About

Registered Number: SC237888
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Suite 111, King James Vi, Business Centre, Perth, Perthshire, PH2 8DG

 

Founded in 2002, Aspen Forestry Ltd are based in Perth in Perthshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Aspen Forestry Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Trevor Matthew 09 November 2002 16 April 2004 1
CARTER, Susan 09 October 2002 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Hazel 01 February 2008 - 1
NAPIER, Karen 09 October 2002 27 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363s - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
419a(Scot) - N/A 30 January 2008
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 28 April 2005
410(Scot) - N/A 22 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.