FORESTRY PUBLICATIONS LIMITED

FORESTRY PUBLICATIONS LIMITED

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

    Company NameFORESTRY PUBLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118758
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FORESTRY PUBLICATIONS LIMITED?

    • Publishing of learned journals (58141) / Information and communication

    Where is FORESTRY PUBLICATIONS LIMITED located?

    Registered Office Address
    Scott House (Mull Office, 6th Floor)
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FORESTRY PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLYCANDER LIMITEDJun 26, 1989Jun 26, 1989

    What are the latest accounts for FORESTRY PUBLICATIONS 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 FORESTRY PUBLICATIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for FORESTRY PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to Scott House (Mull Office, 6th Floor) 10 South St. Andrew Street Edinburgh EH2 2AZ on Dec 05, 2025

    1 pagesAD01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Geraint Richards as a director on Jun 04, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Registered office address changed from , Argyle House Lady Lawson Street, Edinburgh, EH3 9DR, Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on Jul 23, 2024

    1 pagesAD01

    Registered office address changed from , Argyll House 3 Lady Lawson Street, Edinburgh, EH3 9DR, Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on Jul 23, 2024

    1 pagesAD01

    Registered office address changed from , Argyll House Argyll House, 3 Lady Lawson Street, Edinburgh, EH3 9DS, Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on Jul 23, 2024

    1 pagesAD01

    Registered office address changed from , 59 George Street, Edinburgh, Midlothian, EH2 2JG to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on Jul 22, 2024

    1 pagesAD01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Victoria Jane Stokes as a director on Apr 15, 2024

    2 pagesAP01

    Termination of appointment of Shireen Grace Chambers as a director on Apr 15, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Sowerby as a director on May 25, 2023

    2 pagesAP01

    Appointment of Mrs Louise Simpson as a secretary on May 25, 2023

    2 pagesAP03

    Termination of appointment of Denise Camilleri as a secretary on May 25, 2023

    1 pagesTM02

    Appointment of Mrs Louise Emma Simpson as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Sharon Maria Durdant Hollamby as a director on May 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Notification of Institute of Chartered Foresters as a person with significant control on Feb 12, 2021

    2 pagesPSC02

    Cessation of Shireen Chambers as a person with significant control on Feb 12, 2021

    1 pagesPSC07

    Termination of appointment of Shireen Grace Chambers as a secretary on Jun 30, 2022

    1 pagesTM02

    Appointment of Ms Denise Camilleri as a secretary on Jul 01, 2022

    2 pagesAP03

    Appointment of Ms Denise Camilleri as a director on Mar 21, 2022

    2 pagesAP01

    Confirmation statement made on Jun 22, 2022 with updates

    4 pagesCS01

    Who are the officers of FORESTRY PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Louise
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Secretary
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    310085890001
    CAMILLERI, Denise
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    ScotlandMaltese298116470001
    KERR, Gary, Dr
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    EnglandBritish107616920001
    MCKAY, Helen Mary, Dr
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    United KingdomBritish107616870001
    SIMPSON, Louise Emma
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    EnglandBritish229680250001
    SOWERBY, Andrew
    Lewis Terrace
    CF37 2AF Pontypridd
    6
    Wales
    Director
    Lewis Terrace
    CF37 2AF Pontypridd
    6
    Wales
    United KingdomBritish301160390001
    STOKES, Victoria Jane, Dr
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    Director
    10 South St. Andrew Street
    EH2 2AZ Edinburgh
    Scott House (Mull Office, 6th Floor)
    Scotland
    ScotlandBritish324674610001
    CAMILLERI, Denise
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Secretary
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    298214090001
    CHAMBERS, Shireen Grace
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Secretary
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    British118048040001
    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
    BIGGART BAILLIE
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    900031220001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    BRADLEY, Roger Thubron
    Easter Dullater
    FK17 8HQ Callander
    Perthshire
    Director
    Easter Dullater
    FK17 8HQ Callander
    Perthshire
    British753490001
    CHAMBERS, Shireen Grace
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    United KingdomBritish118048040001
    DICK, Margaret
    19 Drylaw Crescent
    Blackhall
    EH4 2AU Edinburgh
    Midlothian
    Director
    19 Drylaw Crescent
    Blackhall
    EH4 2AU Edinburgh
    Midlothian
    British1224710001
    DURDANT HOLLAMBY, Sharon Maria
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    EnglandBritish193580950005
    EDWARDS, David Vaughan
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    WalesBritish199199090001
    EVANS, Julian, Professor
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    United KingdomBritish34515800003
    FLETCHER, John Robert
    Mayfield The Street
    Farmborough
    BA3 1AL Bath
    Avon
    Director
    Mayfield The Street
    Farmborough
    BA3 1AL Bath
    Avon
    British1224730001
    GALE, Martin Frank
    Callaly
    NE66 4TA Alnwick
    Owlet Hall
    Northumberland
    Director
    Callaly
    NE66 4TA Alnwick
    Owlet Hall
    Northumberland
    United KingdomBritish140214930001
    HARPER, Wilma Carol Grant
    48 Barnton Park Gardens
    EH4 6HN Edinburgh
    Director
    48 Barnton Park Gardens
    EH4 6HN Edinburgh
    ScotlandBritish81940090001
    HENDERSON-HOWAT, David Barclay
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    ScotlandBritish151521300001
    MACDONALD, William Ian Draper
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    United KingdomBritish107789270002
    MACDONALD, William Ian Draper
    Ger- Y- Nant
    Ystumtuen
    SY23 3AE Aberystwyth
    Dyfed
    Director
    Ger- Y- Nant
    Ystumtuen
    SY23 3AE Aberystwyth
    Dyfed
    British107789270001
    MCROBBIE, George Murray
    Ballofield House
    Abernethy
    PH2 9JP Perth
    Director
    Ballofield House
    Abernethy
    PH2 9JP Perth
    ScotlandBritish1114120001
    MCWILLIAM, Alan Maitland Dewar
    3 Hartington Place
    EH10 4LF Edinburgh
    Director
    3 Hartington Place
    EH10 4LF Edinburgh
    British36741010002
    MILLER, Hugh Graham, Professor
    102 Osborne Place
    AB25 2DU Aberdeen
    Director
    102 Osborne Place
    AB25 2DU Aberdeen
    ScotlandBritish96482120001
    OGILVIE, James Fredrick
    42 Saughtonhall Avenue
    EH12 5RA Edinburgh
    Midlothian
    Director
    42 Saughtonhall Avenue
    EH12 5RA Edinburgh
    Midlothian
    ScotlandBritish107616940001
    OGILVY, Richard Stephan Domanski
    St. Catherines House
    Saint Catherines Road
    IV36 1LS Forres
    Morayshire
    Director
    St. Catherines House
    Saint Catherines Road
    IV36 1LS Forres
    Morayshire
    ScotlandUnited Kingdom66076580001
    OLIVER, Norman Robert
    3 Glenfinlas Street
    EH3 6AQ Edinburgh
    Midlothian
    Director
    3 Glenfinlas Street
    EH3 6AQ Edinburgh
    Midlothian
    British49493650001
    RICHARDS, Peter Geraint
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    EnglandBritish182702330001
    ROLLINSON, Timothy
    22 Oswald Court
    EH9 2HY Edinburgh
    Midlothian
    Director
    22 Oswald Court
    EH9 2HY Edinburgh
    Midlothian
    British59226850002
    SANDELS, Alastair John
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    EnglandBritish84946000002
    TAYLOR, David William Grenville
    Chapel House
    Winstone
    GL7 7LZ Cirencester
    Gloucestshire
    Director
    Chapel House
    Winstone
    GL7 7LZ Cirencester
    Gloucestshire
    British3287620002
    WELSTEAD, Fenning John
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Director
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    United KingdomBritish138804870001

    Who are the persons with significant control of FORESTRY PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Institute Of Chartered Foresters
    George Street
    EH2 2JG Edinburgh
    59
    Scotland
    Feb 12, 2021
    George Street
    EH2 2JG Edinburgh
    59
    Scotland
    No
    Legal FormCharity
    Country RegisteredScotland
    Legal AuthorityCharities And Trustee Investment (Scotland) Act 2005 (The 2005 Act)
    Place RegisteredOscr - Scottish Charity Register
    Registration NumberSc016033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Shireen Chambers
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Jan 23, 2019
    59 George Street
    Edinburgh
    EH2 2JG Midlothian
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bailford Trustees Ltd
    110 Queen Street
    G1 3HD Glasgow
    C/O Dwf Llp
    United Kingdom
    Jan 23, 2019
    110 Queen Street
    G1 3HD Glasgow
    C/O Dwf Llp
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany
    Place RegisteredCompanies House Scotland
    Registration NumberSc047032
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for FORESTRY PUBLICATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017Jan 23, 2019The 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