Sommersted
6560
Denmark
Director Name | Mr Hans Herman Henningsen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Hans Herman Henningsen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Vadstedvej 18 Sommersted Sommersted 6560 Denmark |
Secretary Name | Peter Thorsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2006) |
Role | Manager |
Correspondence Address | Friggsvang 8 6500 Vojens Foreign Denmark |
Director Name | Jorn Pedersen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Bastrup Skovvej 15 Vamdrup Vamdrup 6580 Denmark |
Secretary Name | Mr Tyler James Bone |
---|---|
Status | Resigned |
Appointed | 20 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 41 Hyde Avenue Hyde Avenue Stotfold Hitchin SG5 4JD |
Director Name | Mr Tyler James Bone |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Hans Herman Henningsen |
---|---|
Status | Resigned |
Appointed | 01 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Tyler James Bone |
---|---|
Status | Resigned |
Appointed | 15 September 2022(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £359,944 |
Cash | £41,133 |
Current Liabilities | £64,095 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
24 October 2017 | Delivered on: 27 October 2017 Persons entitled: Vaekstfonden (The Danish Growth Fund), Danish Business Registration No. Cvr 16294675 Classification: A registered charge Particulars: All and whole the property comprising lots 2 and 3 earlshaugh farm, jedburgh being the whole subjects registered in the land register of scotland under title number ROX11250. For more details please refer to the instrument. Outstanding |
---|---|
24 October 2017 | Delivered on: 27 October 2017 Persons entitled: Vaekstfonden (The Danish Growth Fund), Danish Business Registration No. Cvr 16294675 Classification: A registered charge Particulars: All and whole the property comprising land on the southwest side of the road between jedburgh and camptown, jedburgh being the whole subjects registered in the land register of scotland under title number ROX6650 for more details please refer to the instrument. Outstanding |
13 October 2017 | Delivered on: 20 October 2017 Persons entitled: Vaekstfonden (The Danish Growth Fund) Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: Danske Bank Classification: A registered charge Particulars: Lots 2 and 3 earlshaugh farm, jedburgh. Title number ROX11250. Outstanding |
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: Danske Bank Classification: A registered charge Particulars: Southwest side of the road between jedburgh and camptown, jedburgh. Title number ROX6650. Outstanding |
20 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Termination of appointment of Tyler James Bone as a secretary on 15 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Tyler James Bone as a director on 15 September 2022 (1 page) |
20 September 2022 | Appointment of Mr. Tyler James Bone as a secretary on 15 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr. Hans Herman Henningsen as a director on 15 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Hans Herman Henningsen as a secretary on 15 September 2022 (1 page) |
5 September 2022 | Termination of appointment of Tyler James Bone as a secretary on 1 September 2022 (1 page) |
5 September 2022 | Appointment of Mr. Hans Herman Henningsen as a secretary on 1 September 2022 (2 pages) |
5 September 2022 | Appointment of Mr. Tyler James Bone as a director on 1 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Hans Herman Henningsen as a director on 1 September 2022 (1 page) |
30 August 2022 | Appointment of Mr. Tyler James Bone as a secretary on 20 August 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
15 March 2022 | Cessation of Hans Herman Henningsen as a person with significant control on 3 September 2021 (1 page) |
15 March 2022 | Withdrawal of a person with significant control statement on 15 March 2022 (2 pages) |
15 March 2022 | Notification of a person with significant control statement (2 pages) |
15 March 2022 | Notification of Henrik Fenger as a person with significant control on 3 September 2021 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
4 September 2021 | Satisfaction of charge SC2809020004 in full (4 pages) |
4 September 2021 | Satisfaction of charge SC2809020005 in full (4 pages) |
4 September 2021 | Satisfaction of charge SC2809020001 in full (4 pages) |
4 September 2021 | Satisfaction of charge SC2809020002 in full (4 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
12 April 2021 | Change of details for Hans Herman Henningsen as a person with significant control on 1 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Hans Herman Henningsen on 1 March 2021 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (23 pages) |
21 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
10 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
24 May 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
27 October 2017 | Registration of charge SC2809020005, created on 24 October 2017 (12 pages) |
27 October 2017 | Registration of charge SC2809020005, created on 24 October 2017 (12 pages) |
27 October 2017 | Registration of charge SC2809020004, created on 24 October 2017 (12 pages) |
27 October 2017 | Registration of charge SC2809020004, created on 24 October 2017 (12 pages) |
20 October 2017 | Registration of charge SC2809020003, created on 13 October 2017 (19 pages) |
20 October 2017 | Registration of charge SC2809020003, created on 13 October 2017 (19 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
|
2 March 2017 | Resolutions
|
2 March 2017 | Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
|
2 March 2017 | Resolutions
|
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for Lene Marie Kjaer on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Hans Herman Henningsen on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Lene Marie Kjaer on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Hans Herman Henningsen on 10 May 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Registration of charge SC2809020001, created on 24 December 2014 (10 pages) |
31 December 2014 | Registration of charge SC2809020002, created on 24 December 2014 (9 pages) |
31 December 2014 | Registration of charge SC2809020001, created on 24 December 2014 (10 pages) |
31 December 2014 | Registration of charge SC2809020002, created on 24 December 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 March 2011 | Director's details changed for Hans Herman Henningsen on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Lene Marie Ksaer on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Lene Marie Ksaer on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Hans Herman Henningsen on 28 March 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Termination of appointment of Jorn Pedersen as a director (2 pages) |
1 July 2010 | Termination of appointment of Jorn Pedersen as a director (2 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Hans Herman Henningsen on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Jorn Pedersen on 1 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (14 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 May 2008 (14 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
13 March 2009 | Secretary's change of particulars / sekretaer ksaer / 01/05/2006 (1 page) |
13 March 2009 | Secretary's change of particulars / sekretaer ksaer / 01/05/2006 (1 page) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 July 2005 | Ad 05/07/05--------- £ si 143998@1=143998 £ ic 2/144000 (2 pages) |
12 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
12 July 2005 | Company name changed shielsknowe nurseries LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed shielsknowe nurseries LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Nc inc already adjusted 05/07/05 (1 page) |
12 July 2005 | Ad 05/07/05--------- £ si 143998@1=143998 £ ic 2/144000 (2 pages) |
12 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
12 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05 (2 pages) |
1 March 2005 | Incorporation (29 pages) |
1 March 2005 | Incorporation (29 pages) |