Glasgow
G2 5HF
Scotland
Director Name | Edward Charles Latter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2021(30 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Stephen James Beck |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2021(30 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 July 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Mats Nilson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2006) |
Role | Forestry Student |
Correspondence Address | Hedlundavagen 3a Umea Sweden |
Director Name | Anders Nilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Gotabergsgatan 34 S-41134 Goteborg Sweden |
Director Name | Mr Ake Georg Nilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upway Rye Road Newenden Cranbrook Kent TN18 5PL |
Secretary Name | Mr Ake Georg Nilson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upway Rye Road Newenden Cranbrook Kent TN18 5PL |
Director Name | Leif Lennart Johansson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2009) |
Role | Man. Director |
Correspondence Address | Fredriuskulle 79 Molndal 43138 Sweden |
Director Name | Nils Bertake Eriksson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 December 2021) |
Role | Managing Director |
Correspondence Address | Hokasuagen 2 Hovas 43650 Sweden |
Secretary Name | Nils Bertake Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2009) |
Role | Managing Director |
Correspondence Address | Hokasuagen 2 Hovas 43650 Sweden |
Director Name | Karl-Magnus Sjolin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 2007(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Flugsnapparegatan 11 431 33 Molndal Sweden |
Secretary Name | Leif Lennart Johansson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2015) |
Role | Company Director |
Correspondence Address | Fredriuskulle 79 Molndal 43138 Sweden |
Director Name | Claes-Goran Lyrhem |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 2015(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Stenhuggarvagen 17 Molnlycke 43541 |
Secretary Name | Claes-Goran Lyrhem |
---|---|
Status | Resigned |
Appointed | 02 December 2015(23 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | Stenhuggarvagen 17 Molnlycke 43541 |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Lilla Boda Fastighets Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £901,503 |
Cash | £81,932 |
Current Liabilities | £5,618 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 August 1996 | Delivered on: 21 August 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Mambeg wood,rosneath. Outstanding |
---|---|
13 April 1994 | Delivered on: 21 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 areas of ground known as tom n ha airidh wood, millbrae plantation and camsail wood lying to the west of rosneath road, rosneath, dunbartonshire registered under title number dmb 45301. Outstanding |
13 April 1994 | Delivered on: 21 April 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground known as peaton plantation and rosneath forest lying to the west of rosneath road, rosneath, dumbarton registered under title number dmb 44990. Outstanding |
18 March 1994 | Delivered on: 28 March 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2023 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
12 August 2022 | Resolutions
|
12 August 2022 | Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 12 August 2022 (2 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
25 July 2022 | Cessation of Bert Åke Eriksson as a person with significant control on 23 December 2021 (1 page) |
25 July 2022 | Change of details for Gresham House Forest Growth & Sustainability Lp as a person with significant control on 23 December 2021 (2 pages) |
6 April 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 6 April 2022 (1 page) |
24 December 2021 | Cessation of Madeleine Olsson Eriksson as a person with significant control on 23 December 2021 (1 page) |
24 December 2021 | Appointment of Mr Stephen James Beck as a director on 23 December 2021 (2 pages) |
24 December 2021 | Appointment of Edward Charles Latter as a director on 23 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Nils Bertake Eriksson as a director on 23 December 2021 (1 page) |
24 December 2021 | Notification of Gresham House Forest Growth & Sustainability Lp as a person with significant control on 23 December 2021 (2 pages) |
24 December 2021 | Appointment of Mr Oliver Gordon Hughes as a director on 23 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Claes-Goran Lyrhem as a director on 23 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Claes-Goran Lyrhem as a secretary on 23 December 2021 (1 page) |
24 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 23 December 2021 (1 page) |
15 December 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2021 | Satisfaction of charge 2 in full (1 page) |
15 December 2021 | Satisfaction of charge 4 in full (1 page) |
15 December 2021 | Satisfaction of charge 3 in full (1 page) |
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
28 February 2018 | Notification of Bert Ã…ke Eriksson as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Notification of Madeleine Olsson Eriksson as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Appointment of Claes-Goran Lyrhem as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Claes-Goran Lyrhem as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Leif Lennart Johansson as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Leif Lennart Johansson as a secretary on 2 December 2015 (1 page) |
27 October 2015 | Appointment of Claes-Goran Lyrhem as a director on 31 August 2015 (2 pages) |
27 October 2015 | Appointment of Claes-Goran Lyrhem as a director on 31 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of Karl-Magnus Sjolin as a director on 31 August 2015 (1 page) |
27 October 2015 | Termination of appointment of Karl-Magnus Sjolin as a director on 31 August 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 February 2009 | Appointment terminated secretary nils eriksson (1 page) |
12 February 2009 | Appointment terminated director leif johansson (1 page) |
12 February 2009 | Secretary appointed leif lennart johansson (1 page) |
12 February 2009 | Secretary appointed leif lennart johansson (1 page) |
12 February 2009 | Appointment terminated director leif johansson (1 page) |
12 February 2009 | Appointment terminated secretary nils eriksson (1 page) |
20 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 09/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 09/12/07; full list of members (4 pages) |
31 March 2008 | Director appointed karl-magnus sjolin (1 page) |
31 March 2008 | Director appointed karl-magnus sjolin (1 page) |
23 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 09/12/03; no change of members (5 pages) |
23 February 2004 | Return made up to 09/12/03; no change of members (5 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members
|
29 December 1999 | Return made up to 09/12/99; full list of members
|
25 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 December 1998 | Return made up to 09/12/98; full list of members (7 pages) |
23 December 1998 | Return made up to 09/12/98; full list of members (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 December 1997 | Return made up to 09/12/97; no change of members
|
31 December 1997 | Return made up to 09/12/97; no change of members
|
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 December 1996 | Return made up to 09/12/96; no change of members
|
16 December 1996 | Return made up to 09/12/96; no change of members
|
21 August 1996 | Partic of mort/charge * (9 pages) |
21 August 1996 | Partic of mort/charge * (9 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 February 1992 | Memorandum and Articles of Association (19 pages) |
21 February 1992 | Resolutions
|
21 February 1992 | Memorandum and Articles of Association (19 pages) |
21 February 1992 | Resolutions
|
6 February 1992 | Company name changed kiva LIMITED\certificate issued on 07/02/92 (2 pages) |
6 February 1992 | Company name changed kiva LIMITED\certificate issued on 07/02/92 (2 pages) |
9 December 1991 | Incorporation (26 pages) |
9 December 1991 | Incorporation (26 pages) |