Scottish Woodlands Limited EDINBURGH


Scottish Woodlands started in year 1986 as Private Limited Company with registration number SC101787. The Scottish Woodlands company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Edinburgh at Research Park. Postal code: EH14 4AP.

Currently there are 10 directors in the the company, namely Michael H., Charles B. and Neil C. and others. In addition one secretary - Richard W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey C. who worked with the the company until 31 March 2016.

This company operates within the LL14 6HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1085028 . It is located at Unit 4, Vauxhall Industrial Estate, Wrexham with a total of 5 carsand 4 trailers.

Scottish Woodlands Limited Address / Contact

Office Address Research Park
Office Address2 Riccarton
Town Edinburgh
Post code EH14 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101787
Date of Incorporation Mon, 10th Nov 1986
Industry Silviculture and other forestry activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 01 April 2023

Charles B.

Position: Director

Appointed: 01 April 2023

Neil C.

Position: Director

Appointed: 01 April 2023

Andrew T.

Position: Director

Appointed: 01 October 2020

David R.

Position: Director

Appointed: 01 October 2019

Desmond H.

Position: Director

Appointed: 01 October 2019

Craig N.

Position: Director

Appointed: 01 July 2017

Ian R.

Position: Director

Appointed: 01 July 2017

Richard W.

Position: Secretary

Appointed: 01 April 2016

Richard W.

Position: Director

Appointed: 01 April 2016

Simon O.

Position: Director

Appointed: 01 October 2013

Alfred B.

Position: Director

Appointed: 01 April 2007

Resigned: 10 March 2023

Robert S.

Position: Director

Appointed: 01 April 2007

Resigned: 31 August 2014

Stephen S.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2022

Geoffrey C.

Position: Director

Appointed: 19 September 2003

Resigned: 31 March 2016

Geoffrey C.

Position: Secretary

Appointed: 30 June 2003

Resigned: 31 March 2016

Colin K.

Position: Director

Appointed: 07 November 2000

Resigned: 30 September 2007

David C.

Position: Director

Appointed: 10 December 1999

Resigned: 10 March 2005

Stuart J.

Position: Director

Appointed: 06 June 1996

Resigned: 01 July 2021

Colin M.

Position: Director

Appointed: 06 June 1996

Resigned: 04 July 2017

Neil C.

Position: Director

Appointed: 06 June 1996

Resigned: 31 July 2005

James N.

Position: Director

Appointed: 21 February 1994

Resigned: 05 October 2007

T.

Position: Director

Appointed: 01 June 1993

Resigned: 10 March 2005

Ian L.

Position: Director

Appointed: 07 September 1992

Resigned: 10 March 2005

Tom B.

Position: Director

Appointed: 03 June 1991

Resigned: 10 March 2005

Ronald S.

Position: Director

Appointed: 04 May 1989

Resigned: 24 March 1995

Thomas L.

Position: Director

Appointed: 04 May 1989

Resigned: 22 April 1991

Robin H.

Position: Director

Appointed: 04 May 1989

Resigned: 16 April 1999

Robin A.

Position: Director

Appointed: 04 May 1989

Resigned: 31 December 1998

James B.

Position: Director

Appointed: 04 May 1989

Resigned: 01 March 1993

David A.

Position: Director

Appointed: 04 May 1989

Resigned: 30 June 2003

Ian F.

Position: Director

Appointed: 04 May 1989

Resigned: 30 September 1989

John D.

Position: Director

Appointed: 04 May 1989

Resigned: 31 August 2001

Charles C.

Position: Director

Appointed: 04 May 1989

Resigned: 03 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Swl Limited from Currie, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Swl Limited

30 Research Park, Riccarton, Currie, EH14 4AP, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 4
Address Vauxhall Industrial Estate , Ruabon
City Wrexham
Post code LL14 6HA
Vehicles 5
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 5th, June 2023
Free Download (34 pages)

Company search

Advertisements