Background WavePink WaveYellow Wave

CASHEL FOREST TRUST (SC160412)

CASHEL FOREST TRUST (SC160412) is an active UK company. incorporated on 19 September 1995. with registered office in Bridge Of Allan. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. CASHEL FOREST TRUST has been registered for 30 years. Current directors include ALLAN, Christopher William, HARPER, Wilma Carol Grant, HENDERSSON, Raymond and 3 others.

Company Number
SC160412
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 1995
Age
30 years
Address
The Mill, Bridge Of Allan, FK9 4JS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
ALLAN, Christopher William, HARPER, Wilma Carol Grant, HENDERSSON, Raymond, MITCHELL, Thomas, Dr, PHILLIPS, Peter Metcalfe, Dr, ROBERTSON, James Ian Alexander
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHEL FOREST TRUST

CASHEL FOREST TRUST is an active company incorporated on 19 September 1995 with the registered office located in Bridge Of Allan. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. CASHEL FOREST TRUST was registered 30 years ago.(SIC: 02100)

Status

active

Active since 30 years ago

Company No

SC160412

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

RSFS FOREST TRUST COMPANY
From: 19 September 1995To: 1 April 2019
Contact
Address

The Mill Bridge Of Allan, FK9 4JS,

Previous Addresses

Bell and Craig Ws Albert House, 4 Albert Place Stirling FK8 2QL
From: 19 September 1995To: 30 January 2019
Timeline

53 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CGPM CONSULTING LLP

Active
EdinburghEH17 8TP
Corporate secretary
Appointed 30 Sept 2016

ALLAN, Christopher William

Active
Bridge Of AllanFK9 4JS
Born July 1987
Director
Appointed 23 Feb 2021

HARPER, Wilma Carol Grant

Active
Bridge Of AllanFK9 4JS
Born December 1955
Director
Appointed 01 Jun 2023

HENDERSSON, Raymond

Active
Bridge Of AllanFK9 4JS
Born August 1961
Director
Appointed 02 Aug 2023

MITCHELL, Thomas, Dr

Active
Gilmerton Place, EdinburghEH17 8TP
Born March 1963
Director
Appointed 30 Sept 2016

PHILLIPS, Peter Metcalfe, Dr

Active
Bridge Of AllanFK9 4JS
Born March 1982
Director
Appointed 25 May 2020

ROBERTSON, James Ian Alexander

Active
By Kippen, StirlingshireFK8 3JN
Born February 1943
Director
Appointed 07 Aug 2015

CARR, Edward John Roger

Resigned
Druids Park, MurthlyPH1 4EH
Secretary
Appointed 18 Nov 2014
Resigned 30 Sept 2016

GOSS, David William

Resigned
23 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 14 Dec 2000
Resigned 06 Nov 2014

KARTHAUS, Boudewijn Leonard Felix Marie

Resigned
Warenford, BelfordNE70 7QA
Secretary
Appointed 13 Aug 1998
Resigned 05 Dec 2000

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 19 Sept 1995
Resigned 13 Aug 1998

ALDHOUS, John Robert

Resigned
12 Hallhead Road, EdinburghEH16 5QJ
Born April 1929
Director
Appointed 19 Sept 1995
Resigned 12 Apr 1996

ANANIN, Nicholas

Resigned
4 Donvieew, InverurieAB51 7JB
Born March 1954
Director
Appointed 19 Sept 1995
Resigned 15 Mar 1997

BADENOCH, Christopher Ogilvie Dominic

Resigned
Abbotsford Grove, KelsoTD5 7BN
Born March 1943
Director
Appointed 09 Aug 2010
Resigned 09 Aug 2011

BEGG, Jane Isobel

Resigned
Bridge Of AllanFK9 4JS
Born April 1961
Director
Appointed 01 Nov 2018
Resigned 02 Nov 2020

BLOOMFIELD, Alan Frederick

Resigned
17 Claymore Drive, StirlingFK7 7UP
Born September 1941
Director
Appointed 19 Sept 1995
Resigned 13 Jun 1998

BRACEWELL, Frank

Resigned
Wallstreams, Drymen GlasgowG63 0DT
Born May 1929
Director
Appointed 19 Sept 1995
Resigned 06 Sept 2003

CARR, Edward John Roger

Resigned
Druids Park, MurthlyPH1 4EH
Born July 1954
Director
Appointed 18 Nov 2014
Resigned 30 Sept 2016

DOBSON, John

Resigned
65 Ambleside Terrace, DundeeDD3 0DB
Born October 1939
Director
Appointed 21 Sept 2006
Resigned 09 Aug 2010

DOBSON, John

Resigned
The Croft Balmoral, BallaterAB35 5TX
Born October 1939
Director
Appointed 15 Mar 1997
Resigned 30 Nov 2004

DOWNIE, Robert Mackenzie

Resigned
17 Abbey Drive, GlasgowG14 9JZ
Born December 1950
Director
Appointed 06 Sept 2002
Resigned 09 Aug 2010

FELL, John Alexander

Resigned
The ColdochFK9 4XD
Born June 1943
Director
Appointed 19 Sept 1995
Resigned 07 Dec 1995

FORSYTH, Colin

Resigned
Kinbuck Hall, KinbuckFK15 0NL
Born October 1949
Director
Appointed 08 Sept 2001
Resigned 17 Aug 2012

FOTHERGILL, Peter John

Resigned
Wood Howe, Troutbeck BridgeLA23 1NJ
Born June 1930
Director
Appointed 19 Sept 1995
Resigned 07 Sept 2002

GOSS, David William

Resigned
23 Menteith View, DunblaneFK15 0PD
Born October 1938
Director
Appointed 14 Dec 2000
Resigned 18 Nov 2014

GOSS, David William

Resigned
Broomrigg, DumfriesDG2 0RJ
Born October 1938
Director
Appointed 19 Sept 1995
Resigned 15 Mar 1997

HEPBURN SCOTT, James

Resigned
LauderTD2 6RS
Born July 1947
Director
Appointed 30 Sept 2016
Resigned 31 Dec 2020

HOUSE, Sydney George

Resigned
Bankfoot, PerthPH1 4EE
Born February 1956
Director
Appointed 30 Sept 2016
Resigned 16 Jun 2023

HUNTER BLAIR, Patrick, Sir

Resigned
Bridge Of AllanFK9 4JS
Born May 1958
Director
Appointed 01 Apr 2018
Resigned 02 Nov 2020

HUTTON, Lisella Margaret

Resigned
3 Kirklee Circus, GlasgowG12 0TW
Born June 1949
Director
Appointed 19 Sept 1995
Resigned 06 Sept 2003

JAMES, Findlay Neil

Resigned
Aytounhill House, CuparKY14 6JH
Born May 1930
Director
Appointed 15 Mar 1997
Resigned 30 Nov 2004

JEFFREY, Walter Graham

Resigned
3 Urievale Road Whiteford, InverurieAB51 5EF
Born April 1930
Director
Appointed 19 Sept 1995
Resigned 13 Jun 1998

KARTHAUS, Boudewijn Leonard Felix Marie

Resigned
South Farm Cottage, BelfordNE70 7HY
Born September 1948
Director
Appointed 11 Sept 1996
Resigned 15 Mar 1997

KARTHAUS, Boudewijn Leonard Felix Marie

Resigned
Warenford, BelfordNE70 7QA
Born September 1948
Director
Appointed 11 Sept 1996
Resigned 04 Apr 1997

KENNEDY, Donald

Resigned
4 Park Terrace, AyrKA7 2AN
Born May 1935
Director
Appointed 04 Sept 1999
Resigned 17 Sept 2002

Persons with significant control

1

Walker Street, EdinburghEH3 7LA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Memorandum Articles
2 April 2019
MAMA
Certificate Change Of Name Company
1 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2017
CC04CC04
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Move Registers To Sail Company
15 November 2012
AD03Change of Location of Company Records
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Sail Address Company
14 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
410(Scot)410(Scot)
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Legacy
9 November 2005
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
225Change of Accounting Reference Date
Legacy
11 April 1997
287Change of Registered Office
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
16 September 1996
288288
Legacy
4 July 1996
410(Scot)410(Scot)
Legacy
29 December 1995
288288
Legacy
14 November 1995
288288
Legacy
13 November 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Memorandum Articles
19 October 1995
MEM/ARTSMEM/ARTS
Resolution
19 October 1995
RESOLUTIONSResolutions
Incorporation Company
19 September 1995
NEWINCIncorporation