UKBizDB.co.uk

UNITED KINGDOM WOODLAND ASSURANCE STANDARD (UKWAS)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:59 George Street, Edinburgh, EH2 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a Bellevue Place, Edinburgh, EH7 4BS

Secretary12 July 2004Active
National Trust, Heelis, Kemble Drive, Swindon, England, SN2 2NA

Director28 September 2023Active
Forest Research, Silvan House, 231 Corstorphine Road, Edinburgh, United Kingdom, EH12 4AT

Director19 November 2019Active
Redcastle House, Haugh Of Urr, Castle Douglas, DG7 3LB

Director02 December 2005Active
Scottish Woodlands, Sandpiper House, Inveralmond Industrial Estate, Ruthvenfield Road, Perth, United Kingdom, PH1 3EE

Director10 December 2021Active
32 Newhaven Main Street, Edinburgh, EH6 4TA

Secretary01 April 2002Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Secretary31 August 1999Active
Scottish Forestry, Silvan House, 231 Corstorphine Road, Edinburgh, United Kingdom, EH12 4AT

Director19 November 2019Active
6 Lennie Cottages, Craigs Road, Edinburgh, EH12 0BB

Director24 August 2004Active
59, George Street, Edinburgh, EH2 2JG

Director16 December 2014Active
Barton Knoll 77 Hastings Road, Battle, TN33 0TF

Director24 June 2002Active
9, Wishart Place, Eskbank, Dalkeith, Scotland, EH22 3JR

Director30 March 2004Active
Tilhill Forestry, Unit 4, Park Farm Courtyard, Easthorpe, Malton, England, YO17 6QX

Director28 September 2017Active
4 Flassburn Road, Durham, DH1 4LX

Director31 May 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Director31 August 1999Active
14 Murieston Park, Livingston, EH54 9DT

Director30 March 2004Active
59, George Street, Edinburgh, EH2 2JG

Director28 April 2022Active
Flat 1f2 27 North West Circus Place, Edinburgh, EH3 6TP

Director21 February 2002Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director31 August 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.