9500
Hobro
Denmark
Director Name | Mrs Susanne Nissen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 May 1993(same day as company formation) |
Role | Business Executive |
Country of Residence | Denmark |
Correspondence Address | Teglvaerkssvinget 11 Stinesminde 9500 Hobro Denmark |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth PH1 5EN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Miller Hendry Ws Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 10 Blackfriars Street Perth Tayside PH1 5NS Scotland |
Registered Address | 20 Merlin Gardens Merlin Gardens Forfar DD8 3FH Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Soren Nissen 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susanne Nissen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,146 |
Cash | £30,882 |
Current Liabilities | £33,019 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
24 September 1993 | Delivered on: 11 October 1993 Persons entitled: Jyske Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estate of balbeuchley, angus as relative to disposition by peter george jessop in favour of the company. Outstanding |
---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
10 January 2019 | Satisfaction of charge 1 in full (4 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
7 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
20 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
5 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 June 2015 | Director's details changed for Mr Soren Nissen on 23 January 2015 (2 pages) |
19 June 2015 | Director's details changed for Mrs Susanne Nissen on 23 January 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mrs Susanne Nissen on 23 January 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Soren Nissen on 23 January 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Soren Nissen on 19 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Susanne Nissen on 19 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Abl (Secretaries) Limited on 19 May 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Abl (Secretaries) Limited on 19 May 2010 (2 pages) |
21 July 2011 | Director's details changed for Susanne Nissen on 19 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Soren Nissen on 19 May 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
27 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Return made up to 19/05/08; no change of members (7 pages) |
21 July 2008 | Return made up to 19/05/08; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members
|
16 June 2005 | Return made up to 19/05/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Return made up to 19/05/04; full list of members
|
8 June 2004 | Return made up to 19/05/04; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
2 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 July 2001 | Return made up to 19/05/01; full list of members
|
9 July 2001 | Return made up to 19/05/01; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
22 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
22 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |