liability Partnership
Incorporation Date2 September 2005(18 years, 7 months ago)
Previous NameThe Forestry Partnership Llp

Directors

LLP Designated Member NameJohn Terence Plunket Brownrigg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdentigh
Rhu
Helensburgh
Argyll & Bute
G84 8JU
Scotland
LLP Designated Member NameMr Alexandros Reo Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentyan House Church Street
Kilbarchan
Renfrewshire
PA10 2JJ
Scotland
LLP Designated Member NameMr Nicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor (Sky Plc) 123 Buckingham Palace Road
London
SW1W 9SL
LLP Designated Member NameGeorge Anthony Cameron
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmston House
Kilmahog
Callander
Perthshire
FK17 8HD
Scotland
LLP Designated Member NameMr Richard Gavin Davidson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Greenhill Gardens
Edinburgh
Lothian
EH10 4BL
Scotland
LLP Designated Member NameMr Victor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2009(3 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnappach Tilquillie
Banchory
Kincardineshire
AB31 6JS
Scotland
LLP Designated Member NameMrs Margaret Jane Dura Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(3 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceBritain
Correspondence Address18 Queensdale Road
London
W11 4QB
LLP Designated Member NameMr Thomas Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(3 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber Nine Weston Weston Brae
Annbank
Ayr
Ayrshire
KA6 5EY
Scotland
LLP Designated Member NameNiki Stakis-Stylianides
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceCyprus Limassol
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameMr John Stephen Philip Keogan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waterloo Street
Birmingham
West Midlands
B2 5UF
LLP Designated Member NameMrs Patricia Mary Keogan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterloo Street
Birmingham
West Midlands
B2 5UF
LLP Designated Member NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
LLP Designated Member NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
LLP Designated Member NameMr Samuel Gerald Moss
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsley Lodge 23 New Cavendish Street
London
W1G 9UG
LLP Designated Member NameDr Madeleine Mary Gantley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowne Jacobson Llp Mowbray House
Castle Meadow Road
Nottingham
NG2 1BJ
LLP Designated Member NameMr Charles Nigel Cross Sherwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavewood Rectory Lane
Datchworth
SG3 6RD
LLP Designated Member NameJohn Hilton Strickland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameLord Nathaniel Charles Jacob Rothchild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameRosamond Annis Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1601 Universal Trade Centre
3 Arbuthnot Road
Central
Hong Kong
LLP Designated Member NameMarquess Of Linlithgow Adrian John Charles Hope
Date of BirthJuly 1946 (Born 77 years ago)
StatusCurrent
Appointed08 March 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopetoun Estates Office Hope Farm
Hopetoun
South Queensferry
EH30 9SL
Scotland
LLP Designated Member NameMr Trevor Matthew Blackburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
LLP Designated Member NameMs Nina Reo Stakis
Date of BirthJanuary 2002 (Born 22 years ago)
StatusCurrent
Appointed06 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlentyan House Church Street
Kilbarchan
Johnstone
PA10 2JQ
Scotland
LLP Designated Member NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed29 December 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
London
W1G 9JG
LLP Designated Member NameMr William Digby Guy
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeargacha Glen Massan
Dunoon
PA23 8RA
Scotland
LLP Designated Member NameCaroline Rosemary Guy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeargacha Glen Massan
Dunoon
PA23 8RA
Scotland
LLP Designated Member NameMr Robin Bell-Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(18 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 45-47 Courtfield Road
London
SW7 4DB
LLP Designated Member NameREO Stakis Limited (Corporation)
StatusCurrent
Appointed16 April 2009(3 years, 7 months after company formation)
Appointment Duration15 years
Correspondence AddressGlentyan House Glentyan Estate
Church Street
Kilbarchan
Renfrewshire
PA10 2JQ
Scotland
LLP Designated Member NameBaronloch Limited (Corporation)
StatusCurrent
Appointed24 August 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address6 Chester Street
Edinburgh
Midlothian
EH3 7RA
Scotland
LLP Designated Member NameTCCI Nominees Limited (Corporation)
StatusCurrent
Appointed08 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressRoseneath The Grange
St. Peter Port
Guernsey
GY1 2QJ
LLP Designated Member NameThe Cambusmore Estate Trust (Corporation)
StatusCurrent
Appointed12 December 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
LLP Designated Member NameGresham House Plc (Corporation)
StatusCurrent
Appointed03 June 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
LLP Designated Member NameStakis Forestry Llp (Corporation)
StatusCurrent
Appointed08 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressSuite G, Riverview House Friarton Road
Perth
PH2 8DF
Scotland
LLP Designated Member NameENGA Limited (Corporation)
StatusCurrent
Appointed16 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressUnit 33 Clarendon Centre Salisbury Business Park
Dairy, Meadow Lane
Salisbury
SP1 2TJ
LLP Designated Member NameCuildochart Investment Limited (Corporation)
StatusCurrent
Appointed21 October 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence Address6/1 Mercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
LLP Designated Member NameThe Cobber Charitable Trust (Corporation)
StatusCurrent
Appointed19 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 West Regent Stre
Glasgow
G2 1RW
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,947,489
Net Worth£40,012,073
Cash£2,397,680
Current Liabilities£842,663

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

5 April 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2009Delivered 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 2015Delivered on: 29 May 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: Strachur forest, strachur, cairndow.
Outstanding
11 February 2015Delivered on: 20 February 2015
Persons entitled: Electricity Supply Nominees Limited

Classification: A registered charge
Particulars: Strachur forest, argyll. Title number ARG8701.
Outstanding
11 August 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

27 November 2023Appointment of The Cobber Charitable Trust as a member on 19 October 2023 (2 pages)
17 November 2023Appointment of Mr Robin Bell-Jones as a member on 14 November 2023 (2 pages)
31 October 2023Termination of appointment of Digby Coulson Guy as a member on 30 October 2023 (1 page)
16 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
11 October 2023Appointment of Mr William Digby Guy as a member on 6 October 2023 (2 pages)
11 October 2023Appointment of Caroline Rosemary Guy as a member on 6 October 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 September 2022 (9 pages)
14 November 2022Registered 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 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 September 2021 (10 pages)
29 December 2021Appointment of Mr John Frederick Hartz as a member on 29 December 2021 (2 pages)
29 December 2021Appointment of Mr Simon Eric Hugh Turner as a member on 29 December 2021 (2 pages)
19 November 2021Appointment of Cuildochart Investment Limited as a member on 21 October 2021 (2 pages)
11 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
24 June 2021Appointment of Enga Limited as a member on 16 March 2021 (2 pages)
25 March 2021Accounts for a small company made up to 30 September 2020 (11 pages)
2 February 2021Appointment of The Ferguson 2006 Discretionary Trust as a member on 13 January 2021 (2 pages)
2 February 2021Appointment of Stakis Forestry Llp as a member on 8 January 2021 (2 pages)
12 January 2021Appointment of Ms Nina Reo Stakis as a member on 6 January 2021 (2 pages)
22 September 2020Appointment of Mr Trevor Matthew Blackburn as a member on 17 July 2020 (2 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (10 pages)
22 October 2019Appointment of Mr Digby Coulson Guy as a member on 22 March 2019 (2 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Appointment of Marquess of Linlithgow Adrian John Charles Hope as a member on 8 March 2019 (2 pages)
18 June 2019Appointment of Gresham House Plc as a member on 3 June 2019 (3 pages)
18 June 2019Termination of appointment of Gresham House Forestry Limited as a member on 3 June 2019 (1 page)
1 March 2019Member's details changed for Rosamond Annis Brown on 8 January 2019 (2 pages)
8 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
16 January 2019Member's details changed for Rosamond Annis Brown on 8 January 2019 (2 pages)
15 January 2019Termination of appointment of Pfp General Partner Limited as a member on 24 November 2016 (1 page)
20 November 2018Notification of a person with significant control statement (2 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Stakis Sipp Nominee Co Limited as a member on 17 January 2018 (2 pages)
23 March 2018Registration of charge SO3007080023, created on 14 March 2018 (12 pages)
16 March 2018Registration of charge SO3007080022, created on 14 March 2018 (7 pages)
5 March 2018Accounts for a small company made up to 30 September 2017 (20 pages)
5 January 2018Appointment of The Cambusmore Estate Trust as a member on 12 December 2017 (3 pages)
5 January 2018Appointment of The Cambusmore Estate Trust as a member on 12 December 2017 (3 pages)
9 October 2017Cessation of John Terence Plunket Brownrigg as a person with significant control on 14 June 2017 (2 pages)
9 October 2017Cessation of John Terence Plunket Brownrigg as a person with significant control on 14 June 2017 (2 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (2 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (2 pages)
15 September 2017Appointment of Rosamond Annis Brown as a member on 1 September 2017 (3 pages)
15 September 2017Appointment of Rosamond Annis Brown as a member on 1 September 2017 (3 pages)
29 August 2017Termination of appointment of Guy Nominees Limited as a member on 4 August 2017 (2 pages)
29 August 2017Termination of appointment of Guy Nominees Limited as a member on 4 August 2017 (2 pages)
21 June 2017Appointment of Tcci Nominees Limited as a member on 8 June 2017 (3 pages)
21 June 2017Appointment of Lord Nathaniel Charles Jacob Rothchild as a member on 7 June 2017 (3 pages)
21 June 2017Appointment of Tcci Nominees Limited as a member on 8 June 2017 (3 pages)
21 June 2017Appointment of Lord Nathaniel Charles Jacob Rothchild as a member on 7 June 2017 (3 pages)
13 April 2017Appointment of John Hilton Strickland as a member on 8 March 2017 (3 pages)
13 April 2017Member's details changed for Aitchesse Limited on 12 January 2017 (3 pages)
13 April 2017Appointment of John Hilton Strickland as a member on 8 March 2017 (3 pages)
13 April 2017Member's details changed for Aitchesse Limited on 12 January 2017 (3 pages)
8 March 2017Registration of charge SO3007080021, created on 2 March 2017 (9 pages)
8 March 2017Registration of charge SO3007080021, created on 2 March 2017 (9 pages)
3 March 2017Registration of charge SO3007080020, created on 22 February 2017 (7 pages)
3 March 2017Registration of charge SO3007080020, created on 22 February 2017 (7 pages)
1 March 2017Full accounts made up to 30 September 2016 (19 pages)
1 March 2017Full accounts made up to 30 September 2016 (19 pages)
14 February 2017Appointment of Charles Sherwood as a member on 10 January 2017 (3 pages)
14 February 2017Appointment of Charles Sherwood as a member on 10 January 2017 (3 pages)
13 February 2017Appointment of Graham Wrigley as a member on 10 January 2017 (3 pages)
13 February 2017Appointment of Graham Wrigley as a member on 10 January 2017 (3 pages)
28 December 2016Appointment of Aitchesse Limited as a member on 24 November 2016 (3 pages)
28 December 2016Termination of appointment of a member (2 pages)
28 December 2016Termination of appointment of a member (2 pages)
28 December 2016Appointment of Aitchesse Limited as a member on 24 November 2016 (3 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
25 July 2016Appointment of Mr Samuel Gerald Moss as a member on 8 July 2016 (3 pages)
25 July 2016Appointment of Mr Samuel Gerald Moss as a member on 8 July 2016 (3 pages)
25 July 2016Appointment of Dr Madeleine Mary Gantley as a member on 11 July 2016 (3 pages)
25 July 2016Appointment of Dr Madeleine Mary Gantley as a member on 11 July 2016 (3 pages)
25 June 2016Appointment of David Jeremy Darroch as a member on 19 May 2016 (3 pages)
25 June 2016Appointment of David Jeremy Darroch as a member on 19 May 2016 (3 pages)
1 June 2016Appointment of Mr Ronald George Hanna as a member on 30 September 2015 (3 pages)
1 June 2016Appointment of Mr Ronald George Hanna as a member on 30 September 2015 (3 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
30 January 2016Satisfaction of charge 5 in full (5 pages)
30 January 2016Satisfaction of charge 1 in full (6 pages)
30 January 2016Satisfaction of charge 1 in full (6 pages)
30 January 2016Satisfaction of charge 5 in full (5 pages)
29 October 2015Member's details changed for Mr Nicholas Eustace Haddon Ferguson on 1 September 2015 (3 pages)
29 October 2015Member's details changed for Mr Nicholas Eustace Haddon Ferguson on 1 September 2015 (3 pages)
26 October 2015Annual return made up to 2 September 2015 (23 pages)
26 October 2015Annual return made up to 2 September 2015 (23 pages)
29 May 2015Registration of charge SO3007080019, created on 26 May 2015 (6 pages)
29 May 2015Registration of charge SO3007080019, created on 26 May 2015 (6 pages)
17 April 2015Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages)
17 April 2015Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages)
17 April 2015Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages)
17 April 2015Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages)
17 April 2015Appointment of Paul Gerhard Webb as a member on 2 April 2015 (3 pages)
17 April 2015Appointment of Louisa Gudrun Webb as a member on 2 April 2015 (3 pages)
20 February 2015Registration of charge SO3007080018, created on 11 February 2015 (6 pages)
20 February 2015Registration of charge SO3007080018, created on 11 February 2015 (6 pages)
17 February 2015Full accounts made up to 30 September 2014 (15 pages)
17 February 2015Full accounts made up to 30 September 2014 (15 pages)
14 January 2015Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages)
14 January 2015Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages)
14 January 2015Termination of appointment of William Jeremy Weston as a member on 8 August 2014 (2 pages)
1 October 2014Member's details changed for Mr Richard Gavin Davidson on 22 December 2013 (3 pages)
1 October 2014Annual return made up to 2 September 2014 (22 pages)
1 October 2014Annual return made up to 2 September 2014 (22 pages)
1 October 2014Annual return made up to 2 September 2014 (22 pages)
1 October 2014Member's details changed for Mr Richard Gavin Davidson on 22 December 2013 (3 pages)
1 September 2014Registration of charge SO3007080017, created on 11 August 2014 (6 pages)
23 June 2014Termination of appointment of The Shareholding & Investment Trust Limited as a member (2 pages)
23 June 2014Termination of appointment of The Shareholding & Investment Trust Limited as a member (2 pages)
31 March 2014Appointment of Patricia Mary Keogan as a member (3 pages)
31 March 2014Appointment of John Stephen Philip Keogan as a member (3 pages)
31 March 2014Appointment of John Stephen Philip Keogan as a member (3 pages)
31 March 2014Appointment of Patricia Mary Keogan as a member (3 pages)
27 February 2014Full accounts made up to 30 September 2013 (15 pages)
27 February 2014Full accounts made up to 30 September 2013 (15 pages)
2 October 2013Annual return made up to 2 September 2013 (21 pages)
2 October 2013Annual return made up to 2 September 2013 (21 pages)
2 October 2013Annual return made up to 2 September 2013 (21 pages)
23 July 2013Termination of appointment of Spl Global Forestry (Nr3) Ic Limited as a member (2 pages)
23 July 2013Termination of appointment of Spl Sustainable Opportunities (So2) Ic Limited as a member (2 pages)
23 July 2013Termination of appointment of Spl Sustainable Opportunities (So2) Ic Limited as a member (2 pages)
23 July 2013Termination of appointment of Spl Global Forestry (Nr3) Ic Limited as a member (2 pages)
10 June 2013Full accounts made up to 30 September 2012 (14 pages)
10 June 2013Full accounts made up to 30 September 2012 (14 pages)
25 February 2013Termination of appointment of Margaret Haughton as a member (2 pages)
25 February 2013Termination of appointment of Margaret Haughton as a member (2 pages)
9 October 2012Annual return made up to 2 September 2012 (24 pages)
9 October 2012Annual return made up to 2 September 2012 (24 pages)
9 October 2012Annual return made up to 2 September 2012 (24 pages)
26 April 2012Full accounts made up to 30 September 2011 (14 pages)
26 April 2012Full accounts made up to 30 September 2011 (14 pages)
16 April 2012Appointment of Niki Stakis-Stylianides as a member (3 pages)
16 April 2012Appointment of Niki Stakis-Stylianides as a member (3 pages)
10 October 2011Annual return made up to 2 September 2011 (23 pages)
10 October 2011Annual return made up to 2 September 2011 (23 pages)
10 October 2011Annual return made up to 2 September 2011 (23 pages)
23 September 2011Appointment of Baronloch Limited as a member (3 pages)
23 September 2011Appointment of Baronloch Limited as a member (3 pages)
8 September 2011Termination of appointment of The Shareholding & Investment (Property) Limited as a member (2 pages)
8 September 2011Termination of appointment of The Shareholding & Investment (Property) Limited as a member (2 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 15 (6 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 16 (6 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 14 (6 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 14 (6 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 16 (6 pages)
19 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 15 (6 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 11 (7 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (6 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (7 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12 (7 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10 (6 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 13 (6 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 13 (6 pages)
15 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 11 (7 pages)
8 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages)
8 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9 (6 pages)
5 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (7 pages)
5 April 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8 (7 pages)
17 March 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3 (3 pages)
1 November 2010Annual return made up to 2 September 2010 (23 pages)
1 November 2010Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Alexandros Stakis on 1 September 2010 (3 pages)
1 November 2010Annual return made up to 2 September 2010 (23 pages)
1 November 2010Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages)
1 November 2010Annual return made up to 2 September 2010 (23 pages)
1 November 2010Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Pfp General Partner Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Guy Nominees Limited on 1 September 2010 (3 pages)
1 November 2010Member's details changed for Reo Stakis Limited on 1 September 2010 (3 pages)
10 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
10 July 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 7 (5 pages)
21 May 2010Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages)
21 May 2010Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages)
21 May 2010Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages)
21 May 2010Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages)
21 May 2010Member's details changed for Arch Sustainable Opportunities Ic Limited on 3 February 2010 (3 pages)
21 May 2010Member's details changed for Arch Global Forestry Ic Limited on 3 February 2010 (3 pages)
25 March 2010Registered office address changed from , Deargacha Glenmassan, Sandbank, Dunoon, Argyll, PA23 8RA on 25 March 2010 (1 page)
25 March 2010Registered office address changed from , Deargacha Glenmassan, Sandbank, Dunoon, Argyll, PA23 8RA on 25 March 2010 (1 page)
22 March 2010Full accounts made up to 30 September 2009 (15 pages)
22 March 2010Full accounts made up to 30 September 2009 (15 pages)
17 November 2009Annual return made up to 2 September 2009 (11 pages)
17 November 2009Annual return made up to 2 September 2009 (11 pages)
17 November 2009Annual return made up to 2 September 2009 (11 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009LLP member appointed pfp general partner LIMITED (1 page)
21 April 2009LLP member appointed pfp general partner LIMITED (1 page)
17 April 2009LLP member appointed reo stakis LIMITED (1 page)
17 April 2009LLP member appointed guy nominees LIMITED (1 page)
17 April 2009LLP member appointed the shareholding & investment trust LIMITED (1 page)
17 April 2009LLP member appointed arch global forestry ic LIMITED (1 page)
17 April 2009LLP member appointed arch global forestry ic LIMITED (1 page)
17 April 2009LLP member appointed thomas hogg (1 page)
17 April 2009LLP member appointed guy nominees LIMITED (1 page)
17 April 2009LLP member appointed stakis sipp nominee co LIMITED (1 page)
17 April 2009LLP member appointed arch sustainable opportunities ic LIMITED (1 page)
17 April 2009LLP member appointed stakis sipp nominee co LIMITED (1 page)
17 April 2009LLP member appointed the shareholding & investment trust LIMITED (1 page)
17 April 2009LLP member appointed victor noel beamish (1 page)
17 April 2009LLP member appointed victor noel beamish (1 page)
17 April 2009LLP member appointed the shareholding & investment (property) LIMITED (1 page)
17 April 2009LLP member appointed the shareholding & investment (property) LIMITED (1 page)
17 April 2009LLP member appointed thomas hogg (1 page)
17 April 2009LLP member appointed william jeremy weston (1 page)
17 April 2009LLP member appointed william jeremy weston (1 page)
17 April 2009LLP member appointed margaret jane dura ferguson (1 page)
17 April 2009LLP member appointed reo stakis LIMITED (1 page)
17 April 2009LLP member appointed arch sustainable opportunities ic LIMITED (1 page)
17 April 2009LLP member appointed margaret jane dura ferguson (1 page)
16 April 2009Same day name change edinburgh (2 pages)
16 April 2009Company name changed the forestry partnership LLP\certificate issued on 16/04/09 (2 pages)
16 April 2009Company name changed the forestry partnership LLP\certificate issued on 16/04/09 (2 pages)
16 April 2009Same day name change edinburgh (2 pages)
21 November 2008Annual return made up to 02/09/08 (5 pages)
21 November 2008LLP member appointed richard davidson logged form (1 page)
21 November 2008Annual return made up to 02/09/08 (5 pages)
21 November 2008LLP member appointed richard davidson logged form (1 page)
11 November 2008LLP member appointed gudrun von tevenar (1 page)
11 November 2008Registered office changed on 11/11/2008 from, deargacha, glenmassan, sandbank, dunoon, argyll, PA23 8RB (1 page)
11 November 2008Registered office changed on 11/11/2008 from, deargacha, glenmassan, sandbank, dunoon, argyll, PA23 8RB (1 page)
11 November 2008LLP member appointed gudrun von tevenar (1 page)
11 November 2008LLP member appointed richard davidson (1 page)
11 November 2008LLP member appointed richard davidson (1 page)
27 August 2008Member resigned enga LIMITED (1 page)
27 August 2008Member resigned enga LIMITED (1 page)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
31 July 2008Full accounts made up to 30 September 2007 (15 pages)
14 January 2008New member appointed (1 page)
14 January 2008New member appointed (1 page)
13 November 2007Annual return made up to 02/09/07 (4 pages)
13 November 2007Member resigned (1 page)
13 November 2007Member resigned (1 page)
13 November 2007New member appointed (1 page)
13 November 2007New member appointed (1 page)
13 November 2007Annual return made up to 02/09/07 (4 pages)
1 June 2007Full accounts made up to 30 September 2006 (11 pages)
1 June 2007Full accounts made up to 30 September 2006 (11 pages)
10 November 2006Registered office changed on 10/11/06 from: edinburgh quay, 133 fountainbridge, edinburgh, EH3 9BA (1 page)
10 November 2006Registered office changed on 10/11/06 from: edinburgh quay, 133 fountainbridge, edinburgh, EH3 9BA (1 page)
3 November 2006Annual return made up to 02/09/06 (4 pages)
3 November 2006Annual return made up to 02/09/06 (4 pages)
3 August 2006Partic of mort/charge * (6 pages)
3 August 2006Partic of mort/charge * (6 pages)
19 July 2006New member appointed (1 page)
19 July 2006New member appointed (1 page)
10 March 2006Member resigned (1 page)
10 March 2006New member appointed (1 page)
10 March 2006Member resigned (1 page)
10 March 2006New member appointed (1 page)
3 March 2006Registered office changed on 03/03/06 from: 40 melville street, edinburgh, midlothian, EH3 7TW (1 page)
3 March 2006Registered office changed on 03/03/06 from: 40 melville street, edinburgh, midlothian, EH3 7TW (1 page)
23 November 2005New member appointed (1 page)
23 November 2005New member appointed (1 page)
23 November 2005New member appointed (1 page)
23 November 2005New member appointed (1 page)
2 September 2005Incorporation (3 pages)
2 September 2005Incorporation (3 pages)