CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC034467
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITEDJan 08, 2002Jan 08, 2002
    TIMBER GROWERS ASSOCIATION LIMITEDNov 17, 1993Nov 17, 1993
    TIMBER GROWERS UNITED KINGDOM LIMITEDOct 06, 1983Oct 06, 1983
    TIMBER GROWERS SCOTLAND LIMITED Oct 21, 1959Oct 21, 1959

    What are the latest accounts for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Caroline Jane Gordon as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Gavin Stirling Davidson as a director on Nov 12, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr James Robert Hamilton Stubber on Oct 07, 2024

    2 pagesCH01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Robinson as a director on Aug 30, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Termination of appointment of Alfred Ralland Browne as a director on May 10, 2023

    1 pagesTM01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Stewart Leslie as a director on Nov 29, 2022

    2 pagesAP01

    Director's details changed for Mr Stuart Alexander Goodall on Nov 29, 2022

    2 pagesCH01

    Termination of appointment of George Murray Mcrobbie as a director on Nov 16, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Kirstin Donaldson as a secretary on Feb 08, 2021

    2 pagesAP03

    Termination of appointment of Roland Stiven as a secretary on Dec 18, 2020

    1 pagesTM02

    Termination of appointment of David Symons as a director on Sep 25, 2020

    1 pagesTM01

    Who are the officers of CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALDSON, Kirstin
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    279757200001
    ANDERSON, William
    Cullen
    AB56 4XN Buckie
    Cullen House
    Banffshire
    Director
    Cullen
    AB56 4XN Buckie
    Cullen House
    Banffshire
    United KingdomBritish139878330001
    DUNCAN OF SPRINGBANK, Ian James, Lord
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    ScotlandBritish271257690001
    GOODALL, Stuart Alexander
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    ScotlandBritish123452420002
    GORDON, Caroline Jane
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    ScotlandBritish159362130001
    HAMILTON STUBBER, James Robert
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Northern IrelandBritish141842720002
    LESLIE, David Stewart
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    ScotlandBritish209037830001
    ROBINSON, Ian
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    22 Lg1
    Scotland
    EnglandBritish235292420001
    WEBB, George William
    79 White Craigs
    Kinnesswood
    KY13 9JN Kinross
    Director
    79 White Craigs
    Kinnesswood
    KY13 9JN Kinross
    United KingdomBritish61278450002
    INGLIS, Christopher John
    15 Fletcher Grove
    EH26 0JT Penicuik
    Midlothian
    Secretary
    15 Fletcher Grove
    EH26 0JT Penicuik
    Midlothian
    British237270001
    MURRAY, Alexander James
    1a/3 Fairacre Court Abbotsford Crescent
    EH10 5DY Edinburgh
    Secretary
    1a/3 Fairacre Court Abbotsford Crescent
    EH10 5DY Edinburgh
    British312740001
    SHARP, Joyce Arlene
    79 East Main Street
    Uphall
    EH52 5JA Broxburn
    West Lothian
    Scotland
    Secretary
    79 East Main Street
    Uphall
    EH52 5JA Broxburn
    West Lothian
    Scotland
    British27224240001
    SHARP, Joyce Arlene
    79 East Main Street
    Uphall
    EH52 5JA Broxburn
    West Lothian
    Scotland
    Secretary
    79 East Main Street
    Uphall
    EH52 5JA Broxburn
    West Lothian
    Scotland
    British27224240001
    STIVEN, Roland
    59 George Street
    Edinburgh
    EH2 2JG
    Secretary
    59 George Street
    Edinburgh
    EH2 2JG
    202919190001
    WILSON, Peter Henry
    Flat 1f2 27 North West Circus Place
    EH3 6TP Edinburgh
    Secretary
    Flat 1f2 27 North West Circus Place
    EH3 6TP Edinburgh
    British38386260001
    ANDERSON, Nigel Donald
    Manor Farm Lyburn Road
    Hamptworth
    SP5 2DR Salisbury
    Director
    Manor Farm Lyburn Road
    Hamptworth
    SP5 2DR Salisbury
    EnglandBritish41638320001
    ANDERSON, Nigel Donald
    Manor Farm Lyburn Road
    Hamptworth
    SP5 2DR Salisbury
    Director
    Manor Farm Lyburn Road
    Hamptworth
    SP5 2DR Salisbury
    EnglandBritish41638320001
    AOLARD, Philip Gervase
    77 Shaw Green Lane
    Prestbury
    GL52 3BS Cheltenham
    Gloucestershire
    Director
    77 Shaw Green Lane
    Prestbury
    GL52 3BS Cheltenham
    Gloucestershire
    British76107140001
    BAGGE, Thomas Philip
    Hall Farm
    Irnham
    NG33 4JD Grantham
    Lincolnshire
    Director
    Hall Farm
    Irnham
    NG33 4JD Grantham
    Lincolnshire
    United KingdomBritish17038100001
    BALFOUR, Elizabeth Jean, Dr
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    Director
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    British66943990001
    BAXTER, Edward Thomas
    Gilston
    KY8 5QP Leven
    Fife
    Director
    Gilston
    KY8 5QP Leven
    Fife
    ScotlandBritish36600150001
    BEER, Graham Tadema
    Fern Cottage
    Welshmans Road,Mortimer West End
    RG7 3UP Reading
    Berks
    Director
    Fern Cottage
    Welshmans Road,Mortimer West End
    RG7 3UP Reading
    Berks
    British79722210001
    BINNIAN, John David
    Bodenham Arboretum
    Hobro, Wolverley
    DY11 5SY Kidderminster
    Worcestershire
    Director
    Bodenham Arboretum
    Hobro, Wolverley
    DY11 5SY Kidderminster
    Worcestershire
    British67642190001
    BOURDILLON, Patrick Charles Peter
    Llwyn Madog
    Llanwrtyd Wells
    LD5 4TU Powys
    Director
    Llwyn Madog
    Llanwrtyd Wells
    LD5 4TU Powys
    British42417380001
    BOX, Michael Roy
    Coppers
    Yarcombe
    EX14 9LS Honiton
    Devon
    Director
    Coppers
    Yarcombe
    EX14 9LS Honiton
    Devon
    EnglandBritish13076570001
    BRADFORD, Andrew Edward Hanning
    Kincardine
    AB34 5AE Kincardine O'Neil
    Aberdeenshire
    Director
    Kincardine
    AB34 5AE Kincardine O'Neil
    Aberdeenshire
    British90199090001
    BRIDGEMAN, Charles Gerald Orlando, The Honourable
    Albion Hayes
    Bomere Heath
    SY4 3PW Shrewsbury
    Director
    Albion Hayes
    Bomere Heath
    SY4 3PW Shrewsbury
    British41637900001
    BROWNE, Alfred Ralland
    59 George Street
    Edinburgh
    EH2 2JG
    Director
    59 George Street
    Edinburgh
    EH2 2JG
    ScotlandBritish120331650001
    BROWNLIE, John Mckittrick
    Huntington House
    EH41 3SP Haddington
    East Lothian
    Director
    Huntington House
    EH41 3SP Haddington
    East Lothian
    ScotlandBritish73220003
    BRUCE, Michael Andrew
    Glen Tanar House
    AB34 5EU Aboyne
    Aberdeenshire
    Director
    Glen Tanar House
    AB34 5EU Aboyne
    Aberdeenshire
    ScotlandBritish335170004
    BRUCE-JONES, Tom Reid
    Comely Bank
    EH4 1AJ Edinburgh
    28
    Director
    Comely Bank
    EH4 1AJ Edinburgh
    28
    ScotlandBritish132476740001
    BRUN, Edward Henrik Constantin
    Fring Hall Fring
    Bircham
    PE31 6SF Kings Lynn
    Norfolk
    Director
    Fring Hall Fring
    Bircham
    PE31 6SF Kings Lynn
    Norfolk
    United KingdomBritish41280002
    CHAPMAN, Michael John
    Lochyhill
    IV36 2QT Forres
    Morayshire
    Director
    Lochyhill
    IV36 2QT Forres
    Morayshire
    British316720001
    CHAPMAN, Michael John
    Lochyhill
    IV36 2QT Forres
    Morayshire
    Director
    Lochyhill
    IV36 2QT Forres
    Morayshire
    British316720001
    CHRISTIE MILLER, Andrew William Michael Christi
    Clarendon Park Estate Office
    Clarendon Park
    SP5 3EN Salisbury
    Wiltshire
    Director
    Clarendon Park Estate Office
    Clarendon Park
    SP5 3EN Salisbury
    Wiltshire
    British63801360001

    What are the latest statements on persons with significant control for CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2017The 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