Hals
9 370
Secretary Name | Soren Enggaard |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 26 June 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Correspondence Address | Sonderskovvej 126 Hals 9 370 |
Director Name | Jorgen Enggaard |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Marathonvej 5 Svebstrup J 9230 |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1990(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1990(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1.7m at £1 | S.e. Ejendomme Aalborg A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,071 |
Cash | £38,999 |
Current Liabilities | £382,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
24 September 2019 | Delivered on: 10 October 2019 Persons entitled: Windy Rig Wind Farm Limited Classification: A registered charge Particulars: All and whole that area of ground at moorbrock estate in the county of kirkcudbright shown delineated in red on the plan annexed and signed as relative to the instrument and forming part and portion of all and whole (first) the area of ground lying in the parish of carsphairn and county of kirkcudbright and forming the lands and estate of moorbrock and strahanna being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by thomas mcturk in favour of moorbrock estate limited dated 27 july and recorded in the division of the general register of sasines for the county of kirkcudbright on 21 september 1990; (second) the area of land lying in the former parish of carsphairn and county of the stewartry of kirkcudbright extending to one hundred and nine hectares and one decimal or one tenth part of a hectare or thereby at nether hill, holm of dalquhairn, being the area more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by mrs susan anne goldie macmillan or seed and christopher peter seed in favour of moorbrock estate limited dated 19 january 1995 and recorded in the division of the general register of sasines for the county of kirkcudbright on 1 march 1995; and (third) the area of ground at holm of dalquhairn, carsphairn, castle douglas, DG7 3UF and registered in the land register of scotland under title number KRK3447; but excepting from the subjects all and whole the area of ground in the parish of strahanna and county of the stewartry of kirkcudbright extending to two hectares and ten decimal or one tenth parts of a hectare, being the area more particularly described in, disponed by and shown delineated in red and coloured pink on the plan annexed and executed as relative to disposition by moorbrock estate limited in favour of thure sonne holm and mrs josephine elizabeth todd, dated 20 january 1994 and recorded in the division of the general register of sasines for the county of kirkcudbright on 18 february 1994. Outstanding |
---|---|
26 March 2014 | Delivered on: 4 April 2014 Persons entitled: Element Power Northern Europe Developments Limited Classification: A registered charge Particulars: Ground at moorbrock estate in the county of kirkcudbright see form for furthe details. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
1 March 2023 | Appointment of Lc Secretaries Limited as a secretary on 27 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Soren Enggaard as a director on 31 December 2022 (1 page) |
13 February 2023 | Termination of appointment of Soren Enggaard as a secretary on 31 December 2022 (1 page) |
13 February 2023 | Appointment of Mr Torben Enggaard as a director on 31 December 2022 (2 pages) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
26 January 2021 | Change of details for Mr Torben Enggaard as a person with significant control on 26 January 2021 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 January 2020 | Cessation of Soren Enggaard as a person with significant control on 25 September 2019 (1 page) |
24 January 2020 | Cessation of Carsten Enggaard as a person with significant control on 25 September 2019 (1 page) |
24 January 2020 | Change of details for Mr Torben Enggaard as a person with significant control on 25 September 2019 (2 pages) |
10 October 2019 | Registration of charge SC1241370002, created on 24 September 2019 (7 pages) |
2 July 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 February 2018 | Change of details for Mr Soren Enggaard as a person with significant control on 9 November 2017 (2 pages) |
13 February 2018 | Notification of Carsten Enggaard as a person with significant control on 9 November 2017 (2 pages) |
13 February 2018 | Notification of Torben Enggaard as a person with significant control on 9 November 2017 (2 pages) |
2 February 2018 | Secretary's details changed for Soren Enggaard on 31 January 2018 (1 page) |
2 February 2018 | Director's details changed for Soren Enggaard on 31 January 2018 (2 pages) |
2 February 2018 | Change of details for Mr Soren Enggaard as a person with significant control on 31 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 April 2014 | Registration of charge 1241370001
|
4 April 2014 | Registration of charge 1241370001
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director jorgen enggaard (1 page) |
30 March 2009 | Appointment terminated director jorgen enggaard (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 March 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
14 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 February 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 April 2005 | Return made up to 31/01/05; full list of members (5 pages) |
20 April 2005 | Return made up to 31/01/05; full list of members (5 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
22 March 2003 | Return made up to 31/01/03; full list of members (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page) |
23 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
9 May 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 May 2000 | Return made up to 31/01/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
31 August 1995 | Return made up to 31/01/95; full list of members; amend (12 pages) |
31 August 1995 | Return made up to 31/01/95; full list of members; amend (12 pages) |
14 May 1992 | Ad 20/12/91--------- £ si 547998@1 (2 pages) |
14 May 1992 | Resolutions
|
14 May 1992 | Ad 20/12/91--------- £ si 547998@1 (2 pages) |
5 July 1990 | Resolutions
|
3 April 1990 | Incorporation (15 pages) |
3 April 1990 | Incorporation (15 pages) |