REFORESTING SCOTLAND

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

    Company NameREFORESTING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC132574
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of REFORESTING SCOTLAND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is REFORESTING SCOTLAND located?

    Registered Office Address
    1d Powis Circle
    AB24 3YT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REFORESTING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REFORESTING SCOTLAND?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for REFORESTING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Director's details changed for Ms Mia Azur Lalanne on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Kati Piritta Kärki on Oct 21, 2025

    2 pagesCH01

    Appointment of Ms Mia Azur Lalanne as a director on Oct 04, 2025

    2 pagesAP01

    Termination of appointment of Anna Alexander Woolverton as a director on Oct 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Kati Piritta Kärki on May 27, 2025

    2 pagesCH01

    Termination of appointment of Gus Bain Mitchell Routledge as a director on Nov 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Appointment of Mr Iain Mccombe Matthews as a director on Sep 29, 2024

    2 pagesAP01

    Termination of appointment of Ellie Corsie as a director on Sep 29, 2024

    1 pagesTM01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Angela Newton as a director on Mar 26, 2024

    2 pagesAP01

    Director's details changed for Kati Piritta Kärki on Feb 08, 2024

    2 pagesCH01

    Termination of appointment of Matthew John Claud Hay as a director on Sep 24, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ellie Corsie as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Kati Piritta Kärki as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Philip William Edward Knott as a director on Oct 09, 2022

    2 pagesAP01

    Registered office address changed from 39 Corstorphine Hill Avenue Edinburgh EH12 6LF to 1D Powis Circle Aberdeen AB24 3YT on Jan 17, 2023

    1 pagesAD01

    Termination of appointment of Nicola Penford as a director on Oct 09, 2022

    1 pagesTM01

    Termination of appointment of Elizabeth Margaret Murdoch as a director on Oct 09, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mr David Alan Carter as a secretary on Sep 01, 2022

    2 pagesAP03

    Who are the officers of REFORESTING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, David Alan
    1 Powis Circle
    AB24 3YT Aberdeen
    Flat D
    Scotland
    Secretary
    1 Powis Circle
    AB24 3YT Aberdeen
    Flat D
    Scotland
    299737200001
    CALVERT, Amanda
    Powis Circle
    AB24 3YT Aberdeen
    1d
    Scotland
    Director
    Powis Circle
    AB24 3YT Aberdeen
    1d
    Scotland
    ScotlandBritish239425660001
    KNOTT, Philip William Edward
    8 Drumfearn
    Isle Ornsay
    IV43 8QZ Isle Of Skye
    Redwings
    Scotland
    Director
    8 Drumfearn
    Isle Ornsay
    IV43 8QZ Isle Of Skye
    Redwings
    Scotland
    ScotlandBritish268772920001
    KÄRKI, Kati Piritta
    Melrose Court
    Rutherglen
    G73 3DB Glasgow
    18
    Scotland
    Director
    Melrose Court
    Rutherglen
    G73 3DB Glasgow
    18
    Scotland
    ScotlandFinnish304985610004
    LALANNE, Mia Azur
    Port Ramsay
    Lismore
    PA34 5UN Oban
    5
    Scotland
    Director
    Port Ramsay
    Lismore
    PA34 5UN Oban
    5
    Scotland
    ScotlandFrench294723720003
    MATTHEWS, Iain Mccombe
    Dunino
    KY16 8LZ St. Andrews
    Limelands
    Fife
    Scotland
    Director
    Dunino
    KY16 8LZ St. Andrews
    Limelands
    Fife
    Scotland
    ScotlandBritish327774110001
    NEWTON, Angela
    Cayzer Court
    Gartmore
    FK8 3RE Stirling
    1
    Scotland
    Director
    Cayzer Court
    Gartmore
    FK8 3RE Stirling
    1
    Scotland
    ScotlandBritish,American269176850001
    WHITWORTH, Alexander Thomas
    Powis Circle
    AB24 3YT Aberdeen
    1d
    Scotland
    Director
    Powis Circle
    AB24 3YT Aberdeen
    1d
    Scotland
    ScotlandBritish271925500001
    BLOW, Angela Rachel
    2/6 Richmond Pl
    EH8 9SS Edinburgh
    Secretary
    2/6 Richmond Pl
    EH8 9SS Edinburgh
    British94754660001
    EDWARDS, Ian Douglas
    Glencairn Cottage
    60 Main Street
    EH23 4BY Gorebridge
    Midlothian
    Secretary
    Glencairn Cottage
    60 Main Street
    EH23 4BY Gorebridge
    Midlothian
    British103019980002
    FAIRLEY, Roddy, Dr
    Blairbell
    Gask
    PH3 1HT Auchterarder
    Perthshire
    Secretary
    Blairbell
    Gask
    PH3 1HT Auchterarder
    Perthshire
    British70554970001
    HORTON, Christopher John
    2 Lindean Place
    EH6 8AY Edinburgh
    Secretary
    2 Lindean Place
    EH6 8AY Edinburgh
    British45963900004
    HOWARD, Martin
    9 Eton Terrace
    EH4 1QD Edinburgh
    Midlothian
    Secretary
    9 Eton Terrace
    EH4 1QD Edinburgh
    Midlothian
    British48672590001
    JOHNSON, Jennifer Anne, Dr
    3 St Colme Road
    Dalgety Bay
    KY11 9LH Dunfermline
    Fife
    Secretary
    3 St Colme Road
    Dalgety Bay
    KY11 9LH Dunfermline
    Fife
    British62872480001
    JOHNSON, Sarah
    138/1 Newhaven Road
    EH6 4NR Edinburgh
    Scotland
    Secretary
    138/1 Newhaven Road
    EH6 4NR Edinburgh
    Scotland
    British61629730001
    MIDDLEMISS, William Matthew
    Beannaichte
    Lower Achagoyle
    PA32 8YD Minard
    Argyll
    Secretary
    Beannaichte
    Lower Achagoyle
    PA32 8YD Minard
    Argyll
    British37922830001
    RITCHIE, Paul James
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    Secretary
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    193322250001
    VOYSEY, Annesley Piers
    Cairngorm Avenue
    PH22 1RY Aviemore
    14
    Inverness-Shire
    Secretary
    Cairngorm Avenue
    PH22 1RY Aviemore
    14
    Inverness-Shire
    British98991160001
    AUSTIN, Alison Louise
    Corriebhan Clunes
    Achancarry
    PH34 4EJ Spean Bridge
    4
    Lochaber
    Scotland
    Director
    Corriebhan Clunes
    Achancarry
    PH34 4EJ Spean Bridge
    4
    Lochaber
    Scotland
    ScotlandScottish131484800001
    AVERY, Rachel
    19b Glenorchy Terrace
    EH9 2DH Edinburgh
    Director
    19b Glenorchy Terrace
    EH9 2DH Edinburgh
    British103019780002
    BALLANTYNE, John Carruthers
    4 Keith Marischal Steading
    EH36 5PA Humbie
    East Lothian
    Director
    4 Keith Marischal Steading
    EH36 5PA Humbie
    East Lothian
    British83216350001
    BALLARD, Mark
    8 Tantallon Place
    EH10 4DZ Edinburgh
    Director
    8 Tantallon Place
    EH10 4DZ Edinburgh
    British50579320001
    BATE, John Benedict
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Director
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    ScotlandBritish202579400001
    BATES, Francis Leslie
    58 Shandwick Place
    Edinburgh
    EH2 4RT
    Director
    58 Shandwick Place
    Edinburgh
    EH2 4RT
    United KingdomBritish161803410001
    BATES, Francis Leslie
    7 Knockbain
    IV5 7PL Kirkhill
    Inverness
    Director
    7 Knockbain
    IV5 7PL Kirkhill
    Inverness
    British75608340001
    BATES, Francis Leslie
    7 Knockbain
    IV5 7PL Kirkhill
    Inverness
    Director
    7 Knockbain
    IV5 7PL Kirkhill
    Inverness
    British75608340001
    BECK, Cliff Ronald
    Crossburn
    Skerray
    KW14 7TH Thurso
    Caithness
    Director
    Crossburn
    Skerray
    KW14 7TH Thurso
    Caithness
    British45963750003
    BLAIR, David
    Dun Beag
    PA21 2DU Tighnabruaich
    Argyll
    Director
    Dun Beag
    PA21 2DU Tighnabruaich
    Argyll
    ScotlandBritish64391430001
    BLOW, Angela Rachel
    2/6 Richmond Pl
    EH8 9SS Edinburgh
    Director
    2/6 Richmond Pl
    EH8 9SS Edinburgh
    British94754660001
    BRICKELL, Laura Suzanne
    Teaninich Street
    IV17 0RE Alness
    24
    Ross-Shire
    United Kingdom
    Director
    Teaninich Street
    IV17 0RE Alness
    24
    Ross-Shire
    United Kingdom
    ScotlandBritish131496030001
    CARTER, David Alan
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    Director
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    ScotlandBritish82465080001
    CASEY, Anne
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Director
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    ScotlandBritish92813880004
    CASSELLS, Lynn Maree
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Director
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    ScotlandBritish237066370001
    CHALMERS, Angus Hugh Cameron
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    Director
    Corstorphine Hill Avenue
    EH12 6LF Edinburgh
    39
    Scotland
    ScotlandBritish182084160001
    CHALMERS, Angus Hugh Cameron
    Cottage 4 Holydean Farm
    Bowden
    TD6 9HT Melrose
    Borders
    Director
    Cottage 4 Holydean Farm
    Bowden
    TD6 9HT Melrose
    Borders
    British54020480001

    What are the latest statements on persons with significant control for REFORESTING SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 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