Company NameForestry Purposes Llp
Company StatusActive
Company NumberSO303236
CategoryLimited Liability Partnership
Incorporation Date1 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameJames Hurren
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Ca Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
LLP Member NameMrs Eloise Teague Hurren
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUk Scotland
Correspondence AddressFarries Kirk & McVean Ca Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
LLP Designated Member NameMrs Elizabeth Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries Kirk & McVean Ca Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland

Contact

Websitewww.forestrypurposes.com

Location

Registered AddressFarries Kirk & McVean Ca Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar

Financials

Year2014
Net Worth£2,125,646
Cash£53,601
Current Liabilities£10,840

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

23 January 2014Delivered on: 4 February 2014
Persons entitled: Crookedstane Windfarm Limited

Classification: A registered charge
Particulars: Rig south elvanfoot biggar LAN23465 under exception of the part thereof which is subject to the lease in favour of sse renewables developments (UK) limited registered LAN209582. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 March 2023Notification of Eloise Teague Hurren as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 January 2019Cessation of Elizabeth Roberts as a person with significant control on 5 May 2017 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Termination of appointment of Elizabeth Roberts as a member on 5 May 2017 (2 pages)
19 May 2017Termination of appointment of Elizabeth Roberts as a member on 5 May 2017 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 1 March 2016 (3 pages)
8 March 2016Annual return made up to 1 March 2016 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 1 March 2015 (3 pages)
10 March 2015Annual return made up to 1 March 2015 (3 pages)
10 March 2015Annual return made up to 1 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 1 March 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 (3 pages)
4 February 2014Registration of charge 3032360001 (6 pages)
4 February 2014Registration of charge 3032360001 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 1 March 2012 (3 pages)
6 March 2012Annual return made up to 1 March 2012 (3 pages)
6 March 2012Annual return made up to 1 March 2012 (3 pages)
1 March 2011Incorporation of a limited liability partnership (10 pages)
1 March 2011Incorporation of a limited liability partnership (10 pages)