Background WavePink WaveYellow Wave

GRESHAM HOUSE FORESTRY LIMITED (SC232893)

GRESHAM HOUSE FORESTRY LIMITED (SC232893) is an active UK company. incorporated on 18 June 2002. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRESHAM HOUSE FORESTRY LIMITED has been registered for 23 years. Current directors include ACTON, Kevin John, ROBINSON, Rupert Guy.

Company Number
SC232893
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ACTON, Kevin John, ROBINSON, Rupert Guy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE FORESTRY LIMITED

GRESHAM HOUSE FORESTRY LIMITED is an active company incorporated on 18 June 2002 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRESHAM HOUSE FORESTRY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

SC232893

LTD Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 27 June 2025 (11 months ago)
Submitted on 27 June 2025 (11 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

AITCHESSE LIMITED
From: 18 June 2002To: 12 January 2017
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Suite G, Riverview House Friarton Road Perth PH2 8DF
From: 26 March 2010To: 21 December 2022
Deargacha Glenmassan Sandbank Dunoon Argyll PA23 8RA
From: 18 June 2002To: 26 March 2010
Timeline

26 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 14
Director Joined
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Capital Update
Jan 21
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 22 Feb 2017

ROBINSON, Rupert Guy

Active
Capital Square, EdinburghEH3 8BP
Born May 1966
Director
Appointed 23 Nov 2015

CRESSWELL, Gary

Resigned
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 31 Dec 2016
Resigned 18 Jan 2023

GUY, Caroline Rosemary

Resigned
Deargacha, DunoonPA23 8RA
Secretary
Appointed 18 Jun 2002
Resigned 23 Nov 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 18 Jun 2002
Resigned 18 Jun 2002

BLACKBURN, Trevor Matthew

Resigned
Friarton Road, PerthPH2 8DF
Born February 1967
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2019

CARLOW, Rob Lindsay

Resigned
Friarton Road, PerthPH2 8DF
Born September 1978
Director
Appointed 24 Oct 2016
Resigned 31 Mar 2019

CARTER, Graham John

Resigned
Curroch Cottage Laggan Road, CrieffPH7 4LQ
Born March 1962
Director
Appointed 02 Apr 2007
Resigned 31 Mar 2019

GILES, Matthew

Resigned
Friarton Road, PerthPH2 8DF
Born March 1977
Director
Appointed 24 Oct 2016
Resigned 31 Mar 2019

GUY, Caroline Rosemary

Resigned
Deargacha, DunoonPA23 8RA
Born March 1966
Director
Appointed 18 Jun 2002
Resigned 17 Feb 2016

GUY, Digby Coulson

Resigned
Deargacha, DunoonPA23 8RA
Born September 1947
Director
Appointed 18 Jun 2002
Resigned 26 Jul 2016

HAUGHTON, Fred Steele

Resigned
8 Drake Way, CambridgeCB4 9BA
Born April 1954
Director
Appointed 01 Mar 2006
Resigned 30 Apr 2014

PHILLIPS, Michael Charles

Resigned
Friarton Road, PerthPH2 8DF
Born March 1962
Director
Appointed 23 Nov 2015
Resigned 31 Dec 2016

STRICKLAND, Jon Hilton

Resigned
Friarton Road, PerthPH2 8DF
Born January 1951
Director
Appointed 02 Apr 2007
Resigned 31 Oct 2018

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 18 Jun 2002
Resigned 18 Jun 2002

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 January 2021
SH19Statement of Capital
Legacy
1 December 2020
SH20SH20
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Legacy
30 November 2020
SH20SH20
Legacy
30 November 2020
CAP-SSCAP-SS
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Certificate Change Of Name Company
12 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Resolution
15 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 2016
AUDAUD
Capital Cancellation Shares
10 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Legacy
30 July 2007
88(2)O88(2)O
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
20 April 2007
88(2)R88(2)R
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
88(2)R88(2)R
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
18 June 2002
NEWINCIncorporation