REFORESTING SCOTLAND

Register to unlock more data on OkredoRegister

REFORESTING SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC132574

Incorporation date

24/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1d Powis Circle, Aberdeen AB24 3YTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Director's details changed for Kati Piritta Kärki on 2025-10-21
dot icon13/11/2025
Director's details changed for Ms Mia Azur Lalanne on 2025-11-04
dot icon13/10/2025
Appointment of Ms Mia Azur Lalanne as a director on 2025-10-04
dot icon10/10/2025
Termination of appointment of Anna Alexander Woolverton as a director on 2025-10-04
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon10/06/2025
Director's details changed for Kati Piritta Kärki on 2025-05-27
dot icon02/12/2024
Termination of appointment of Gus Bain Mitchell Routledge as a director on 2024-11-26
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Ellie Corsie as a director on 2024-09-29
dot icon02/10/2024
Appointment of Mr Iain Mccombe Matthews as a director on 2024-09-29
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/03/2024
Appointment of Ms Angela Newton as a director on 2024-03-26
dot icon09/02/2024
Director's details changed for Kati Piritta Kärki on 2024-02-08
dot icon15/11/2023
Termination of appointment of Matthew John Claud Hay as a director on 2023-09-24
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon31/01/2023
Appointment of Kati Piritta Kärki as a director on 2023-01-31
dot icon31/01/2023
Appointment of Ellie Corsie as a director on 2023-01-31
dot icon17/01/2023
Appointment of Mr Philip William Edward Knott as a director on 2022-10-09
dot icon16/01/2023
Registered office address changed from 39 Corstorphine Hill Avenue Edinburgh EH12 6LF to 1D Powis Circle Aberdeen AB24 3YT on 2023-01-17
dot icon18/10/2022
Termination of appointment of Elizabeth Margaret Murdoch as a director on 2022-10-09
dot icon18/10/2022
Termination of appointment of Nicola Penford as a director on 2022-10-09
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillimy, Donald Robert
Director
11/11/2003 - 06/10/2013
5
Ramsay, Helen Louise
Director
28/09/2008 - 10/10/2009
5
Ritchie, Paul James
Secretary
13/11/2014 - 31/08/2022
-
Voysey, Annesley Piers
Secretary
03/01/2008 - 13/11/2014
-
Robertson, Steve
Director
04/11/2002 - 20/03/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REFORESTING SCOTLAND

REFORESTING SCOTLAND is an(a) Active company incorporated on 24/06/1991 with the registered office located at 1d Powis Circle, Aberdeen AB24 3YT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REFORESTING SCOTLAND?

toggle

REFORESTING SCOTLAND is currently Active. It was registered on 24/06/1991 .

Where is REFORESTING SCOTLAND located?

toggle

REFORESTING SCOTLAND is registered at 1d Powis Circle, Aberdeen AB24 3YT.

What does REFORESTING SCOTLAND do?

toggle

REFORESTING SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for REFORESTING SCOTLAND?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.