CASHEL FOREST TRUST

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

    Company NameCASHEL FOREST TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC160412
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CASHEL FOREST TRUST?

    • Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing

    Where is CASHEL FOREST TRUST located?

    Registered Office Address
    The Mill
    FK9 4JS Bridge Of Allan
    Stirling
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASHEL FOREST TRUST?

    Previous Company Names
    Company NameFromUntil
    RSFS FOREST TRUST COMPANYSep 19, 1995Sep 19, 1995

    What are the latest accounts for CASHEL FOREST TRUST?

    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 CASHEL FOREST TRUST?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for CASHEL FOREST TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    22 pagesAA

    Notification of Royal Scottish Forestry Society as a person with significant control on Dec 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 05, 2024

    2 pagesPSC09

    Termination of appointment of Alison Joyce Motion as a director on Nov 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Mr Raymond Hendersson as a director on Aug 02, 2023

    2 pagesAP01

    Appointment of Mrs Wilma Carol Grant Harper as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Sydney George House as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Simon Gregor Macgillivray as a director on Jan 26, 2023

    1 pagesTM01

    Termination of appointment of Simon George Stuart as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Secretary's details changed for Cgpm Consulting Llp on Jan 01, 2021

    2 pagesCH04

    Appointment of Mr Simon Gregor Macgillivray as a director on Feb 23, 2021

    2 pagesAP01

    Appointment of Mr Christopher William Allan as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of James Hepburn Scott as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Joyce Motion as a director on Nov 02, 2020

    2 pagesAP01

    Termination of appointment of Jane Isobel Begg as a director on Nov 02, 2020

    1 pagesTM01

    Who are the officers of CASHEL FOREST TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CGPM CONSULTING LLP
    EH17 8TP Edinburgh
    40 Gilmerton Place
    Lothian
    United Kingdom
    Secretary
    EH17 8TP Edinburgh
    40 Gilmerton Place
    Lothian
    United Kingdom
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUK, COMPANIES ACT
    Registration NumberSO301891
    210873510001
    ALLAN, Christopher William
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    ScotlandBritish252829590001
    HARPER, Wilma Carol Grant
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    ScotlandBritish81940090001
    HENDERSSON, Raymond
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    ScotlandBritish312769640001
    MITCHELL, Thomas, Dr
    Gilmerton Place
    EH17 8TP Edinburgh
    40
    Lothian
    United Kingdom
    Director
    Gilmerton Place
    EH17 8TP Edinburgh
    40
    Lothian
    United Kingdom
    ScotlandBritish96565340001
    PHILLIPS, Peter Metcalfe, Dr
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    ScotlandBritish272738450001
    ROBERTSON, James Ian Alexander
    By Kippen
    FK8 3JN Stirlingshire
    The Garrique
    Scotland
    Director
    By Kippen
    FK8 3JN Stirlingshire
    The Garrique
    Scotland
    ScotlandBritish321620003
    CARR, Edward John Roger
    Druids Park
    PH1 4EH Murthly
    29
    Perthshire
    Scotland
    Secretary
    Druids Park
    PH1 4EH Murthly
    29
    Perthshire
    Scotland
    192949380001
    GOSS, David William
    23 Menteith View
    FK15 0PD Dunblane
    Secretary
    23 Menteith View
    FK15 0PD Dunblane
    British78451920002
    KARTHAUS, Boudewijn Leonard Felix Marie
    Warenford
    NE70 7QA Belford
    Northumberland
    Secretary
    Warenford
    NE70 7QA Belford
    Northumberland
    Dutch60793860002
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    ALDHOUS, John Robert
    12 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    Director
    12 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    British142918020001
    ANANIN, Nicholas
    4 Donvieew
    Monymusk
    AB51 7JB Inverurie
    Aberdeenshire
    Director
    4 Donvieew
    Monymusk
    AB51 7JB Inverurie
    Aberdeenshire
    British45117330001
    BADENOCH, Christopher Ogilvie Dominic
    Abbotsford Grove
    TD5 7BN Kelso
    2 Gables
    Roxburghshire/Scottish Borders
    United Kingdom
    Director
    Abbotsford Grove
    TD5 7BN Kelso
    2 Gables
    Roxburghshire/Scottish Borders
    United Kingdom
    United KingdomBritish95121090001
    BEGG, Jane Isobel
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    ScotlandBritish252144900001
    BLOOMFIELD, Alan Frederick
    17 Claymore Drive
    Wallace Glen
    FK7 7UP Stirling
    Stirlingshire
    Director
    17 Claymore Drive
    Wallace Glen
    FK7 7UP Stirling
    Stirlingshire
    British83257870001
    BRACEWELL, Frank
    Wallstreams
    21 Conic Way
    G63 0DT Drymen Glasgow
    Director
    Wallstreams
    21 Conic Way
    G63 0DT Drymen Glasgow
    British44979880001
    CARR, Edward John Roger
    Druids Park
    PH1 4EH Murthly
    29
    Perthshire
    Scotland
    Director
    Druids Park
    PH1 4EH Murthly
    29
    Perthshire
    Scotland
    ScotlandBritish192949200001
    DOBSON, John
    65 Ambleside Terrace
    DD3 0DB Dundee
    Angus
    Director
    65 Ambleside Terrace
    DD3 0DB Dundee
    Angus
    British110122660001
    DOBSON, John
    The Croft Balmoral
    AB35 5TX Ballater
    Aberdeenshire
    Director
    The Croft Balmoral
    AB35 5TX Ballater
    Aberdeenshire
    British52233180001
    DOWNIE, Robert Mackenzie
    17 Abbey Drive
    Jordanhill
    G14 9JZ Glasgow
    Director
    17 Abbey Drive
    Jordanhill
    G14 9JZ Glasgow
    ScotlandBritish89646440001
    FELL, John Alexander
    The Coldoch
    Blair Drummond
    FK9 4XD
    Stirlingshire
    Scotland
    Director
    The Coldoch
    Blair Drummond
    FK9 4XD
    Stirlingshire
    Scotland
    British12815070001
    FORSYTH, Colin
    Kinbuck Hall
    FK15 0NL Kinbuck
    Perthshire
    Director
    Kinbuck Hall
    FK15 0NL Kinbuck
    Perthshire
    ScotlandBritish78492380001
    FOTHERGILL, Peter John
    Wood Howe
    Keldwyth Drive
    LA23 1NJ Troutbeck Bridge
    Cumbria
    Director
    Wood Howe
    Keldwyth Drive
    LA23 1NJ Troutbeck Bridge
    Cumbria
    British44570370001
    GOSS, David William
    23 Menteith View
    FK15 0PD Dunblane
    Director
    23 Menteith View
    FK15 0PD Dunblane
    ScotlandBritish78451920002
    GOSS, David William
    Broomrigg
    Holywood
    DG2 0RJ Dumfries
    Dumfries & Galloway
    Director
    Broomrigg
    Holywood
    DG2 0RJ Dumfries
    Dumfries & Galloway
    British78451920001
    HEPBURN SCOTT, James
    TD2 6RS Lauder
    Larkhill
    Berwickshire
    United Kingdom
    Director
    TD2 6RS Lauder
    Larkhill
    Berwickshire
    United Kingdom
    United KingdomUnited Kingdom217800680001
    HOUSE, Sydney George
    Bankfoot
    PH1 4EE Perth
    6 East Nether Blelock
    Perthshire
    United Kingdom
    Director
    Bankfoot
    PH1 4EE Perth
    6 East Nether Blelock
    Perthshire
    United Kingdom
    ScotlandBritish49856600002
    HUNTER BLAIR, Patrick, Sir
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    Director
    FK9 4JS Bridge Of Allan
    The Mill
    Stirling
    United Kingdom
    United KingdomBritish245533410001
    HUTTON, Lisella Margaret
    3 Kirklee Circus
    G12 0TW Glasgow
    Director
    3 Kirklee Circus
    G12 0TW Glasgow
    British45025310002
    JAMES, Findlay Neil
    Aytounhill House
    Aytounhill Newburgh
    KY14 6JH Cupar
    Fife
    Director
    Aytounhill House
    Aytounhill Newburgh
    KY14 6JH Cupar
    Fife
    British52233230001
    JEFFREY, Walter Graham
    3 Urievale Road Whiteford
    Pitcaple
    AB51 5EF Inverurie
    Aberdeenshire
    Director
    3 Urievale Road Whiteford
    Pitcaple
    AB51 5EF Inverurie
    Aberdeenshire
    British44570390001
    KARTHAUS, Boudewijn Leonard Felix Marie
    South Farm Cottage
    Warenford
    NE70 7HY Belford
    Northumberland
    Director
    South Farm Cottage
    Warenford
    NE70 7HY Belford
    Northumberland
    United KingdomDutch60793860001
    KARTHAUS, Boudewijn Leonard Felix Marie
    Warenford
    NE70 7QA Belford
    Northumberland
    Director
    Warenford
    NE70 7QA Belford
    Northumberland
    Dutch60793860002
    KENNEDY, Donald
    4 Park Terrace
    KA7 2AN Ayr
    Director
    4 Park Terrace
    KA7 2AN Ayr
    British78854440001

    Who are the persons with significant control of CASHEL FOREST TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Scottish Forestry Society
    Walker Street
    EH3 7LA Edinburgh
    2
    Scotland
    Dec 01, 2024
    Walker Street
    EH3 7LA Edinburgh
    2
    Scotland
    No
    Legal FormScio
    Country RegisteredScotland
    Legal AuthorityCharities And Trustee Investment (Scotland) Act 2005
    Place RegisteredUk
    Registration NumberSc002058
    Natures of Control
    • 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.

    What are the latest statements on persons with significant control for CASHEL FOREST TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2016Nov 30, 2024The 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