REFORESTING SCOTLAND
Overview
| Company Name | REFORESTING SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC132574 |
| 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 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 Address | No |
What are the latest accounts for REFORESTING SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REFORESTING SCOTLAND?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for REFORESTING SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Director's details changed for Ms Mia Azur Lalanne on Nov 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Kati Piritta Kärki on Oct 21, 2025 | 2 pages | CH01 | ||
Appointment of Ms Mia Azur Lalanne as a director on Oct 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anna Alexander Woolverton as a director on Oct 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Kati Piritta Kärki on May 27, 2025 | 2 pages | CH01 | ||
Termination of appointment of Gus Bain Mitchell Routledge as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Mr Iain Mccombe Matthews as a director on Sep 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ellie Corsie as a director on Sep 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Newton as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Director's details changed for Kati Piritta Kärki on Feb 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Matthew John Claud Hay as a director on Sep 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ellie Corsie as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Kati Piritta Kärki as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip William Edward Knott as a director on Oct 09, 2022 | 2 pages | AP01 | ||
Registered office address changed from 39 Corstorphine Hill Avenue Edinburgh EH12 6LF to 1D Powis Circle Aberdeen AB24 3YT on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nicola Penford as a director on Oct 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Margaret Murdoch as a director on Oct 09, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Appointment of Mr David Alan Carter as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Who are the officers of REFORESTING SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, David Alan | Secretary | 1 Powis Circle AB24 3YT Aberdeen Flat D Scotland | 299737200001 | |||||||
| CALVERT, Amanda | Director | Powis Circle AB24 3YT Aberdeen 1d Scotland | Scotland | British | 239425660001 | |||||
| KNOTT, Philip William Edward | Director | 8 Drumfearn Isle Ornsay IV43 8QZ Isle Of Skye Redwings Scotland | Scotland | British | 268772920001 | |||||
| KÄRKI, Kati Piritta | Director | Melrose Court Rutherglen G73 3DB Glasgow 18 Scotland | Scotland | Finnish | 304985610004 | |||||
| LALANNE, Mia Azur | Director | Port Ramsay Lismore PA34 5UN Oban 5 Scotland | Scotland | French | 294723720003 | |||||
| MATTHEWS, Iain Mccombe | Director | Dunino KY16 8LZ St. Andrews Limelands Fife Scotland | Scotland | British | 327774110001 | |||||
| NEWTON, Angela | Director | Cayzer Court Gartmore FK8 3RE Stirling 1 Scotland | Scotland | British,American | 269176850001 | |||||
| WHITWORTH, Alexander Thomas | Director | Powis Circle AB24 3YT Aberdeen 1d Scotland | Scotland | British | 271925500001 | |||||
| BLOW, Angela Rachel | Secretary | 2/6 Richmond Pl EH8 9SS Edinburgh | British | 94754660001 | ||||||
| EDWARDS, Ian Douglas | Secretary | Glencairn Cottage 60 Main Street EH23 4BY Gorebridge Midlothian | British | 103019980002 | ||||||
| FAIRLEY, Roddy, Dr | Secretary | Blairbell Gask PH3 1HT Auchterarder Perthshire | British | 70554970001 | ||||||
| HORTON, Christopher John | Secretary | 2 Lindean Place EH6 8AY Edinburgh | British | 45963900004 | ||||||
| HOWARD, Martin | Secretary | 9 Eton Terrace EH4 1QD Edinburgh Midlothian | British | 48672590001 | ||||||
| JOHNSON, Jennifer Anne, Dr | Secretary | 3 St Colme Road Dalgety Bay KY11 9LH Dunfermline Fife | British | 62872480001 | ||||||
| JOHNSON, Sarah | Secretary | 138/1 Newhaven Road EH6 4NR Edinburgh Scotland | British | 61629730001 | ||||||
| MIDDLEMISS, William Matthew | Secretary | Beannaichte Lower Achagoyle PA32 8YD Minard Argyll | British | 37922830001 | ||||||
| RITCHIE, Paul James | Secretary | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 Scotland | 193322250001 | |||||||
| VOYSEY, Annesley Piers | Secretary | Cairngorm Avenue PH22 1RY Aviemore 14 Inverness-Shire | British | 98991160001 | ||||||
| AUSTIN, Alison Louise | Director | Corriebhan Clunes Achancarry PH34 4EJ Spean Bridge 4 Lochaber Scotland | Scotland | Scottish | 131484800001 | |||||
| AVERY, Rachel | Director | 19b Glenorchy Terrace EH9 2DH Edinburgh | British | 103019780002 | ||||||
| BALLANTYNE, John Carruthers | Director | 4 Keith Marischal Steading EH36 5PA Humbie East Lothian | British | 83216350001 | ||||||
| BALLARD, Mark | Director | 8 Tantallon Place EH10 4DZ Edinburgh | British | 50579320001 | ||||||
| BATE, John Benedict | Director | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 | Scotland | British | 202579400001 | |||||
| BATES, Francis Leslie | Director | 58 Shandwick Place Edinburgh EH2 4RT | United Kingdom | British | 161803410001 | |||||
| BATES, Francis Leslie | Director | 7 Knockbain IV5 7PL Kirkhill Inverness | British | 75608340001 | ||||||
| BATES, Francis Leslie | Director | 7 Knockbain IV5 7PL Kirkhill Inverness | British | 75608340001 | ||||||
| BECK, Cliff Ronald | Director | Crossburn Skerray KW14 7TH Thurso Caithness | British | 45963750003 | ||||||
| BLAIR, David | Director | Dun Beag PA21 2DU Tighnabruaich Argyll | Scotland | British | 64391430001 | |||||
| BLOW, Angela Rachel | Director | 2/6 Richmond Pl EH8 9SS Edinburgh | British | 94754660001 | ||||||
| BRICKELL, Laura Suzanne | Director | Teaninich Street IV17 0RE Alness 24 Ross-Shire United Kingdom | Scotland | British | 131496030001 | |||||
| CARTER, David Alan | Director | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 Scotland | Scotland | British | 82465080001 | |||||
| CASEY, Anne | Director | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 | Scotland | British | 92813880004 | |||||
| CASSELLS, Lynn Maree | Director | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 | Scotland | British | 237066370001 | |||||
| CHALMERS, Angus Hugh Cameron | Director | Corstorphine Hill Avenue EH12 6LF Edinburgh 39 Scotland | Scotland | British | 182084160001 | |||||
| CHALMERS, Angus Hugh Cameron | Director | Cottage 4 Holydean Farm Bowden TD6 9HT Melrose Borders | British | 54020480001 |
What are the latest statements on persons with significant control for REFORESTING SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 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