CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED
Overview
| Company Name | CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC034467 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED located?
| Registered Office Address | 22 Lg1 Forth Street EH1 3LH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED | Jan 08, 2002 | Jan 08, 2002 |
| TIMBER GROWERS ASSOCIATION LIMITED | Nov 17, 1993 | Nov 17, 1993 |
| TIMBER GROWERS UNITED KINGDOM LIMITED | Oct 06, 1983 | Oct 06, 1983 |
| TIMBER GROWERS SCOTLAND LIMITED | Oct 21, 1959 | Oct 21, 1959 |
What are the latest accounts for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 22 Lg1 Forth Street Edinburgh EH1 3LH on Nov 12, 2025 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Caroline Jane Gordon as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Stirling Davidson as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr James Robert Hamilton Stubber on Oct 07, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 59 George Street Edinburgh EH2 2JG to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on Jul 24, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Robinson as a director on Aug 30, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of Alfred Ralland Browne as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Stewart Leslie as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stuart Alexander Goodall on Nov 29, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of George Murray Mcrobbie as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kirstin Donaldson as a secretary on Feb 08, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roland Stiven as a secretary on Dec 18, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Symons as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALDSON, Kirstin | Secretary | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | 279757200001 | |||||||
| ANDERSON, William | Director | Cullen AB56 4XN Buckie Cullen House Banffshire | United Kingdom | British | 139878330001 | |||||
| DUNCAN OF SPRINGBANK, Ian James, Lord | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | Scotland | British | 271257690001 | |||||
| GOODALL, Stuart Alexander | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | Scotland | British | 123452420002 | |||||
| GORDON, Caroline Jane | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | Scotland | British | 159362130001 | |||||
| HAMILTON STUBBER, James Robert | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | Northern Ireland | British | 141842720002 | |||||
| LESLIE, David Stewart | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | Scotland | British | 209037830001 | |||||
| ROBINSON, Ian | Director | Forth Street EH1 3LH Edinburgh 22 Lg1 Scotland | England | British | 235292420001 | |||||
| WEBB, George William | Director | 79 White Craigs Kinnesswood KY13 9JN Kinross | United Kingdom | British | 61278450002 | |||||
| INGLIS, Christopher John | Secretary | 15 Fletcher Grove EH26 0JT Penicuik Midlothian | British | 237270001 | ||||||
| MURRAY, Alexander James | Secretary | 1a/3 Fairacre Court Abbotsford Crescent EH10 5DY Edinburgh | British | 312740001 | ||||||
| SHARP, Joyce Arlene | Secretary | 79 East Main Street Uphall EH52 5JA Broxburn West Lothian Scotland | British | 27224240001 | ||||||
| SHARP, Joyce Arlene | Secretary | 79 East Main Street Uphall EH52 5JA Broxburn West Lothian Scotland | British | 27224240001 | ||||||
| STIVEN, Roland | Secretary | 59 George Street Edinburgh EH2 2JG | 202919190001 | |||||||
| WILSON, Peter Henry | Secretary | Flat 1f2 27 North West Circus Place EH3 6TP Edinburgh | British | 38386260001 | ||||||
| ANDERSON, Nigel Donald | Director | Manor Farm Lyburn Road Hamptworth SP5 2DR Salisbury | England | British | 41638320001 | |||||
| ANDERSON, Nigel Donald | Director | Manor Farm Lyburn Road Hamptworth SP5 2DR Salisbury | England | British | 41638320001 | |||||
| AOLARD, Philip Gervase | Director | 77 Shaw Green Lane Prestbury GL52 3BS Cheltenham Gloucestershire | British | 76107140001 | ||||||
| BAGGE, Thomas Philip | Director | Hall Farm Irnham NG33 4JD Grantham Lincolnshire | United Kingdom | British | 17038100001 | |||||
| BALFOUR, Elizabeth Jean, Dr | Director | Kirkforthar House Markinch KY7 6LS Glenrothes Fife | British | 66943990001 | ||||||
| BAXTER, Edward Thomas | Director | Gilston KY8 5QP Leven Fife | Scotland | British | 36600150001 | |||||
| BEER, Graham Tadema | Director | Fern Cottage Welshmans Road,Mortimer West End RG7 3UP Reading Berks | British | 79722210001 | ||||||
| BINNIAN, John David | Director | Bodenham Arboretum Hobro, Wolverley DY11 5SY Kidderminster Worcestershire | British | 67642190001 | ||||||
| BOURDILLON, Patrick Charles Peter | Director | Llwyn Madog Llanwrtyd Wells LD5 4TU Powys | British | 42417380001 | ||||||
| BOX, Michael Roy | Director | Coppers Yarcombe EX14 9LS Honiton Devon | England | British | 13076570001 | |||||
| BRADFORD, Andrew Edward Hanning | Director | Kincardine AB34 5AE Kincardine O'Neil Aberdeenshire | British | 90199090001 | ||||||
| BRIDGEMAN, Charles Gerald Orlando, The Honourable | Director | Albion Hayes Bomere Heath SY4 3PW Shrewsbury | British | 41637900001 | ||||||
| BROWNE, Alfred Ralland | Director | 59 George Street Edinburgh EH2 2JG | Scotland | British | 120331650001 | |||||
| BROWNLIE, John Mckittrick | Director | Huntington House EH41 3SP Haddington East Lothian | Scotland | British | 73220003 | |||||
| BRUCE, Michael Andrew | Director | Glen Tanar House AB34 5EU Aboyne Aberdeenshire | Scotland | British | 335170004 | |||||
| BRUCE-JONES, Tom Reid | Director | Comely Bank EH4 1AJ Edinburgh 28 | Scotland | British | 132476740001 | |||||
| BRUN, Edward Henrik Constantin | Director | Fring Hall Fring Bircham PE31 6SF Kings Lynn Norfolk | United Kingdom | British | 41280002 | |||||
| CHAPMAN, Michael John | Director | Lochyhill IV36 2QT Forres Morayshire | British | 316720001 | ||||||
| CHAPMAN, Michael John | Director | Lochyhill IV36 2QT Forres Morayshire | British | 316720001 | ||||||
| CHRISTIE MILLER, Andrew William Michael Christi | Director | Clarendon Park Estate Office Clarendon Park SP5 3EN Salisbury Wiltshire | British | 63801360001 |
What are the latest statements on persons with significant control for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0