Thorso
8881
Director Name | Marie Janderup Lundgaard Enevoldsen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 31 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 March 2021) |
Role | Freelance |
Country of Residence | Denmark |
Correspondence Address | Baunegaardsvej 5 Thorso 8881 |
Director Name | Mr Peter Arndrup Poulsen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 19 March 2016(6 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 March 2021) |
Role | Chairman |
Country of Residence | Denmark |
Correspondence Address | Forestry Services Sandpiper House Ruthvenfield Roa Inveralmond Ind Est Perth PH1 3EE Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 March 2021) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Jan Lorenzen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Forester |
Country of Residence | Denmark |
Correspondence Address | Horrevej 25 Brondsted Dk 7000 Fredericia Denmark |
Director Name | Mr Hugh Donald Macnally |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Raddery Farm Fortrose Ross-Shire IV10 8SW Scotland |
Director Name | Peter Arndrup Poulsen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2012) |
Role | Consultant |
Country of Residence | Denmark |
Correspondence Address | Snaerrildvej 226 Snaerrild Odder 8300 |
Director Name | Anders Tuvehjelm |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5 Ousbyholm Gods Horby 24293 |
Director Name | Soren Wibholm Just |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2018) |
Role | Farmer |
Country of Residence | Denmark |
Correspondence Address | 8 Hindborgvej Thorsmark Spottrup 7860 |
Director Name | Hilmer Juhl Christensen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | Forestry Services Sandpiper House Ruthvenfield Road Inveralmond Ind Est Perth PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
100 at £1 | Noble Nordmann LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,810,753 |
Cash | £683 |
Current Liabilities | £703,232 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2012 | Delivered on: 13 June 2012 Persons entitled: Nordea Bank Danmark a/S Classification: Standard security Secured details: £1,338,002.77. Particulars: Maviston farm in the county of nairn nrn 2190. Outstanding |
---|---|
8 March 2012 | Delivered on: 27 March 2012 Satisfied on: 23 June 2012 Persons entitled: Nordea Bank Danmark a/S Classification: Standard security Secured details: £1,338,002.77. Particulars: Maviston farm nairn NRN2190. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2020 | Application to strike the company off the register (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Termination of appointment of Soren Wibholm Just as a director on 29 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
8 June 2017 | Satisfaction of charge 2 in full (4 pages) |
8 June 2017 | Satisfaction of charge 2 in full (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
11 April 2016 | Director's details changed for Jimmi Enevoldsen on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Peter Arndrup Poulsen as a director on 19 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Marie Janderup Lundgaard Enevoldsen on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Marie Janderup Lundgaard Enevoldsen on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Jimmi Enevoldsen on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Peter Arndrup Poulsen as a director on 19 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Termination of appointment of Hilmer Juhl Christensen as a director on 30 April 2015 (2 pages) |
15 September 2015 | Termination of appointment of Hilmer Juhl Christensen as a director on 30 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Termination of appointment of Anders Tuvehjelm as a director (2 pages) |
27 January 2014 | Appointment of Hilmer Juhl Christensen as a director (2 pages) |
27 January 2014 | Appointment of Hilmer Juhl Christensen as a director (2 pages) |
27 January 2014 | Termination of appointment of Anders Tuvehjelm as a director (2 pages) |
13 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
29 April 2013 | Termination of appointment of Peter Poulsen as a director (2 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages) |
29 April 2013 | Termination of appointment of Peter Poulsen as a director (2 pages) |
17 April 2013 | Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
17 April 2013 | Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
17 April 2013 | Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages) |
4 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
4 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Director's details changed for Peter Arndrup Pulsen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Himmi Enevoldsen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Peter Arndrup Pulsen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Himmi Enevoldsen on 23 April 2012 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
16 January 2012 | Appointment of As Company Services Limited as a secretary (5 pages) |
16 January 2012 | Appointment of As Company Services Limited as a secretary (5 pages) |
26 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
26 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Anders Tuvehjelm on 31 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Anders Tuvehjelm on 31 January 2011 (2 pages) |
11 April 2011 | Registered office address changed from Ritsons 27 Huntly Street Inverness IV3 5PR United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Ritsons 27 Huntly Street Inverness IV3 5PR United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Appointment of Anders Tuvehjelm as a director (3 pages) |
3 March 2011 | Appointment of Anders Tuvehjelm as a director (3 pages) |
3 March 2011 | Appointment of Soren Wibholm Just as a director (3 pages) |
3 March 2011 | Appointment of Soren Wibholm Just as a director (3 pages) |
16 February 2011 | Appointment of Marie Janderup Lundgaard Enevoldsen as a director (3 pages) |
16 February 2011 | Termination of appointment of Jan Lorenzen as a director (2 pages) |
16 February 2011 | Appointment of Peter Arndrup Pulsen as a director (3 pages) |
16 February 2011 | Termination of appointment of Jan Lorenzen as a director (2 pages) |
16 February 2011 | Termination of appointment of Hugh Macnally as a director (2 pages) |
16 February 2011 | Appointment of Marie Janderup Lundgaard Enevoldsen as a director (3 pages) |
16 February 2011 | Appointment of Peter Arndrup Pulsen as a director (3 pages) |
16 February 2011 | Termination of appointment of Hugh Macnally as a director (2 pages) |
14 February 2011 | Appointment of Himmi Enevoldsen as a director (3 pages) |
14 February 2011 | Appointment of Himmi Enevoldsen as a director (3 pages) |
18 March 2010 | Incorporation (23 pages) |
18 March 2010 | Incorporation (23 pages) |