Company NameDanish Softwood Limited
Company StatusDissolved
Company NumberSC218203
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Gudrun Jensen
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleTimber Agent
Country of ResidenceScotland
Correspondence Address19 Turner Avenue
Balerno
Midlothian
EH14 7BS
Scotland
Director NameJens Christian Jensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleTimber Agent
Country of ResidenceScotland
Correspondence Address19 Turner Avenue
Balerno
Midlothian
EH14 7BS
Scotland
Secretary NameMrs Gudrun Jensen
NationalityDanish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleTimber Agent
Country of ResidenceScotland
Correspondence Address19 Turner Avenue
Balerno
Midlothian
EH14 7BS
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Jens Christian Jensen
50.00%
Ordinary
50k at £1Mrs Gudrun Jensen
50.00%
Ordinary
1 at £1G. Jensen
0.00%
Ordinary
1 at £1J.c. Jensen
0.00%
Ordinary

Accounts

Latest Accounts30 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Return of final meeting of voluntary winding up (6 pages)
17 April 2014Return of final meeting of voluntary winding up (6 pages)
30 May 2013Full accounts made up to 30 December 2012 (18 pages)
30 May 2013Full accounts made up to 30 December 2012 (18 pages)
14 March 2013Registered office address changed from 19 Turner Avenue Balerno Edinburgh EH14 7BS on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 19 Turner Avenue Balerno Edinburgh EH14 7BS on 14 March 2013 (2 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 July 2012Current accounting period extended from 30 June 2012 to 30 December 2012 (3 pages)
27 July 2012Current accounting period extended from 30 June 2012 to 30 December 2012 (3 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
(6 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100,000
(6 pages)
28 March 2012Full accounts made up to 30 June 2011 (18 pages)
28 March 2012Full accounts made up to 30 June 2011 (18 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
30 March 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Jens Christian Jensen on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Gudrun Jensen on 19 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Jens Christian Jensen on 19 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Gudrun Jensen on 19 April 2010 (2 pages)
5 March 2010Full accounts made up to 30 June 2009 (17 pages)
5 March 2010Full accounts made up to 30 June 2009 (17 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
2 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
2 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
6 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 February 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
12 February 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
26 March 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
26 March 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
25 April 2006Return made up to 19/04/06; full list of members (8 pages)
25 April 2006Return made up to 19/04/06; full list of members (8 pages)
5 April 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
5 April 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
5 May 2005Return made up to 19/04/05; full list of members (8 pages)
18 April 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
18 April 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
20 April 2004Return made up to 19/04/04; full list of members (8 pages)
20 April 2004Return made up to 19/04/04; full list of members (8 pages)
30 September 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
30 September 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
24 September 2003Ad 27/06/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
24 September 2003Ad 27/06/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
26 June 2003Partic of mort/charge * (6 pages)
26 June 2003Partic of mort/charge * (6 pages)
25 April 2003Return made up to 19/04/03; full list of members (8 pages)
25 April 2003Return made up to 19/04/03; full list of members (8 pages)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2003Ad 07/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 February 2003Ad 07/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 August 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 August 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
4 July 2002Return made up to 19/04/02; full list of members (6 pages)
4 July 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Incorporation (21 pages)
19 April 2001Incorporation (21 pages)