Forestry Publications Limited MIDLOTHIAN


Forestry Publications started in year 1989 as Private Limited Company with registration number SC118758. The Forestry Publications company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Midlothian at 59 George Street. Postal code: EH2 2JG.

Currently there are 7 directors in the the firm, namely Andrew S., Louise S. and Denise C. and others. In addition one secretary - Louise S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forestry Publications Limited Address / Contact

Office Address 59 George Street
Office Address2 Edinburgh
Town Midlothian
Post code EH2 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118758
Date of Incorporation Mon, 26th Jun 1989
Industry Publishing of learned journals
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Louise S.

Position: Secretary

Appointed: 25 May 2023

Andrew S.

Position: Director

Appointed: 25 May 2023

Louise S.

Position: Director

Appointed: 25 May 2023

Denise C.

Position: Director

Appointed: 21 March 2022

Peter R.

Position: Director

Appointed: 04 May 2021

Shireen C.

Position: Director

Appointed: 27 March 2007

Helen M.

Position: Director

Appointed: 12 August 2005

Gary K.

Position: Director

Appointed: 12 August 2005

Denise C.

Position: Secretary

Appointed: 01 July 2022

Resigned: 25 May 2023

Sharon D.

Position: Director

Appointed: 10 April 2019

Resigned: 25 May 2023

Alastair S.

Position: Director

Appointed: 05 April 2017

Resigned: 04 May 2021

David E.

Position: Director

Appointed: 22 April 2015

Resigned: 10 April 2019

David H.

Position: Director

Appointed: 01 May 2013

Resigned: 05 April 2017

Julian E.

Position: Director

Appointed: 15 August 2011

Resigned: 22 April 2015

Fenning W.

Position: Director

Appointed: 23 April 2009

Resigned: 01 May 2013

William M.

Position: Director

Appointed: 25 April 2007

Resigned: 12 August 2011

Shireen C.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 June 2022

Richard O.

Position: Director

Appointed: 04 July 2006

Resigned: 23 April 2009

Peter W.

Position: Secretary

Appointed: 17 October 2005

Resigned: 31 December 2006

William M.

Position: Director

Appointed: 12 August 2005

Resigned: 05 April 2006

James O.

Position: Director

Appointed: 01 August 2005

Resigned: 25 April 2007

Peter W.

Position: Director

Appointed: 13 September 2004

Resigned: 27 March 2007

Wilma H.

Position: Director

Appointed: 03 April 2002

Resigned: 31 July 2005

Martin G.

Position: Director

Appointed: 20 July 2000

Resigned: 31 July 2005

Timothy R.

Position: Director

Appointed: 04 April 1998

Resigned: 03 April 2002

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 17 October 2005

George M.

Position: Director

Appointed: 23 July 1996

Resigned: 20 July 2000

Roger B.

Position: Director

Appointed: 26 March 1994

Resigned: 04 April 1998

Hugh M.

Position: Director

Appointed: 01 April 1992

Resigned: 13 April 1995

David T.

Position: Director

Appointed: 31 August 1990

Resigned: 26 March 1994

John F.

Position: Director

Appointed: 31 August 1990

Resigned: 01 April 1992

Margaret D.

Position: Director

Appointed: 31 August 1990

Resigned: 23 February 2004

Norman O.

Position: Director

Appointed: 26 June 1989

Resigned: 31 August 1990

Alan M.

Position: Director

Appointed: 26 June 1989

Resigned: 31 August 1990

Biggart Baillie

Position: Corporate Nominee Secretary

Appointed: 26 June 1989

Resigned: 16 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Institute Of Chartered Foresters from Edinburgh, Scotland. This PSC is categorised as "a charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shireen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bailford Trustees Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Institute Of Chartered Foresters

59 George Street, Edinburgh, EH2 2JG, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005 (The 2005 Act)
Legal form Charity
Country registered Scotland
Place registered Oscr - Scottish Charity Register
Registration number Sc016033
Notified on 12 February 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shireen C.

Notified on 23 January 2019
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Bailford Trustees Ltd

C/O Dwf Llp 110 Queen Street, Glasgow, G1 3HD, United Kingdom

Legal authority Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc047032
Notified on 23 January 2019
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand8 9418 385
Current Assets102 501101 547
Debtors93 56093 162
Other Debtors93 56093 162
Other
Accrued Liabilities Deferred Income4 3707 685
Accumulated Depreciation Impairment Property Plant Equipment1 018 
Amounts Owed To Group Undertakings43 00043 000
Average Number Employees During Period55
Creditors47 37050 685
Net Current Assets Liabilities55 13150 862
Property Plant Equipment Gross Cost1 018 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, May 2023
Free Download (6 pages)

Company search

Advertisements