Inverness
Inverness-Shire
IV13 7YA
Scotland
Director Name | Mr Lars Niklas Lundberg |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 September 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Wester Auchintoul Tomatin Inverness Inverness-Shire IV13 7YA Scotland |
Director Name | Mr Claes Tamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 September 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Wester Auchintoul Tomatin Inverness Inverness-Shire IV13 7YA Scotland |
Director Name | Miss Charlotte Anna Caroline Lundberg |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Student |
Country of Residence | Sweden |
Correspondence Address | Wester Auchintoul Tomatin Inverness Inverness-Shire IV13 7YA Scotland |
Director Name | Niklas Lundberg |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Wester Auchintoul Tomatin Inverness Inverness-Shire IV13 7YA Scotland |
Director Name | Henric Endoff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2017) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | Villan Hoerningsholm 153 93 Moerkoe Sweden |
Director Name | Mr Richard Michael Seaman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Director Name | Mr Urban Von Euler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | - ValhallavÄGen 108 Stockholm 114 41 |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Registered Address | Wester Auchintoul Tomatin Inverness Inverness-Shire IV13 7YA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
1 at £1 | Forsby Estate Aktiebolag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£621,638 |
Cash | £175,190 |
Current Liabilities | £1,097,312 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Stenton road, glenrothes (known as unit V9, viewfield industrial estate, glenrothes) registered in the land register of scotland under title number FFE42010. Outstanding |
---|---|
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Bughtlin market, edinburgh registered in the land register of scotland under title number MID87001. Outstanding |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 119 clepington road industrial estate, dundee registered in the land register of scotland under title number ANG37778. Outstanding |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: The culzean building, 28-36 renfield street, glasgow registered in the land register of scotland under title number GLA103973. Outstanding |
19 April 2019 | Delivered on: 24 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole (in the first place) all and whole those subjects at dalmagarry, tomatin, inverness-shire registered in the land register of scotland under title number INV29435; and (in the second place) all and whole those subjects at lynemore, moy, inverness-shire registered in the land register of scotland under title number INV21768. Outstanding |
17 April 2019 | Delivered on: 23 April 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
19 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
7 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 August 2021 | Termination of appointment of Richard Michael Seaman as a director on 31 July 2021 (1 page) |
17 May 2021 | Appointment of Mr Richard Michael Seaman as a director on 4 May 2021 (2 pages) |
29 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
14 December 2020 | Appointment of Miss Charlotte Anna Caroline Lundberg as a director on 1 April 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 April 2019 | Registration of charge SC4132620005, created on 24 April 2019 (10 pages) |
26 April 2019 | Registration of charge SC4132620004, created on 24 April 2019 (10 pages) |
26 April 2019 | Registration of charge SC4132620003, created on 24 April 2019 (10 pages) |
26 April 2019 | Registration of charge SC4132620006, created on 24 April 2019 (10 pages) |
24 April 2019 | Registration of charge SC4132620002, created on 19 April 2019 (11 pages) |
23 April 2019 | Registration of charge SC4132620001, created on 17 April 2019 (21 pages) |
22 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 January 2018 | Resolutions
|
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
5 October 2017 | Termination of appointment of Henric Endoff as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Henric Endoff as a director on 5 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Urban Von Euler as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Claes Tamm as a director on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Urban Von Euler as a director on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Claes Tamm as a director on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Lars Niklas Lundberg as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jan Peter Bredelius as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Lars Niklas Lundberg as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jan Peter Bredelius as a director on 22 September 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Director's details changed for Mr Richard Michael Seaman on 1 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Richard Michael Seaman on 1 November 2016 (2 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Appointment of Mr Urban Von Euler as a director (2 pages) |
30 July 2013 | Appointment of Mr Urban Von Euler as a director (2 pages) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (2 pages) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Termination of appointment of Niklas Lundberg as a director (1 page) |
4 May 2012 | Appointment of Mr Richard Michael Seaman as a director (2 pages) |
4 May 2012 | Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr Richard Michael Seaman as a director (2 pages) |
4 May 2012 | Appointment of Henric Endoff as a director (2 pages) |
4 May 2012 | Termination of appointment of Niklas Lundberg as a director (1 page) |
4 May 2012 | Appointment of Henric Endoff as a director (2 pages) |
4 May 2012 | Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages) |
3 April 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
3 April 2012 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
29 March 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 March 2012 (1 page) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|