Olsson Forest Limited ABERDEEN


Founded in 2007, Olsson Forest, classified under reg no. SC335154 is an active company. Currently registered at 2 Marischal Square AB10 1DQ, Aberdeen the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Claes-Göran L., Jane T. and Angela D. and others. Of them, Jane T., Angela D., Dan O. have been with the company the longest, being appointed on 12 December 2007 and Claes-Göran L. has been with the company for the least time - from 1 September 2013. As of 20 April 2024, there was 1 ex director - Leif J.. There were no ex secretaries.

Olsson Forest Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335154
Date of Incorporation Wed, 12th Dec 2007
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Burness Paull Llp

Position: Corporate Secretary

Appointed: 10 October 2013

Claes-Göran L.

Position: Director

Appointed: 01 September 2013

Jane T.

Position: Director

Appointed: 12 December 2007

Angela D.

Position: Director

Appointed: 12 December 2007

Dan O.

Position: Director

Appointed: 12 December 2007

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 10 October 2013

Leif J.

Position: Director

Appointed: 12 December 2007

Resigned: 30 August 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 06 April 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Strathconon Estates Limited from Edinburgh, Eh3 8He, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strathconon Estates Limited

Caledonian Exchange 19a Canning Street, Edinburgh, Eh3 8he, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc154753
Notified on 15 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand139 213191 641301 558519 905316 279372 870291 66735 753101 657332 801
Current Assets140 943278 474416 657530 789325 894483 247295 19841 082109 691338 146
Debtors1 73086 833115 09910 8849 615110 3773 5315 3298 0345 345
Other Debtors1 6829111 0239 0619 6154 3683 5315 3298 0345 345
Property Plant Equipment3 003 5173 053 5173 039 3793 039 3793 039 3793 039 3793 039 3793 039 3793 039 3793 039 379
Net Assets Liabilities2 060 7992 162 897        
Other
Audit Fees Expenses1 8001 900   2 8002 9004 1003 1003 300
Other Non-audit Services Fees     1 2001 2001 2001 4251 915
Creditors1 065 7501 065 7501 110 9871 094 735701 761569 616345 894327 263547 137552 581
Net Current Assets Liabilities123 032175 130-694 330-563 946-375 867-86 369-50 696-286 181-437 446-214 435
Other Creditors13 60780 8183 5303 53014 62814 406 327 163544 857520 306
Other Taxation Social Security Payable 17 55520 750  41 9712 478  16 448
Property Plant Equipment Gross Cost3 003 5173 053 5173 039 379 3 039 3793 039 379 3 039 3793 039 379 
Total Assets Less Current Liabilities3 126 5493 228 6472 345 0492 475 4332 663 5122 953 0102 988 6832 753 1982 601 9332 824 944
Trade Creditors Trade Payables4 3044 97120 95725 45521 38347 489 1002 28015 827
Trade Debtors Trade Receivables4885 922114 0761 823 106 009    
Director Remuneration3 0003 000        
Administrative Expenses31 27886 158        
Amounts Owed To Group Undertakings1 065 7501 065 7501 065 7501 065 750665 750465 750    
Comprehensive Income Expense19 516102 098        
Number Shares Issued Fully Paid 2 000 001        
Operating Profit Loss19 456102 039        
Other Interest Receivable Similar Income Finance Income6059        
Other Operating Income Format149 734188 197        
Par Value Share 1        
Profit Loss19 516102 098        
Profit Loss On Ordinary Activities Before Tax19 516102 098        
Total Additions Including From Business Combinations Property Plant Equipment 50 000        
Total Operating Lease Payments 412        
Turnover Revenue1 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search