Background WavePink WaveYellow Wave

CALEDONIAN FORESTRY LIMITED (SC165478)

CALEDONIAN FORESTRY LIMITED (SC165478) is an active UK company. incorporated on 9 May 1996. with registered office in Beauly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CALEDONIAN FORESTRY LIMITED has been registered for 29 years. Current directors include GIBBS, Aidan Joseph Merry, WOTHERSPOON, Jonathan Lawrence Edwards.

Company Number
SC165478
Status
active
Type
ltd
Incorporated
9 May 1996
Age
29 years
Address
Teanacoil Culburnie, Beauly, IV4 7JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Aidan Joseph Merry, WOTHERSPOON, Jonathan Lawrence Edwards
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN FORESTRY LIMITED

CALEDONIAN FORESTRY LIMITED is an active company incorporated on 9 May 1996 with the registered office located in Beauly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CALEDONIAN FORESTRY LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC165478

LTD Company

Age

29 Years

Incorporated 9 May 1996

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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Teanacoil Culburnie Kiltarlity Beauly, IV4 7JJ,

Previous Addresses

C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland
From: 8 March 2024To: 3 February 2026
Torridon House Beechwood Park Inverness IV2 3BW Scotland
From: 8 March 2024To: 8 March 2024
C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
From: 6 September 2023To: 8 March 2024
Saffery Champness Kintail House, Beechwood Park Inverness Inverness Shire IV2 3BW
From: 9 May 1996To: 6 September 2023
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOTHERSPOON, Jonathan Lawrence Edwards

Active
Culburnie, BeaulyIV4 7JJ
Secretary
Appointed 30 May 1996

GIBBS, Aidan Joseph Merry

Active
Phoineas House, Inverness-ShireIV4 7BA
Born February 1957
Director
Appointed 30 May 1996

WOTHERSPOON, Jonathan Lawrence Edwards

Active
Culburnie, BeaulyIV4 7JJ
Born July 1957
Director
Appointed 30 May 1996

DAVIDSON CHALMERS WS

Resigned
10 Castle Terrace, EdinburghEH1 2DP
Corporate secretary
Appointed 09 May 1996
Resigned 30 May 1996

MACLENNAN, Ian

Resigned
2 Wellington Road, NairnIV12 4RE
Born January 1960
Director
Appointed 30 May 1996
Resigned 12 Feb 2008

DAVIDSON CHALMERS (NOMINEES) LIMITED

Resigned
10 Castle Terrace, EdinburghEH1 2DP
Corporate director
Appointed 09 May 1996
Resigned 30 May 1996

Persons with significant control

3

Mr Aidan Joseph Merry Gibbs

Active
Culburnie, BeaulyIV4 7JJ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017

Mrs Alice Julia Wotherspoon

Active
Culburnie, BeaulyIV4 7JJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017

Mr Jonathan Lawrence Edwards Wotherspoon

Active
Culburnie, BeaulyIV4 7JJ
Born July 1957

Nature of Control

Significant influence or control
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
8 August 1996
225Change of Accounting Reference Date
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
287Change of Registered Office
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
88(2)R88(2)R
Incorporation Company
9 May 1996
NEWINCIncorporation