Company NameMoorbrock Estate Limited
DirectorSoren Enggaard
Company StatusActive
Company NumberSC124137
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameSoren Enggaard
Date of BirthApril 1946 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed26 June 1990(2 months, 3 weeks after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressSonderskovvej 126
Hals
9 370
Secretary NameSoren Enggaard
NationalityDanish
StatusCurrent
Appointed26 June 1990(2 months, 3 weeks after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Correspondence AddressSonderskovvej 126
Hals
9 370
Director NameJorgen Enggaard
Date of BirthApril 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1990(2 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressMarathonvej 5
Svebstrup J
9230
Director NameDurano Limited (Corporation)
StatusResigned
Appointed03 April 1990(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed03 April 1990(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.7m at £1S.e. Ejendomme Aalborg A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002,071
Cash£38,999
Current Liabilities£382,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

24 September 2019Delivered 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 2014Delivered 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

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 March 2023Appointment of Lc Secretaries Limited as a secretary on 27 February 2023 (2 pages)
13 February 2023Termination of appointment of Soren Enggaard as a director on 31 December 2022 (1 page)
13 February 2023Termination of appointment of Soren Enggaard as a secretary on 31 December 2022 (1 page)
13 February 2023Appointment of Mr Torben Enggaard as a director on 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
26 January 2021Change of details for Mr Torben Enggaard as a person with significant control on 26 January 2021 (2 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 January 2020Cessation of Soren Enggaard as a person with significant control on 25 September 2019 (1 page)
24 January 2020Cessation of Carsten Enggaard as a person with significant control on 25 September 2019 (1 page)
24 January 2020Change of details for Mr Torben Enggaard as a person with significant control on 25 September 2019 (2 pages)
10 October 2019Registration of charge SC1241370002, created on 24 September 2019 (7 pages)
2 July 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 February 2018Change of details for Mr Soren Enggaard as a person with significant control on 9 November 2017 (2 pages)
13 February 2018Notification of Carsten Enggaard as a person with significant control on 9 November 2017 (2 pages)
13 February 2018Notification of Torben Enggaard as a person with significant control on 9 November 2017 (2 pages)
2 February 2018Secretary's details changed for Soren Enggaard on 31 January 2018 (1 page)
2 February 2018Director's details changed for Soren Enggaard on 31 January 2018 (2 pages)
2 February 2018Change of details for Mr Soren Enggaard as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,698,000
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,698,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,698,000
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,698,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 April 2014Registration of charge 1241370001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
4 April 2014Registration of charge 1241370001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,698,000
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,698,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1,698,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1,698,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 1,698,000
(3 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 31/01/09; full list of members (3 pages)
7 April 2009Return made up to 31/01/09; full list of members (3 pages)
30 March 2009Appointment terminated director jorgen enggaard (1 page)
30 March 2009Appointment terminated director jorgen enggaard (1 page)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 March 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
26 March 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 February 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
25 February 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
25 February 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
25 February 2008Director and secretary's change of particulars / soren enggaard / 30/01/2008 (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 April 2005Return made up to 31/01/05; full list of members (5 pages)
20 April 2005Return made up to 31/01/05; full list of members (5 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 March 2003Return made up to 31/01/03; full list of members (5 pages)
22 March 2003Return made up to 31/01/03; full list of members (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Return made up to 31/01/02; full list of members (5 pages)
13 February 2002Return made up to 31/01/02; full list of members (5 pages)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page)
4 June 2001Registered office changed on 04/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page)
23 February 2001Return made up to 31/01/01; full list of members (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Return made up to 31/01/01; full list of members (5 pages)
9 May 2000Return made up to 31/01/00; full list of members (7 pages)
9 May 2000Return made up to 31/01/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 February 1997Return made up to 31/01/97; full list of members (5 pages)
17 February 1997Return made up to 31/01/97; full list of members (5 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
8 March 1996Return made up to 31/01/96; full list of members (6 pages)
8 March 1996Return made up to 31/01/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
31 August 1995Return made up to 31/01/95; full list of members; amend (12 pages)
31 August 1995Return made up to 31/01/95; full list of members; amend (12 pages)
14 May 1992Ad 20/12/91--------- £ si 547998@1 (2 pages)
14 May 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1992Ad 20/12/91--------- £ si 547998@1 (2 pages)
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1990Incorporation (15 pages)
3 April 1990Incorporation (15 pages)