CASHEL FOREST TRUST - BRIDGE OF ALLAN


Company Profile Company Filings

Overview

CASHEL FOREST TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIDGE OF ALLAN UNITED KINGDOM and has the status: Active.
CASHEL FOREST TRUST was incorporated 28 years ago on 19/09/1995 and has the registered number: SC160412. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CASHEL FOREST TRUST - BRIDGE OF ALLAN

This company is listed in the following categories:
02100 - Silviculture and other forestry activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE MILL
BRIDGE OF ALLAN
STIRLING
FK9 4JS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RSFS FOREST TRUST COMPANY (until 01/04/2019)

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CGPM CONSULTING LLP Corporate Secretary 2016-09-30 CURRENT
WILMA HARPER Dec 1955 British Director 2023-06-01 CURRENT
MR RAYMOND HENDERSSON Aug 1961 British Director 2023-08-02 CURRENT
DOCTOR THOMAS MITCHELL Mar 1963 British Director 2016-09-30 CURRENT
MRS ALISON JOYCE MOTION Jul 1966 British Director 2020-11-02 CURRENT
DR PETER METCALFE PHILLIPS Mar 1982 British Director 2020-05-25 CURRENT
MR JAMES IAN ALEXANDER ROBERTSON Feb 1943 British Director 2015-08-07 CURRENT
MR CHRISTOPHER WILLIAM ALLAN Jul 1987 British Director 2021-02-23 CURRENT
MR RONALD BAIRD MACLUSKIE Oct 1931 British Director 1998-06-13 UNTIL 2000-09-09 RESIGNED
MR ALAN JAMES LOW May 1937 British Director 1997-03-15 UNTIL 2001-09-19 RESIGNED
MR ALAN JAMES LOW May 1937 British Director 2003-09-06 UNTIL 2011-08-09 RESIGNED
MR JAMES HEPBURN SCOTT Jul 1947 United Kingdom Director 2016-09-30 UNTIL 2020-12-31 RESIGNED
MR ANDREW GEORGE LITTLE Jul 1943 British Director 2004-11-30 UNTIL 2011-08-09 RESIGNED
MR ALAN JAMES LOW May 1937 British Director 2014-11-18 UNTIL 2018-08-02 RESIGNED
MR JOHN ANDREW KISSOCK May 1952 British Director 2010-08-09 UNTIL 2013-08-21 RESIGNED
GRAHAM KINDER Apr 1931 British Director 2003-09-06 UNTIL 2007-10-31 RESIGNED
DONALD KENNEDY May 1935 British Director 1999-09-04 UNTIL 2002-09-17 RESIGNED
MR BOUDEWIJN LEONARD FELIX MARIE KARTHAUS Sep 1948 Dutch Director 1996-09-11 UNTIL 1997-04-04 RESIGNED
MR BOUDEWIJN LEONARD FELIX MARIE KARTHAUS Sep 1948 Dutch Director 1996-09-11 UNTIL 1997-03-15 RESIGNED
LISELLA MARGARET HUTTON Jun 1949 British Director 1995-09-19 UNTIL 2003-09-06 RESIGNED
MR EDWARD JOHN ROGER CARR Secretary 2014-11-18 UNTIL 2016-09-30 RESIGNED
DAVID WILLIAM GOSS Oct 1938 British Secretary 2000-12-14 UNTIL 2014-11-06 RESIGNED
MR BOUDEWIJN LEONARD FELIX MARIE KARTHAUS Sep 1948 Dutch Secretary 1998-08-13 UNTIL 2000-12-05 RESIGNED
FREDERICK BRIAN PARKHILL Sep 1939 British Director 2003-09-06 UNTIL 2010-08-09 RESIGNED
SIR DAVID WILLIAM NEIL LANDALE May 1934 British Director 1995-09-19 UNTIL 2003-09-06 RESIGNED
WALTER GRAHAM JEFFREY Apr 1930 British Director 1995-09-19 UNTIL 1998-06-13 RESIGNED
ANDERSON STRATHERN Corporate Secretary 1995-09-19 UNTIL 1998-08-13 RESIGNED
FINDLAY NEIL JAMES May 1930 British Director 1997-03-15 UNTIL 2004-11-30 RESIGNED
SIR PATRICK HUNTER BLAIR May 1958 British Director 2018-04-01 UNTIL 2020-11-02 RESIGNED
JOHN ROBERT ALDHOUS Apr 1929 British Director 1995-09-19 UNTIL 1996-04-12 RESIGNED
MR COLIN FORSYTH Oct 1949 British Director 2001-09-08 UNTIL 2012-08-17 RESIGNED
JOHN ALEXANDER FELL Jun 1943 British Director 1995-09-19 UNTIL 1995-12-07 RESIGNED
MR ROBERT MACKENZIE DOWNIE Dec 1950 British Director 2002-09-06 UNTIL 2010-08-09 RESIGNED
JOHN DOBSON Oct 1939 British Director 1997-03-15 UNTIL 2004-11-30 RESIGNED
JOHN DOBSON Oct 1939 British Director 2006-09-21 UNTIL 2010-08-09 RESIGNED
MR EDWARD JOHN ROGER CARR Jul 1954 British Director 2014-11-18 UNTIL 2016-09-30 RESIGNED
MR FRANK BRACEWELL May 1929 British Director 1995-09-19 UNTIL 2003-09-06 RESIGNED
ALAN FREDERICK BLOOMFIELD Sep 1941 British Director 1995-09-19 UNTIL 1998-06-13 RESIGNED
MS JANE ISOBEL BEGG Apr 1961 British Director 2018-11-01 UNTIL 2020-11-02 RESIGNED
NICHOLAS ANANIN Mar 1954 British Director 1995-09-19 UNTIL 1997-03-15 RESIGNED
MR ANGUS HEW MACDONALD LOCKHART Aug 1946 British Director 2010-08-09 UNTIL 2015-11-20 RESIGNED
DAVID WILLIAM GOSS Oct 1938 British Director 1995-09-19 UNTIL 1997-03-15 RESIGNED
MR CHRISTOPHER OGILVIE DOMINIC BADENOCH Mar 1943 British Director 2010-08-09 UNTIL 2011-08-09 RESIGNED
DAVID WILLIAM GOSS Oct 1938 British Director 2000-12-14 UNTIL 2014-11-18 RESIGNED
MR SYDNEY GEORGE HOUSE Feb 1956 British Director 2016-09-30 UNTIL 2023-06-16 RESIGNED
MRS MARGARET MILLER Jun 1946 British Director 2007-10-31 UNTIL 2015-08-07 RESIGNED
MR STEPHEN BAIRD MACLUSKIE Jan 1965 British Director 2011-08-08 UNTIL 2016-09-30 RESIGNED
PETER JOHN FOTHERGILL Jun 1930 British Director 1995-09-19 UNTIL 2002-09-07 RESIGNED
MR SIMON GREGOR MACGILLIVRAY Aug 1959 British Director 2014-11-18 UNTIL 2015-09-01 RESIGNED
MR SIMON GREGOR MACGILLIVRAY Aug 1959 British Director 2021-02-23 UNTIL 2023-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
TILHILL FORESTRY LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 02100 - Silviculture and other forestry activities
SKYFALL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 55100 - Hotels and similar accommodation
ZAMBIA ALPHA ONE LLP ASHFORD ... NO ACCOUNTS FILED None Supplied
STEVENSON BROS.(AVONBRIDGE)LIMITED FALKIRK SCOTLAND Active FULL 49410 - Freight transport by road
GREEN ACTION TRUST SHOTTS Dissolved... GROUP 02100 - Silviculture and other forestry activities
CLACKMANNANSHIRE HERITAGE TRUST ALLOA SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MUGDOCK TRUST NEAR MILNGAVIE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
GLASGOW STUDENT VILLAGES LIMITED GLASGOW SCOTLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THE SCOTTISH BIBLE SOCIETY Active SMALL 47910 - Retail sale via mail order houses or via Internet
GLENSIDE ORGANICS LIMITED LIVINGSTON Dissolved... DORMANT 01610 - Support activities for crop production
EDINBURGH ROYAL CHORAL UNION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
HEBRIDEAN SEAWEED COMPANY LIMITED ISLE OF LEWIS SCOTLAND Active SMALL 32990 - Other manufacturing n.e.c.
SCOTLAND'S FINEST WOODS EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DCDT ENTERPRISE COMPANY GLASGOW SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
JUNCTION 12 GLASGOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JAMES AITKEN LIMITED STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LIVINGSTON (HOLDINGS) LTD DUNFERMLINE Dissolved... DORMANT 74990 - Non-trading company
CW ALLAN & SONS LTD SELKIRK SCOTLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROWAN FARMING CO LIMITED BRIDGE OF ALLAN SCOTLAND Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes