Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTLAND'S FINEST WOODS
Company Information for

SCOTLAND'S FINEST WOODS

1 RAVELSTON HOUSE LOAN, RAVELSTON HOUSE LOAN, EDINBURGH, EH4 3LY,
Company Registration Number
SC294388
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scotland's Finest Woods
SCOTLAND'S FINEST WOODS was founded on 2005-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scotland's Finest Woods is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTLAND'S FINEST WOODS
 
Legal Registered Office
1 RAVELSTON HOUSE LOAN
RAVELSTON HOUSE LOAN
EDINBURGH
EH4 3LY
Other companies in EH3
 
Filing Information
Company Number SC294388
Company ID Number SC294388
Date formed 2005-12-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 14:43:31
Primary Source:Companies House
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.

Company Officers of SCOTLAND'S FINEST WOODS

Current Directors
Officer Role Date Appointed
ANGELA DOUGLAS
Company Secretary 2014-11-30
ANGELA DOUGLAS
Director 2014-11-30
WILMA CAROL GRANT HARPER
Director 2017-06-15
PATRICK DAVID HUNTER BLAIR
Director 2009-10-15
CHRISTOPHER JOHN INGLIS
Director 2008-10-06
GUY RIDLEY WATT
Director 2009-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHIREEN GRACE CHAMBERS
Director 2014-10-01 2017-06-24
PETER HENRY WILSON
Company Secretary 2009-10-02 2014-11-30
PETER HENRY WILSON
Director 2008-10-06 2014-11-30
SIMON GREGOR MACGILLIVRAY
Director 2005-12-12 2014-09-30
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-12-12 2009-10-02
ANDREW GEORGE LITTLE
Director 2005-12-12 2009-09-30
JOHN DOBSON
Director 2005-12-12 2009-03-01
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-12-12 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILMA CAROL GRANT HARPER STRATOCIRRUS TECHNOLOGIES LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
WILMA CAROL GRANT HARPER THE WILDLIFE INFORMATION CENTRE Director 2017-03-01 CURRENT 2002-07-19 Active
PATRICK DAVID HUNTER BLAIR AYRSHIRE WOODFUELS LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2017-08-15
PATRICK DAVID HUNTER BLAIR STRAITON VILLAGE CO-OPERATIVE LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
PATRICK DAVID HUNTER BLAIR FORWARD SCOTLAND Director 2005-11-01 CURRENT 2002-05-31 Dissolved 2013-08-30
GUY RIDLEY WATT FALKLAND RURAL ENTERPRISES LIMITED Director 2016-05-31 CURRENT 1954-05-13 Active
GUY RIDLEY WATT VALLEY FEVER LIMITED Director 2015-08-08 CURRENT 2009-06-24 Active
GUY RIDLEY WATT S'UP PRODUCTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
GUY RIDLEY WATT THOMAS DIXON DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 2005-03-15 Active
GUY RIDLEY WATT JOHN CLEGG CONSULTING LIMITED Director 2002-07-18 CURRENT 2002-07-18 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
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID HUNTER BLAIR
2023-03-29APPOINTMENT TERMINATED, DIRECTOR THOMAS MALCOLM YOUNG
2023-02-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN LIDDON
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWE
2020-12-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN INGLIS
2020-04-06AP01DIRECTOR APPOINTED MR PETER ROBERT AMADEUS WHITFIELD
2020-04-02AP01DIRECTOR APPOINTED MR RICHARD HOWE
2019-12-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM 3 Salisbury House a Douglas Consultancy 3 Salisbury House Strathpeffer Ross-Shire IV14 9AU Scotland
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MRS WILMA HARPER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN GRACE CHAMBERS
2017-01-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/14 FROM C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU United Kingdom
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY WILSON
2014-11-30TM02Termination of appointment of Peter Henry Wilson on 2014-11-30
2014-11-30AP03Appointment of Ms Angela Douglas as company secretary on 2014-11-30
2014-11-30AP01DIRECTOR APPOINTED MS ANGELA DOUGLAS
2014-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/14 FROM C/O Wilson Applied Consultancy 27/2 North West Circus Place Edinburgh EH3 6TP
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08AP01DIRECTOR APPOINTED MS SHIREEN GRACE CHAMBERS
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGOR MACGILLIVRAY
2014-04-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-14AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-30CH01Director's details changed for Sir Patrick David Hunter Blair on 2013-05-29
2013-02-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0112/12/12 NO MEMBER LIST
2012-02-21AA30/09/11 TOTAL EXEMPTION FULL
2012-01-20AR0112/12/11 NO MEMBER LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN INGLIS / 18/01/2012
2011-07-13AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-01-18AR0112/12/10 NO MEMBER LIST
2010-09-14AA31/03/10 TOTAL EXEMPTION FULL
2009-12-12AR0112/12/09 NO MEMBER LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILSON / 12/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGOR MACGILLIVRAY / 12/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN INGLIS / 12/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PATRICK DAVID HUNTER BLAIR / 12/12/2009
2009-10-20AP01DIRECTOR APPOINTED SIR PATRICK DAVID HUNTER BLAIR
2009-10-20AP01DIRECTOR APPOINTED MR GUY RIDLEY WATT
2009-10-08AP03SECRETARY APPOINTED MR PETER HENRY WILSON
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILSON / 01/10/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLE
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM C/O HAGG ON ESK CANONBIE DUMFRIESSHIRE DG14 0XE
2009-07-15AA31/03/09 TOTAL EXEMPTION FULL
2009-03-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOBSON
2008-12-29363aANNUAL RETURN MADE UP TO 12/12/08
2008-11-07288aDIRECTOR APPOINTED PETER HENRY WILSON
2008-11-07288aDIRECTOR APPOINTED CHRISTOPHER JOHN INGLIS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-21363aANNUAL RETURN MADE UP TO 12/12/07
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01ELRESS252 DISP LAYING ACC 25/07/07
2007-08-01ELRESS366A DISP HOLDING AGM 25/07/07
2007-01-15363sANNUAL RETURN MADE UP TO 12/12/06
2006-03-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTLAND'S FINEST WOODS or authorisation from an industry specific regulator to operate. These may not be required.
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 SCOTLAND'S FINEST WOODS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTLAND'S FINEST WOODS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTLAND'S FINEST WOODS registering or being granted any patents
Domain Names

SCOTLAND'S FINEST WOODS owns 1 domain names.

sfwa.co.uk  

Trademarks
We have not found any records of SCOTLAND'S FINEST WOODS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTLAND'S FINEST WOODS. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTLAND'S FINEST WOODS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTLAND'S FINEST WOODS 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 SCOTLAND'S FINEST WOODS 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 SCOTLAND'S FINEST WOODS 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.
    Other companies at postcode EH4 3LY