PEFC UK LIMITED - DUNDEE


Company Profile Company Filings

Overview

PEFC UK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUNDEE and has the status: Active.
PEFC UK LIMITED was incorporated 23 years ago on 26/07/2000 and has the registered number: SC209443. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PEFC UK LIMITED - DUNDEE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

CHAPELSHADE HOUSE
DUNDEE
ANGUS
DD1 1HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EWAN BROWN Jun 1979 British,Australian Director 2023-04-25 CURRENT
ROSS NORMAN BRADSHAW Oct 1959 British Director 2006-08-01 CURRENT
MR STEVEN COOK May 1974 British Director 2012-10-11 CURRENT
MS MARGARET FITZHERBERT May 1990 British Director 2022-01-11 CURRENT
MR PATRICK JAMES GUEST Jul 1968 British Director 2022-07-05 CURRENT
MR ROBERT HART Feb 1962 British Director 2015-10-13 CURRENT
MR DAVID STEWART LESLIE Feb 1964 British Director 2012-01-10 CURRENT
MS ELISABETH PIVETEAU-BOLEY Jun 1970 French Director 2017-01-15 CURRENT
MR ANDERS OLOF OLSSON Aug 1967 British Director 2016-01-12 UNTIL 2018-07-10 RESIGNED
JOANNE ELIZABETH HANDLEY Sep 1982 British Director 2005-07-20 UNTIL 2006-08-01 RESIGNED
DAVID JAMES TURNER MCKENZIE Sep 1937 British Secretary 2007-02-01 UNTIL 2009-01-07 RESIGNED
PROFESSOR HUGH GRAHAM MILLER Nov 1939 British Director 2005-12-01 UNTIL 2015-07-07 RESIGNED
MR BARRIE NEIL SINCLAIR Mar 1976 British Secretary 2002-08-21 UNTIL 2004-12-14 RESIGNED
MILLER MCINTYRE & GELLATLY CHARTERED ACCOUNTANTS Corporate Secretary 2009-01-07 UNTIL 2012-08-01 RESIGNED
BELL INGRAM LLP Corporate Secretary 2004-12-14 UNTIL 2007-02-01 RESIGNED
PAUL CHARLES MARTIN May 1958 British Director 2003-05-07 UNTIL 2003-12-01 RESIGNED
GEORGE MURRAY MCROBBIE Oct 1954 British Director 2000-07-26 UNTIL 2001-05-23 RESIGNED
MR PETER DOUGLAS LANGDON LATHAM Feb 1951 British Director 2005-12-01 UNTIL 2012-01-10 RESIGNED
DR COLIN STUART MILLAR Sep 1937 British Director 2002-01-28 UNTIL 2005-07-20 RESIGNED
JOHN FRASER GUNN Dec 1949 British Secretary 2000-07-26 UNTIL 2002-04-03 RESIGNED
JAMES KING Jan 1952 British Director 2000-07-26 UNTIL 2002-04-16 RESIGNED
JOHN FRASER GUNN Dec 1949 British Director 2000-07-26 UNTIL 2002-04-03 RESIGNED
MR JOHN ALASTAIR SANDERSON Mar 1967 British Director 2010-01-13 UNTIL 2021-04-13 RESIGNED
MR ROBERT SHAW Mar 1966 British Director 2010-03-23 UNTIL 2022-10-04 RESIGNED
GEOFFREY HAROLD SKINNER Jun 1949 British Director 2005-07-20 UNTIL 2010-07-01 RESIGNED
DAVID JAMES SULMAN May 1958 British Director 2003-05-07 UNTIL 2004-11-15 RESIGNED
WILLIAM BRIMLOW WALKER Apr 1943 British Director 2005-07-20 UNTIL 2010-07-01 RESIGNED
MARK RICHARD WEATHERBED Nov 1963 British Director 2008-12-01 UNTIL 2015-07-07 RESIGNED
MR THOMAS HALLAM Mar 1976 British Director 2019-01-15 UNTIL 2023-07-11 RESIGNED
PAUL JOHN GODWIN Jul 1966 British Director 2003-08-01 UNTIL 2006-11-17 RESIGNED
MRS JULIA GRIFFIN Sep 1970 British Director 2009-10-21 UNTIL 2022-01-11 RESIGNED
PAUL JOHN GODWIN Jul 1966 British Director 2003-05-07 UNTIL 2003-12-15 RESIGNED
MR LEONARD LOUIS YULL Oct 1935 British Director 2000-07-26 UNTIL 2006-08-01 RESIGNED
MR JOHN BARDSLEY Sep 1949 British Director 2007-10-17 UNTIL 2009-10-20 RESIGNED
KATHLEEN ANN BRADLEY Jun 1948 British Director 2000-07-26 UNTIL 2003-05-07 RESIGNED
MR PATRICK JOHN BURKE Nov 1958 British Director 2012-01-10 UNTIL 2016-07-04 RESIGNED
MR MICHAEL ALAN CLARK May 1943 British Director 2005-12-01 UNTIL 2007-07-03 RESIGNED
MR DAVID GRAHAM DUKE-EVANS Oct 1932 British Director 2000-07-26 UNTIL 2004-11-15 RESIGNED
MR MARTIN FRANK GALE Mar 1956 British Director 2005-12-01 UNTIL 2007-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anders Olof Olsson 2016-04-06 - 2017-07-26 8/1967 Yate   Gloucestershire Significant influence or control
Mr Simon Robert Hart 2016-04-06 - 2017-07-26 2/1962 Edinburgh   Lothian Significant influence or control
Mr Ross Norman Bradshaw 2016-04-06 - 2017-07-26 10/1959 East Grinstead   West Sussex Significant influence or control
Mr Robert Shaw 2016-04-06 - 2017-07-26 3/1966 Dingwall   Ross-Shire Significant influence or control
Mr Alun Watkins 2016-04-06 - 2017-07-26 3/1959 Sheffield   South Yorkshire Significant influence or control
Mrs Julia Griffin 2016-04-06 - 2017-07-26 9/1970 Southampton   Hampshire Significant influence or control
Mr Steven Cook 2016-04-06 - 2017-07-26 5/1974 Letchworth Garden City   Hertfordshire Significant influence or control
Mr David Stewart Leslie 2016-04-06 - 2017-07-26 2/1964 Larbert   Stirling Significant influence or control
Mr John Alastair Sanderson 2016-04-06 - 2017-07-26 3/1967 Altrincham   Cheshire Significant influence or control
Mr Patrick John Burke 2016-04-06 - 2017-07-26 11/1958 Buxton   Derbyshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METSA BOARD UK LIMITED BOSTON Active FULL 46900 - Non-specialised wholesale trade
LUMIPAPER LIMITED LIVERPOOL ... SMALL 17120 - Manufacture of paper and paperboard
TIMBER DEVELOPMENT UK LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
WOOD PANEL INDUSTRIES FEDERATION GRANTHAM Active SMALL 94110 - Activities of business and employers membership organizations
STORA ENSO PENSION TRUST LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TILHILL FORESTRY LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 02100 - Silviculture and other forestry activities
CONFEDERATION OF PAPER INDUSTRIES LIMITED SWINDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
WPIF ENVIRONMENTAL LIMITED GRANTHAM Active SMALL 94110 - Activities of business and employers membership organizations
FINNISH BRITISH CHAMBER OF COMMERCE LONDON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
WELL STRAND (MANAGEMENT) LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
REGEN ENERGY LIMITED BEACONSFIELD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M-REAL UK PENSION TRUSTEES LIMITED BOSTON Active DORMANT 82110 - Combined office administrative service activities
IGNIS ENERGY LIMITED BEACONSFIELD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Active GROUP 94120 - Activities of professional membership organizations
BSW HARVESTING LIMITED BERWICKSHIRE Active DORMANT 32990 - Other manufacturing n.e.c.
UPM-KYMMENE (UK) LIMITED IRVINE Active FULL 17120 - Manufacture of paper and paperboard
BSW TIMBER LIMITED BERWICKSHIRE Active GROUP 16100 - Sawmilling and planing of wood
FORESTRY PUBLICATIONS LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
MORVERN COMMUNITY WOODLANDS OBAN SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities

Free Reports Available

Report Date Filed Date of Report Assets
PEFC_UK_LIMITED - Accounts 2023-09-01 31-12-2022 £316,335 Cash £340,199 equity
PEFC UK Limited - Accounts to registrar (filleted) - small 18.2 2022-08-05 31-12-2021 £332,327 Cash £373,248 equity
PEFC UK Limited - Accounts to registrar (filleted) - small 18.2 2021-09-28 31-12-2020 £362,451 Cash £329,686 equity
PEFC UK Limited - Accounts to registrar (filleted) - small 18.2 2020-04-30 31-07-2019 £319,990 Cash £240,132 equity
PEFC UK Limited - Accounts to registrar (filleted) - small 18.2 2019-04-24 31-07-2018 £286,975 Cash £220,169 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVD COMPUTING LTD. DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PERTHSHIRE ASSET MANAGERS LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GLASGOW ASSET MANAGERS LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AIM DESIGN STUDIO LIMITED DUNDEE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
AIRLIE STREET INVESTMENTS LIMITED DUNDEE Active MICRO ENTITY 56302 - Public houses and bars
AIRLIE STREET PROPERTIES LIMITED DUNDEE Active MICRO ENTITY 56302 - Public houses and bars
TGC HOLDINGS LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WILLIAM SEMPLE CONSULTING LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 80100 - Private security activities
TGC LEISURE LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
SPEARHEAD PROPERTIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate