REFORESTING SCOTLAND

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Kati Piritta Kärki on 2025-05-27

View Document

02/12/242 December 2024 Termination of appointment of Gus Bain Mitchell Routledge as a director on 2024-11-26

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Appointment of Mr Iain Mccombe Matthews as a director on 2024-09-29

View Document

02/10/242 October 2024 Termination of appointment of Ellie Corsie as a director on 2024-09-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

27/03/2427 March 2024 Appointment of Ms Angela Newton as a director on 2024-03-26

View Document

09/02/249 February 2024 Director's details changed for Kati Piritta Kärki on 2024-02-08

View Document

15/11/2315 November 2023 Termination of appointment of Matthew John Claud Hay as a director on 2023-09-24

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

01/02/231 February 2023 Appointment of Kati Piritta Kärki as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Ellie Corsie as a director on 2023-01-31

View Document

18/01/2318 January 2023 Appointment of Mr Philip William Edward Knott as a director on 2022-10-09

View Document

17/01/2317 January 2023 Registered office address changed from 39 Corstorphine Hill Avenue Edinburgh EH12 6LF to 1D Powis Circle Aberdeen AB24 3YT on 2023-01-17

View Document

18/10/2218 October 2022 Termination of appointment of Elizabeth Margaret Murdoch as a director on 2022-10-09

View Document

18/10/2218 October 2022 Termination of appointment of Nicola Penford as a director on 2022-10-09

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MATTHEW JOHN CLAUD HAY

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA CHALMERS

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN CASSELLS

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE CASEY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS ANNE CASEY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED FIONA CHALMERS

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED AMANDA CALVERT

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS LYNN MAREE CASSELLS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACPHERSON

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR OLIVER CHARLES STEPHENSON

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA MARTYNOGA

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOLBROOK

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 24/06/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JOHN BENEDICT BATE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JULIAN HOLBROOK

View Document

14/10/1514 October 2015 ALTER ARTICLES 05/10/2014

View Document

14/10/1514 October 2015 ARTICLES OF ASSOCIATION

View Document

14/10/1514 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 24/06/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RITCHIE

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM THE STABLES FALKLAND ESTATE FALKLAND FIFE KY15 7AF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY ANNESLEY VOYSEY

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR PAUL JAMES RITCHIE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNESLEY VOYSEY

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 24/06/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ANGUS HUGH CAMERON CHALMERS

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS CAROLINE JANE SOMMERVAILLE MACPHERSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS FIONA JANE MARTYNOGA

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS NICOLA PENFORD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MCPHILLIMY

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD MCPHILLIMY / 01/11/2009

View Document

13/08/1313 August 2013 24/06/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 58 SHANDWICK PLACE EDINBURGH EH2 4RT

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 24/06/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANNESLEY PIERS VOYSEY / 01/11/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNESLEY PIERS VOYSEY / 01/11/2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BATES

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA BRICKELL

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR DAVID ALAN CARTER

View Document

25/07/1125 July 2011 24/06/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR FRANCIS LESLIE BATES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALYNE JONES

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL GATES

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN RAMSAY

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA SUZANNE BRICKELL / 10/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NINIAN JOHN CHRICHTON STUART / 20/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DARWIN EDWARDS / 10/11/2009

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCPHILLIMY / 20/06/2010

View Document

08/07/108 July 2010 24/06/10 NO MEMBER LIST

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR PAUL JAMES RITCHIE

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MS ALYNE JONES

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MRS HELEN LOUISE RAMSAY

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR NINIAN JOHN CHRICHTON STUART

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ALISON AUSTIN

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GATES / 05/01/2009

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MS LAURA SUZANNE BRICKELL

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MS ALISON LOUISE AUSTIN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVE ROBERTSON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL AVERY

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 62-66 NEWHAVEN ROAD EDINBURGH MIDLOTHIAN EH6 5QB

View Document

02/10/072 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 24/06/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 24/06/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 24/06/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 ANNUAL RETURN MADE UP TO 24/06/02

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 24/06/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 24/06/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 21A COATES CRESCENT EDINBURGH EH3 7AF

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 24/06/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/996 February 1999 ALTER MEM AND ARTS 10/10/98

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 24/06/98

View Document

20/07/9820 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: THE OLD MILL HOUSE ULLAPOOL ROSS SHIRE IV26 2TB

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 24/06/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 09/10/94

View Document

17/07/9617 July 1996 ANNUAL RETURN MADE UP TO 24/06/96

View Document

17/07/9617 July 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ANNUAL RETURN MADE UP TO 24/06/95

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 ANNUAL RETURN MADE UP TO 24/06/94

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: DUARTBEG SCOURIE SUTHERLAND IV27 4TJ

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 ANNUAL RETURN MADE UP TO 24/06/93

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 24/06/92

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/07/9127 July 1991 ALTER MEM AND ARTS 04/07/91

View Document

27/07/9127 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9124 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company