Future Forestry Ltd. ALFORD


Future Forestry started in year 2003 as Private Limited Company with registration number SC252762. The Future Forestry company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Alford at Tullochmuir. Postal code: AB33 8HU.

At the moment there are 2 directors in the the company, namely Angela S. and Douglas S.. In addition one secretary - Angela S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Future Forestry Ltd. Address / Contact

Office Address Tullochmuir
Office Address2 Tough
Town Alford
Post code AB33 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252762
Date of Incorporation Tue, 15th Jul 2003
Industry Support services to forestry
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Angela S.

Position: Director

Appointed: 18 March 2020

Angela S.

Position: Secretary

Appointed: 15 May 2013

Douglas S.

Position: Director

Appointed: 15 February 2011

Katie S.

Position: Secretary

Appointed: 02 May 2005

Resigned: 01 January 2010

Douglas S.

Position: Director

Appointed: 15 July 2003

Resigned: 02 May 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 July 2003

Resigned: 15 July 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 July 2003

Resigned: 15 July 2003

Angela S.

Position: Secretary

Appointed: 15 July 2003

Resigned: 02 May 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 July 2003

Resigned: 15 July 2003

Angela S.

Position: Director

Appointed: 15 July 2003

Resigned: 16 February 2011

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Angela S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas S. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela S.

Notified on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Douglas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 4772 765      
Balance Sheet
Cash Bank On Hand  30 93732 82247 188122 03337 94059 911
Current Assets36 65470 429560 022330 059387 471279 710278 673362 194
Debtors31 58039 460527 885281 487315 531147 966211 667290 163
Net Assets Liabilities  196 534129 017222 220149 22999 941214 680
Property Plant Equipment  152 830180 528218 254313 097316 355384 655
Total Inventories  1 20015 75024 7529 71129 06612 120
Other Debtors      29 5677 459
Cash Bank In Hand5 07430 969      
Net Assets Liabilities Including Pension Asset Liability1 4772 765      
Tangible Fixed Assets28 21225 904      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve4771 765      
Shareholder Funds1 4772 765      
Other
Accumulated Depreciation Impairment Property Plant Equipment  197 478207 179218 259287 070377 444189 452
Average Number Employees During Period    15161719
Creditors  60 372101 427103 650134 451200 959220 164
Increase From Depreciation Charge For Year Property Plant Equipment   62 42873 763101 26497 36248 025
Net Current Assets Liabilities-22 722-19 294131 34083 917146 37011 39213 913114 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 72762 68332 4536 988 
Other Disposals Property Plant Equipment   111 50176 08741 78531 350 
Property Plant Equipment Gross Cost  350 308387 707436 513600 167693 799848 789
Provisions For Liabilities Balance Sheet Subtotal  27 26434 00138 75440 80929 36864 753
Total Additions Including From Business Combinations Property Plant Equipment   148 900124 893205 439124 982154 990
Total Assets Less Current Liabilities5 4906 610284 170264 445364 624324 489330 268499 597
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       35 385
Bank Borrowings Overdrafts      103 23672 442
Finance Lease Liabilities Present Value Total      97 723147 722
Increase Decrease In Property Plant Equipment       146 828
Number Shares Issued Fully Paid       1 000
Other Creditors      34 66634 403
Other Taxation Social Security Payable      115 58760 397
Par Value Share       1
Profit Loss       114 739
Provisions      29 36864 753
Trade Creditors Trade Payables      27 62335 059
Trade Debtors Trade Receivables      182 100282 704
Creditors Due Within One Year59 37689 723      
Fixed Assets28 21225 904      
Provisions For Liabilities Charges4 0133 845      
Tangible Fixed Assets Additions 8 348      
Tangible Fixed Assets Cost Or Valuation103 774106 984      
Tangible Fixed Assets Depreciation75 56281 080      
Tangible Fixed Assets Depreciation Charged In Period 8 979      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 461      
Tangible Fixed Assets Disposals 5 138      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 1st, August 2023
Free Download (11 pages)

Company search