Background WavePink WaveYellow Wave

FOREST HOLIDAYS (SCOTLAND) LLP (SO300880)

FOREST HOLIDAYS (SCOTLAND) LLP (SO300880) is an active UK company. incorporated on 21 April 2006. with registered office in Edinburgh. FOREST HOLIDAYS (SCOTLAND) LLP has been registered for 19 years.

Company Number
SO300880
Status
active
Type
llp
Incorporated
21 April 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/9

Up to Date

11 weeks left

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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FOREST HOLIDAYS GROUP LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate llp designated member
Appointed 21 Sept 2012

FOREST HOLIDAYS LIMITED

Active
Queens Road, ChesterCH1 3BQ
Corporate llp designated member
Appointed 21 Sept 2012

FORESTRY COMMISSIONERS

Resigned
Corstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
Appointed 16 Jul 2012
Resigned 21 Sept 2012

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 21 Apr 2006
Resigned 25 Apr 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate llp designated member
Appointed 21 Apr 2006
Resigned 25 Apr 2006

THE CAMPING AND CARAVANNING CLUB LIMITED

Resigned
Westwood Way, CoventryCV4 8JH
Corporate llp designated member
Appointed 25 Apr 2006
Resigned 21 Sept 2012

THE SCOTTISH MINISTERS

Resigned
Corstorphine Road, EdinburghEH12 7AT
Corporate llp designated member
Appointed 25 Apr 2006
Resigned 16 Jul 2012

BROWN, Stephen John Thursfield

Resigned
73 Exeter Gardens, StamfordPE9 2SA
Born September 1948
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007

EDWARDS, Victoria Mary, Dr

Resigned
Ship Cottage Silver Street, LyndhurstSO43 7DX
Born August 1963
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007

FLETCHER, Gary Padbury

Resigned
Leacroft Hadley End Sandpits Lane, Burton On TrentDE13 8PF
Born June 1965
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007

LOUDEN, Robert Christopher

Resigned
8 Teal Close, DaventryNN11 0XQ
Born October 1952
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007

WHITWELL, Richard Peter

Resigned
CV35
Born November 1964
Llp member
Appointed 01 Jun 2006
Resigned 07 Sept 2007

Persons with significant control

2

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
Queens 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
Fundings
Financials
Latest Activities

Filing History

114

Change To A Person With Significant Control Limited Liability Partnership
28 November 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
28 November 2025
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
28 November 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
27 November 2025
LLCH02LLCH02
Confirmation Statement With No Updates
1 October 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 February 2023
LLAA01LLAA01
Confirmation Statement With No Updates
5 October 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
3 October 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
12 January 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 January 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 January 2018
LLMR04LLMR04
Notification Of A Person With Significant Control Limited Liability Partnership
2 November 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
2 November 2017
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
2 November 2017
LLPSC09LLPSC09
Confirmation Statement With No Updates
3 October 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 October 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
9 October 2014
LLAR01LLAR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 April 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
8 October 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 October 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 October 2013
LLCH02LLCH02
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
26 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
26 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 April 2013
LLMR04LLMR04
Legacy
7 March 2013
LLMG02sLLMG02s
Legacy
7 March 2013
LLMG02sLLMG02s
Legacy
7 March 2013
LLMG02sLLMG02s
Miscellaneous Limited Liability Partnership
29 January 2013
LLPMISCLLPMISC
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 October 2012
LLAR01LLAR01
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
22 October 2012
LLMG01sLLMG01s
Legacy
15 October 2012
LLMG01sLLMG01s
Legacy
15 October 2012
LLMG01sLLMG01s
Legacy
15 October 2012
LLMG01sLLMG01s
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
10 October 2012
LLP466(Scot)LLP466(Scot)
Legacy
9 October 2012
LLMG01sLLMG01s
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
9 October 2012
LLP466(Scot)LLP466(Scot)
Mortgage Alteration Floating Charge Scotland Limited Liability Partnership
9 October 2012
LLP466(Scot)LLP466(Scot)
Legacy
9 October 2012
LLMG01sLLMG01s
Legacy
4 October 2012
LLMG01sLLMG01s
Termination Member Limited Liability Partnership With Name
1 October 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
1 October 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
1 October 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
1 October 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
20 August 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
20 August 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 November 2011
LLAR01LLAR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 November 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 November 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
2 November 2010
LLCH02LLCH02
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 November 2009
LLAR01LLAR01
Legacy
19 February 2009
LLP410(Scot)LLP410(Scot)
Legacy
19 February 2009
LLP410(Scot)LLP410(Scot)
Legacy
19 February 2009
LLP410(Scot)LLP410(Scot)
Legacy
19 February 2009
LLP410(Scot)LLP410(Scot)
Legacy
19 February 2009
LLP410(Scot)LLP410(Scot)
Legacy
28 November 2008
LLP363LLP363
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
11 October 2006
288cChange of Particulars
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
LLP8LLP8
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Incorporation Company
21 April 2006
NEWINCIncorporation