Introduction
Watch Company
F
FOREST HOLIDAYS (SCOTLAND) LLP
FOREST HOLIDAYS (SCOTLAND) LLP is an active company incorporated on 21 April 2006 with the registered office located in Edinburgh. FOREST HOLIDAYS (SCOTLAND) LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
SO300880
LLP Company
Age
19 Years
Incorporated 21 April 2006
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 30 September 2025 (7 months ago)
Next Due
Due by 14 October 2026
For period ending 30 September 2026
Address
50 Lothian Road Festival Square Edinburgh, EH3 9WJ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Apr 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
2 Active
10 Resigned
Name
Role
Appointed
Status
FOREST HOLIDAYS GROUP LIMITED
Active1 Ashley Road, AltrinchamWA14 2DT
Corporate llp designated member
Appointed 21 Sept 2012
FOREST HOLIDAYS GROUP LIMITED
1 Ashley Road, AltrinchamWA14 2DT
Corporate llp designated member
21 Sept 2012
Active
FOREST HOLIDAYS LIMITED
ActiveQueens Road, ChesterCH1 3BQ
Corporate llp designated member
Appointed 21 Sept 2012
FOREST HOLIDAYS LIMITED
Queens Road, ChesterCH1 3BQ
Corporate llp designated member
21 Sept 2012
Active
FORESTRY COMMISSIONERS
ResignedCorstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
Appointed 16 Jul 2012
Resigned 21 Sept 2012
FORESTRY COMMISSIONERS
Corstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
16 Jul 2012
Resigned 21 Sept 2012
Resigned
PINSENT MASONS DIRECTOR LIMITED
Resigned1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 21 Apr 2006
Resigned 25 Apr 2006
PINSENT MASONS DIRECTOR LIMITED
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
21 Apr 2006
Resigned 25 Apr 2006
Resigned
PINSENT MASONS SECRETARIAL LIMITED
Resigned1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 21 Apr 2006
Resigned 25 Apr 2006
PINSENT MASONS SECRETARIAL LIMITED
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
21 Apr 2006
Resigned 25 Apr 2006
Resigned
THE CAMPING AND CARAVANNING CLUB LIMITED
ResignedWestwood Way, CoventryCV4 8JH
Corporate llp designated member
Appointed 25 Apr 2006
Resigned 21 Sept 2012
THE CAMPING AND CARAVANNING CLUB LIMITED
Westwood Way, CoventryCV4 8JH
Corporate llp designated member
25 Apr 2006
Resigned 21 Sept 2012
Resigned
THE SCOTTISH MINISTERS
ResignedCorstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
Appointed 25 Apr 2006
Resigned 16 Jul 2012
THE SCOTTISH MINISTERS
Corstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
25 Apr 2006
Resigned 16 Jul 2012
Resigned
BROWN, Stephen John Thursfield
Resigned73 Exeter Gardens, StamfordPE9 2SA
Born September 1948
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007
BROWN, Stephen John Thursfield
73 Exeter Gardens, StamfordPE9 2SA
Born September 1948
Llp member
01 Jun 2006
Resigned 07 Sept 2007
Resigned
EDWARDS, Victoria Mary, Dr
ResignedShip Cottage Silver Street, LyndhurstSO43 7DX
Born August 1963
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007
EDWARDS, Victoria Mary, Dr
Ship Cottage Silver Street, LyndhurstSO43 7DX
Born August 1963
Llp member
01 Jun 2006
Resigned 07 Sept 2007
Resigned
FLETCHER, Gary Padbury
ResignedLeacroft Hadley End Sandpits Lane, Burton On TrentDE13 8PF
Born June 1965
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007
FLETCHER, Gary Padbury
Leacroft Hadley End Sandpits Lane, Burton On TrentDE13 8PF
Born June 1965
Llp member
01 Jun 2006
Resigned 07 Sept 2007
Resigned
LOUDEN, Robert Christopher
Resigned8 Teal Close, DaventryNN11 0XQ
Born October 1952
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007
LOUDEN, Robert Christopher
8 Teal Close, DaventryNN11 0XQ
Born October 1952
Llp member
01 Jun 2006
Resigned 07 Sept 2007
Resigned
WHITWELL, Richard Peter
ResignedCV35
Born November 1964
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007
WHITWELL, Richard Peter
CV35
Born November 1964
Llp member
01 Jun 2006
Resigned 07 Sept 2007
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
1 Ashley Road, AltrinchamWA14 2DT
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Forest Holidays Group Limited
1 Ashley Road, AltrinchamWA14 2DT
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Forest Holidays Limited
ActiveQueens Road, ChesterCH1 3BQ
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Forest Holidays Limited
Queens Road, ChesterCH1 3BQ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
114
Description
Type
Date Filed
Document
28 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 November 2025
28 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
28 November 2025
28 November 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 November 2025
27 November 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 November 2025
16 February 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
16 February 2023
2 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 November 2017
2 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 November 2017
2 November 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
2 November 2017
14 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 April 2014
8 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 October 2013
8 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 October 2013
10 October 2012
LLP466(Scot)LLP466(Scot)
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
LLP466(Scot)LLP466(Scot)
10 October 2012
9 October 2012
LLP466(Scot)LLP466(Scot)
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
LLP466(Scot)LLP466(Scot)
9 October 2012
9 October 2012
LLP466(Scot)LLP466(Scot)
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
LLP466(Scot)LLP466(Scot)
9 October 2012
2 November 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 November 2010
2 November 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 November 2010