Company NameMaviston Limited
Company StatusDissolved
Company NumberSC375057
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameJimmi Enevoldsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed31 January 2011(10 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2021)
RoleForest Manager
Country of ResidenceDenmark
Correspondence AddressBaunegaardsvej 5
Thorso
8881
Director NameMarie Janderup Lundgaard Enevoldsen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed31 January 2011(10 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2021)
RoleFreelance
Country of ResidenceDenmark
Correspondence AddressBaunegaardsvej 5
Thorso
8881
Director NameMr Peter Arndrup Poulsen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed19 March 2016(6 years after company formation)
Appointment Duration4 years, 12 months (closed 16 March 2021)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressForestry Services Sandpiper House Ruthvenfield Roa
Inveralmond Ind Est
Perth
PH1 3EE
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed02 December 2011(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2021)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Jan Lorenzen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleForester
Country of ResidenceDenmark
Correspondence AddressHorrevej 25 Brondsted
Dk 7000
Fredericia
Denmark
Director NameMr Hugh Donald Macnally
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Raddery Farm
Fortrose
Ross-Shire
IV10 8SW
Scotland
Director NamePeter Arndrup Poulsen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed31 January 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2012)
RoleConsultant
Country of ResidenceDenmark
Correspondence AddressSnaerrildvej 226
Snaerrild
Odder
8300
Director NameAnders Tuvehjelm
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 Ousbyholm Gods
Horby
24293
Director NameSoren Wibholm Just
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed31 January 2011(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2018)
RoleFarmer
Country of ResidenceDenmark
Correspondence Address8 Hindborgvej
Thorsmark
Spottrup
7860
Director NameHilmer Juhl Christensen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressForestry Services Sandpiper House Ruthvenfield Road
Inveralmond Ind Est
Perth
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1Noble Nordmann LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,810,753
Cash£683
Current Liabilities£703,232

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 June 2012Delivered 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 2012Delivered 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
29 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Termination of appointment of Soren Wibholm Just as a director on 29 May 2018 (1 page)
16 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
8 June 2017Satisfaction of charge 2 in full (4 pages)
8 June 2017Satisfaction of charge 2 in full (4 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
15 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
11 April 2016Director's details changed for Jimmi Enevoldsen on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Peter Arndrup Poulsen as a director on 19 March 2016 (2 pages)
11 April 2016Director's details changed for Marie Janderup Lundgaard Enevoldsen on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Marie Janderup Lundgaard Enevoldsen on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Jimmi Enevoldsen on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Peter Arndrup Poulsen as a director on 19 March 2016 (2 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Termination of appointment of Hilmer Juhl Christensen as a director on 30 April 2015 (2 pages)
15 September 2015Termination of appointment of Hilmer Juhl Christensen as a director on 30 April 2015 (2 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
27 January 2014Termination of appointment of Anders Tuvehjelm as a director (2 pages)
27 January 2014Appointment of Hilmer Juhl Christensen as a director (2 pages)
27 January 2014Appointment of Hilmer Juhl Christensen as a director (2 pages)
27 January 2014Termination of appointment of Anders Tuvehjelm as a director (2 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
13 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
29 April 2013Termination of appointment of Peter Poulsen as a director (2 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages)
29 April 2013Termination of appointment of Peter Poulsen as a director (2 pages)
17 April 2013Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Jimmi Enevoldsen on 1 April 2013 (2 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(9 pages)
17 April 2013Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013.
(9 pages)
17 April 2013Director's details changed for Marie Janderup Lundgaard Enevoldsen on 1 April 2013 (2 pages)
4 October 2012Full accounts made up to 30 April 2012 (14 pages)
4 October 2012Full accounts made up to 30 April 2012 (14 pages)
26 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
23 April 2012Director's details changed for Peter Arndrup Pulsen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Himmi Enevoldsen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Peter Arndrup Pulsen on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Himmi Enevoldsen on 23 April 2012 (2 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2012Full accounts made up to 30 April 2011 (14 pages)
25 January 2012Full accounts made up to 30 April 2011 (14 pages)
16 January 2012Appointment of As Company Services Limited as a secretary (5 pages)
16 January 2012Appointment of As Company Services Limited as a secretary (5 pages)
26 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
26 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Anders Tuvehjelm on 31 January 2011 (2 pages)
11 April 2011Director's details changed for Anders Tuvehjelm on 31 January 2011 (2 pages)
11 April 2011Registered office address changed from Ritsons 27 Huntly Street Inverness IV3 5PR United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Ritsons 27 Huntly Street Inverness IV3 5PR United Kingdom on 11 April 2011 (1 page)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
3 March 2011Appointment of Anders Tuvehjelm as a director (3 pages)
3 March 2011Appointment of Anders Tuvehjelm as a director (3 pages)
3 March 2011Appointment of Soren Wibholm Just as a director (3 pages)
3 March 2011Appointment of Soren Wibholm Just as a director (3 pages)
16 February 2011Appointment of Marie Janderup Lundgaard Enevoldsen as a director (3 pages)
16 February 2011Termination of appointment of Jan Lorenzen as a director (2 pages)
16 February 2011Appointment of Peter Arndrup Pulsen as a director (3 pages)
16 February 2011Termination of appointment of Jan Lorenzen as a director (2 pages)
16 February 2011Termination of appointment of Hugh Macnally as a director (2 pages)
16 February 2011Appointment of Marie Janderup Lundgaard Enevoldsen as a director (3 pages)
16 February 2011Appointment of Peter Arndrup Pulsen as a director (3 pages)
16 February 2011Termination of appointment of Hugh Macnally as a director (2 pages)
14 February 2011Appointment of Himmi Enevoldsen as a director (3 pages)
14 February 2011Appointment of Himmi Enevoldsen as a director (3 pages)
18 March 2010Incorporation (23 pages)
18 March 2010Incorporation (23 pages)