Background WavePink WaveYellow Wave

FOREST ENERGY (SCOTLAND) LTD (SC436534)

FOREST ENERGY (SCOTLAND) LTD (SC436534) is an active UK company. incorporated on 9 November 2012. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOREST ENERGY (SCOTLAND) LTD has been registered for 13 years. Current directors include GAFFNEY, Scott, LINTON, Bruce Reid, MULHOLLAND, Philip.

Company Number
SC436534
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Findlays, Dundee, DD3 6TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAFFNEY, Scott, LINTON, Bruce Reid, MULHOLLAND, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST ENERGY (SCOTLAND) LTD

FOREST ENERGY (SCOTLAND) LTD is an active company incorporated on 9 November 2012 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOREST ENERGY (SCOTLAND) LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC436534

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Findlays 11 Dudhope Terrace Dundee, DD3 6TS,

Previous Addresses

5 Osprey Road Piperdam Fowlis Dundee DD2 5GA
From: 9 November 2012To: 10 May 2018
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jan 19
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GAFFNEY, Scott

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born August 1969
Director
Appointed 16 Jan 2025

LINTON, Bruce Reid

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1953
Director
Appointed 09 Nov 2012

MULHOLLAND, Philip

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1955
Director
Appointed 09 Nov 2012

Persons with significant control

2

Mr Philip Mulholland

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016

Mr Bruce Reid Linton

Active
11 Dudhope Terrace, DundeeDD3 6TS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Incorporation Company
9 November 2012
NEWINCIncorporation