This company is commonly known as United Kingdom Woodland Assurance Standard (ukwas). The company was founded 24 years ago and was given the registration number SC199337. The firm's registered office is in EDINBURGH. You can find them at 59 George Street, , Edinburgh, . This company's SIC code is 02400 - Support services to forestry.
Name | : | UNITED KINGDOM WOODLAND ASSURANCE STANDARD (UKWAS) |
---|---|---|
Company Number | : | SC199337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 59 George Street, Edinburgh, EH2 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a Bellevue Place, Edinburgh, EH7 4BS | Secretary | 12 July 2004 | Active |
National Trust, Heelis, Kemble Drive, Swindon, England, SN2 2NA | Director | 28 September 2023 | Active |
Forest Research, Silvan House, 231 Corstorphine Road, Edinburgh, United Kingdom, EH12 4AT | Director | 19 November 2019 | Active |
Redcastle House, Haugh Of Urr, Castle Douglas, DG7 3LB | Director | 02 December 2005 | Active |
Scottish Woodlands, Sandpiper House, Inveralmond Industrial Estate, Ruthvenfield Road, Perth, United Kingdom, PH1 3EE | Director | 10 December 2021 | Active |
32 Newhaven Main Street, Edinburgh, EH6 4TA | Secretary | 01 April 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Secretary | 31 August 1999 | Active |
Scottish Forestry, Silvan House, 231 Corstorphine Road, Edinburgh, United Kingdom, EH12 4AT | Director | 19 November 2019 | Active |
6 Lennie Cottages, Craigs Road, Edinburgh, EH12 0BB | Director | 24 August 2004 | Active |
59, George Street, Edinburgh, EH2 2JG | Director | 16 December 2014 | Active |
Barton Knoll 77 Hastings Road, Battle, TN33 0TF | Director | 24 June 2002 | Active |
9, Wishart Place, Eskbank, Dalkeith, Scotland, EH22 3JR | Director | 30 March 2004 | Active |
Tilhill Forestry, Unit 4, Park Farm Courtyard, Easthorpe, Malton, England, YO17 6QX | Director | 28 September 2017 | Active |
4 Flassburn Road, Durham, DH1 4LX | Director | 31 May 2007 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 31 August 1999 | Active |
14 Murieston Park, Livingston, EH54 9DT | Director | 30 March 2004 | Active |
59, George Street, Edinburgh, EH2 2JG | Director | 28 April 2022 | Active |
Flat 1f2 27 North West Circus Place, Edinburgh, EH3 6TP | Director | 21 February 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Director | 31 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.