CALEDONIAN FORESTRY SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC138842
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 33120 - Repair of machinery, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CALEDONIAN FORESTRY SERVICES LIMITED are www.caledonianforestryservices.co.uk, and www.caledonian-forestry-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Caledonian Forestry Services Limited is a Private Limited Company. The company registration number is SC138842. Caledonian Forestry Services Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Caledonian Forestry Services Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. WATT, James is a Director of the company. WATT, Lorna Ann is a Director of the company. Secretary PENTLAND, Elspeth Violet has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Secretary DRYSDALE ANDERSON WS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director PENTLAND, Elspeth Violet has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 15 February 2011

Director
WATT, James
Appointed Date: 15 June 1992
66 years old

Director
WATT, Lorna Ann
Appointed Date: 15 June 1992
63 years old

Resigned Directors

Secretary
PENTLAND, Elspeth Violet
Resigned: 20 February 1994
Appointed Date: 15 June 1992

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 01 April 2004
Appointed Date: 01 December 1997

Secretary
DRYSDALE ANDERSON WS
Resigned: 01 December 1997
Appointed Date: 20 February 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

Secretary
WJM SECRETARIES LIMITED
Resigned: 15 February 2011
Appointed Date: 01 April 2004

Director
PENTLAND, Elspeth Violet
Resigned: 20 February 1994
Appointed Date: 15 June 1992
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

CALEDONIAN FORESTRY SERVICES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000

20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,000

28 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
18 Jun 1992
Registered office changed on 18/06/92 from: 24 great king street edinburgh EH3 6QN

18 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1992
New director appointed

18 Jun 1992
Director resigned;new director appointed

15 Jun 1992
Incorporation

CALEDONIAN FORESTRY SERVICES LIMITED Charges

5 April 1993
Standard security
Delivered: 26 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shed 2, west third, auchterarder.
12 November 1992
Floating charge
Delivered: 30 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…