Company NameSeal Forestry Limited
DirectorsBent Also and Janet Also
Company StatusActive
Company NumberSC232598
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameBent Also
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed14 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkovkildevej 29
2630
Tastrup
Director NameMs Janet Also
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed02 July 2012(10 years after company formation)
Appointment Duration11 years, 10 months
RoleManager
Country of ResidenceDenmark
Correspondence Address3 Moelle Alle
Valby 2500
Denmark
Secretary NameABL (Secretaries) Limited (Corporation)
StatusCurrent
Appointed14 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressBordeaux House 31
Kinnoull Street
Perth
PH1 5EN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBordeaux House
31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£182,896
Current Liabilities£848

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

27 September 2021Delivered on: 6 October 2021
Persons entitled: Sse Generation Limited

Classification: A registered charge
Particulars: All and whole the area of ground known as coille am sealbhach, strathy south, dalangwell (see instrument for further details).
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 October 2021Registration of charge SC2325980001, created on 27 September 2021 (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Notification of Bent Also a/S as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Bent Also a/S as a person with significant control on 2 October 2016 (1 page)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 July 2017Notification of Bent Also a/S as a person with significant control on 2 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 150,000
(5 pages)
26 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 150,000
(5 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(5 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150,000
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
19 December 2012Appointment of Ms Janet Also as a director (2 pages)
19 December 2012Appointment of Ms Janet Also as a director (2 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Abl (Secretaries) Limited on 11 June 2010 (2 pages)
2 July 2010Secretary's details changed for Abl (Secretaries) Limited on 11 June 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
21 November 2007Ad 12/06/07--------- £ si 60000@1=60000 £ ic 90000/150000 (2 pages)
21 November 2007Ad 12/06/07--------- £ si 60000@1=60000 £ ic 90000/150000 (2 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Return made up to 11/06/05; full list of members (6 pages)
23 June 2005Return made up to 11/06/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 June 2004Return made up to 11/06/04; full list of members (6 pages)
16 June 2004Return made up to 11/06/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: 22 john street perth PH1 5SP (1 page)
16 March 2004Registered office changed on 16/03/04 from: 22 john street perth PH1 5SP (1 page)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
9 July 2003Return made up to 11/06/03; full list of members (6 pages)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 September 2002Ad 14/06/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
20 September 2002Ad 14/06/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
26 June 2002Memorandum and Articles of Association (9 pages)
26 June 2002Memorandum and Articles of Association (9 pages)
20 June 2002Company name changed boostloop LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed boostloop LIMITED\certificate issued on 20/06/02 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New secretary appointed (1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002£ nc 1000/1000000 14/06/02 (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002£ nc 1000/1000000 14/06/02 (1 page)
19 June 2002New secretary appointed (1 page)
19 June 2002Registered office changed on 19/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 June 2002Registered office changed on 19/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 June 2002New director appointed (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)