Background WavePink WaveYellow Wave

SCOTLAND'S FINEST WOODS (SC294388)

SCOTLAND'S FINEST WOODS (SC294388) is an active UK company. incorporated on 12 December 2005. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTLAND'S FINEST WOODS has been registered for 20 years. Current directors include CHISHOLM, Alison Marion, DZIECIOL, Alicja Justyna, Dr, GLEN, Stuart William Thomas, Dr and 5 others.

Company Number
SC294388
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2005
Age
20 years
Address
1 Ravelston House Loan, Edinburgh, EH4 3LY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHISHOLM, Alison Marion, DZIECIOL, Alicja Justyna, Dr, GLEN, Stuart William Thomas, Dr, HARPER, Wilma Carol Grant, HOWARD, Samantha, LIDDON, Timothy John, WATT, Guy Ridley, WHITFIELD, Peter Robert Amadeus
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLAND'S FINEST WOODS

SCOTLAND'S FINEST WOODS is an active company incorporated on 12 December 2005 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTLAND'S FINEST WOODS was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

SC294388

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

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

1 Ravelston House Loan Ravelston House Loan Edinburgh, EH4 3LY,

Previous Addresses

Bramblewood Bramblewood Munlochy IV8 8PF Scotland
From: 11 September 2019To: 31 October 2022
3 Salisbury House a Douglas Consultancy 3 Salisbury House Strathpeffer Ross-Shire IV14 9AU Scotland
From: 18 March 2016To: 11 September 2019
C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU
From: 30 November 2014To: 18 March 2016
C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU United Kingdom
From: 29 November 2014To: 30 November 2014
C/O Wilson Applied Consultancy 27/2 North West Circus Place Edinburgh EH3 6TP
From: 7 October 2009To: 29 November 2014
C/O Hagg on Esk Canonbie Dumfriesshire DG14 0XE
From: 12 December 2005To: 7 October 2009
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

NAIRN, Elisabeth Jean Kirkpatrick

Active
Ravelston House Loan, EdinburghEH4 3LY
Secretary
Appointed 31 Oct 2022

CHISHOLM, Alison Marion

Active
Ravelston House Loan, EdinburghEH4 3LY
Born April 1973
Director
Appointed 10 Oct 2024

DZIECIOL, Alicja Justyna, Dr

Active
Ravelston House Loan, EdinburghEH4 3LY
Born November 1989
Director
Appointed 10 Oct 2024

GLEN, Stuart William Thomas, Dr

Active
Ravelston House Loan, EdinburghEH4 3LY
Born January 1970
Director
Appointed 29 Mar 2022

HARPER, Wilma Carol Grant

Active
Ravelston House Loan, EdinburghEH4 3LY
Born December 1955
Director
Appointed 15 Jun 2017

HOWARD, Samantha

Active
Ravelston House Loan, EdinburghEH4 3LY
Born July 1995
Director
Appointed 10 Oct 2024

LIDDON, Timothy John

Active
Ravelston House Loan, EdinburghEH4 3LY
Born April 1957
Director
Appointed 29 Mar 2022

WATT, Guy Ridley

Active
Ravelston House Loan, EdinburghEH4 3LY
Born October 1945
Director
Appointed 15 Oct 2009

WHITFIELD, Peter Robert Amadeus

Active
Ravelston House Loan, EdinburghEH4 3LY
Born May 1956
Director
Appointed 26 Mar 2020

DOUGLAS, Angela

Resigned
Bramblewood, MunlochyIV8 8PF
Secretary
Appointed 30 Nov 2014
Resigned 31 Oct 2022

WILSON, Peter Henry

Resigned
Luthrie, CuparKY15 4NU
Secretary
Appointed 02 Oct 2009
Resigned 30 Nov 2014

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 02 Oct 2009

CHAMBERS, Shireen Grace

Resigned
George Street, EdinburghEH2 2JG
Born February 1962
Director
Appointed 01 Oct 2014
Resigned 24 Jun 2017

DOBSON, John

Resigned
65 Ambleside Terrace, DundeeDD3 0DB
Born October 1939
Director
Appointed 12 Dec 2005
Resigned 01 Mar 2009

DOUGLAS, Angela

Resigned
Bramblewood, MunlochyIV8 8PF
Born October 1964
Director
Appointed 30 Nov 2014
Resigned 31 Oct 2022

HOWE, Richard

Resigned
Bramblewood, MunlochyIV8 8PF
Born September 1954
Director
Appointed 26 Mar 2020
Resigned 04 Oct 2021

HUNTER BLAIR, Patrick David, Sir

Resigned
Blairquhan, MayboleKA19 7LZ
Born May 1958
Director
Appointed 15 Oct 2009
Resigned 20 Nov 2023

INGLIS, Christopher John

Resigned
Wishart Place, DalkeithEH22 3JR
Born March 1947
Director
Appointed 06 Oct 2008
Resigned 28 Oct 2020

LITTLE, Andrew George

Resigned
Hagg-On-Esk, CanonbieDG14 0XE
Born July 1943
Director
Appointed 12 Dec 2005
Resigned 30 Sept 2009

MACGILLIVRAY, Simon Gregor

Resigned
Darnley, GlasgowG66 7LD
Born August 1959
Director
Appointed 12 Dec 2005
Resigned 30 Sept 2014

PATERSON, John Waugh

Resigned
Ravelston House Loan, EdinburghEH4 3LY
Born May 1961
Director
Appointed 29 Mar 2022
Resigned 12 Dec 2025

WILSON, Peter Henry

Resigned
North West Circus Place, EdinburghEH3 6TP
Born March 1960
Director
Appointed 06 Oct 2008
Resigned 30 Nov 2014

YOUNG, Thomas Malcolm

Resigned
Ravelston House Loan, EdinburghEH4 3LY
Born May 1977
Director
Appointed 26 Mar 2020
Resigned 16 Mar 2023

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 12 Dec 2005
Resigned 12 Dec 2005
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Resolution
12 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation