Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH WOODLANDS LIMITED
Company Information for

SCOTTISH WOODLANDS LIMITED

RESEARCH PARK, RICCARTON, EDINBURGH, EH14 4AP,
Company Registration Number
SC101787
Private Limited Company
Active

Company Overview

About Scottish Woodlands Ltd
SCOTTISH WOODLANDS LIMITED was founded on 1986-11-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Woodlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH WOODLANDS LIMITED
 
Legal Registered Office
RESEARCH PARK
RICCARTON
EDINBURGH
EH14 4AP
Other companies in EH14
 
Telephone01314515154
 
Filing Information
Company Number SC101787
Company ID Number SC101787
Date formed 1986-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 12:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH WOODLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH WOODLANDS LIMITED
The following companies were found which have the same name as SCOTTISH WOODLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH WOODLANDS PENSION TRUSTEES LIMITED RESEARCH PARK RICCARTON CAMPUS, RICCARTON EDINBURGH MIDLOTHIAN EH14 4AP Dissolved Company formed on the 2005-08-08
SCOTTISH WOODLANDS (IRL.) LIMITED 37 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 1996-02-09
SCOTTISH WOODLANDS LIMITED UNIT 5B UNIT 5H FINGAL BAY BUSINESS PARK BALBRIGGAN CO. DUBLIN BALBRIGGAN, DUBLIN, IRELAND Active Company formed on the 1986-11-10

Company Officers of SCOTTISH WOODLANDS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM WALKER
Company Secretary 2016-04-01
ALFRED RALLAND BROWNE
Director 2007-04-01
STUART ALEXANDER JOHNSTON
Director 1996-06-06
CRAIG HAMILTON NIMMO
Director 2017-07-01
SIMON THOMAS OLDHAM
Director 2013-10-01
IAN ROBINSON
Director 2017-07-01
STEPHEN ANDREW OGILVIE STANLEY
Director 2005-11-01
RICHARD WILLIAM WALKER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MANN
Director 1996-06-06 2017-07-04
GEOFFREY CRAYTHORNE
Company Secretary 2003-06-30 2016-03-31
GEOFFREY CRAYTHORNE
Director 2003-09-19 2016-03-31
ROBERT SHAW
Director 2007-04-01 2014-08-31
JAMES NICOL
Director 1994-02-21 2007-10-05
COLIN EDWARD NORMAN KENNEDY
Director 2000-11-07 2007-09-30
NEIL WAUGH SOMERVELL CAMPBELL
Director 1996-06-06 2005-07-31
DAVID ALEXANDER COLTMAN
Director 1999-12-10 2005-03-10
TOM ALLAN BRUCE JONES
Director 1991-06-03 2005-03-10
IAN HAMISH LESLIE MELVILLE
Director 1992-09-07 2005-03-10
THE EARL OF DALHOUSIE
Director 1993-06-01 2005-03-10
DAVID GEORGE AITKEN
Company Secretary 1989-05-04 2003-06-30
DAVID GEORGE AITKEN
Director 1989-05-04 2003-06-30
JOHN ROBIN HEPWORTH DIXON
Director 1989-05-04 2001-08-31
ROBIN ARTHUR ELIDYR HERBERT
Director 1989-05-04 1999-04-16
ROBIN HOPE ADAM
Director 1989-05-04 1998-12-31
CHARLES RAYMOND CONNELL
Director 1989-05-04 1997-04-03
RONALD JAMES SMITH
Director 1989-05-04 1995-03-24
JAMES MICHAEL EDWARD BRUCE
Director 1989-05-04 1993-03-01
THOMAS DAWSON LYNCH
Director 1989-05-04 1991-04-22
IAN FAULCONER HEATHCOAT GRANT
Director 1989-05-04 1989-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED RALLAND BROWNE CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2017-08-01 CURRENT 1959-10-21 Active
ALFRED RALLAND BROWNE FLINTSHIRE WOODLANDS LIMITED Director 2016-04-01 CURRENT 1985-08-30 Active
ALFRED RALLAND BROWNE SWOAC LIMITED Director 2016-04-01 CURRENT 1967-08-18 Active
ALFRED RALLAND BROWNE SWL LIMITED Director 2013-02-26 CURRENT 2004-10-01 Active
STUART ALEXANDER JOHNSTON SWL LIMITED Director 2004-10-19 CURRENT 2004-10-01 Active
STEPHEN ANDREW OGILVIE STANLEY SWL LIMITED Director 2007-04-01 CURRENT 2004-10-01 Active
RICHARD WILLIAM WALKER FLINTSHIRE WOODLANDS LIMITED Director 2016-04-01 CURRENT 1985-08-30 Active
RICHARD WILLIAM WALKER SWOAC LIMITED Director 2016-04-01 CURRENT 1967-08-18 Active
RICHARD WILLIAM WALKER SWL LIMITED Director 2016-04-01 CURRENT 2004-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR MICHAEL JOHN HALL
2023-04-03DIRECTOR APPOINTED MR CHARLES BUSHBY
2023-04-03DIRECTOR APPOINTED MR NEIL CROOKSTON
2023-04-03DIRECTOR APPOINTED MR NEIL CROOKSTON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ALFRED RALLAND BROWNE
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OGILVIE STANLEY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OGILVIE STANLEY
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1017870021
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1017870021
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870022
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER JOHNSTON
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870021
2021-01-27MR05
2020-10-01AP01DIRECTOR APPOINTED MR ANDREW ROBERT TUFT
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR DAVID BRAND ROBERTSON
2019-06-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870019
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870018
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870017
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1017870015
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870016
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870015
2018-05-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870014
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870014
2017-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870013
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1017870012
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MANN
2017-07-11AP01DIRECTOR APPOINTED MR IAN ROBINSON
2017-07-11AP01DIRECTOR APPOINTED MR CRAIG HAMILTON NIMMO
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 364625
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 364625
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP03Appointment of Mr Richard William Walker as company secretary on 2016-04-01
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRAYTHORNE
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WALKER
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY CRAYTHORNE
2016-03-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 364625
2015-04-29AR0110/04/15 FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2014-05-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 364625
2014-04-14AR0110/04/14 FULL LIST
2013-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2013-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2013-10-01AP01DIRECTOR APPOINTED MR SIMON THOMAS OLDHAM
2013-04-14AR0110/04/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-19AR0110/04/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-14AR0110/04/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-28AR0110/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED RALLANO BROWNE / 10/04/2010
2009-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2009-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-04-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED BROWNE / 13/04/2009
2009-04-13363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED BROWNE / 15/04/2008
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-23363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-04-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-18363(288)DIRECTOR RESIGNED
2006-04-18363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-15288bDIRECTOR RESIGNED
2005-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15288bDIRECTOR RESIGNED
2005-03-15MEM/ARTSARTICLES OF ASSOCIATION
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2004-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-16363sRETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS
2003-09-27288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1085028 Active Licenced property: VAUXHALL INDUSTRIAL ESTATE UNIT 4 RUABON WREXHAM RUABON GB LL14 6HA. Correspondance address: VAUXHALL BUSINESS CENTRE UNIT 4 VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM VAUXHALL INDUSTRIAL ESTATE GB LL14 6HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1085028 Active Licenced property: VAUXHALL INDUSTRIAL ESTATE UNIT 4 RUABON WREXHAM RUABON GB LL14 6HA. Correspondance address: VAUXHALL BUSINESS CENTRE UNIT 4 VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM VAUXHALL INDUSTRIAL ESTATE GB LL14 6HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1085028 Active Licenced property: VAUXHALL INDUSTRIAL ESTATE UNIT 4 RUABON WREXHAM RUABON GB LL14 6HA. Correspondance address: VAUXHALL BUSINESS CENTRE UNIT 4 VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM VAUXHALL INDUSTRIAL ESTATE GB LL14 6HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH WOODLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-11 Outstanding TAYLOR WIMPEY UK LIMITED
2017-11-10 Outstanding TAYLOR WIMPEY UK LIMITED
2017-11-10 Outstanding TAYLOR WIMPEY UK LIMITED
FLOATING CHARGE 2009-04-22 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2007-09-20 Outstanding CRUSHINPUT LIMITED
STANDARD SECURITY 2005-04-15 Outstanding JAMES JONES & SONS LIMITED
STANDARD SECURITY 2005-04-15 Outstanding JAMES JONES & SONS LIMITED
STANDARD SECURITY 2005-04-15 Outstanding JAMES JONES & SONS LIMITED
FLOATING CHARGE 2005-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-04-07 Outstanding JAMES JONES & SONS LIMITED
BOND & FLOATING CHARGE 1986-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1986-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1986-01-19 Satisfied THE SCOTTISH FORESTRY TRUST
Intangible Assets
Patents
We have not found any records of SCOTTISH WOODLANDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCOTTISH WOODLANDS LIMITED owns 1 domain names.

scottishwoodlands.co.uk  

Trademarks
We have not found any records of SCOTTISH WOODLANDS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY DATED 27 JUNE AND 4 JULY 2008 ALLTRUST SIPP LIMITED 2008-08-06 Outstanding
MECTEC (WORLDWIDE) LIMITED 2014-03-29 Outstanding

We have found 2 mortgage charges which are owed to SCOTTISH WOODLANDS LIMITED

Income
Government Income
We have not found government income sources for SCOTTISH WOODLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as SCOTTISH WOODLANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH WOODLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH WOODLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH WOODLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.