Company NameDalmagarry Properties Limited
Company StatusActive
Company NumberSC413262
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameDalmagarry Moor Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jan Peter Bredelius
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWester Auchintoul Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
Director NameMr Lars Niklas Lundberg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWester Auchintoul Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
Director NameMr Claes Tamm
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 September 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWester Auchintoul Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
Director NameMiss Charlotte Anna Caroline Lundberg
Date of BirthMarch 2002 (Born 22 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleStudent
Country of ResidenceSweden
Correspondence AddressWester Auchintoul Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
Director NameNiklas Lundberg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWester Auchintoul Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
Director NameHenric Endoff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2017)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressVillan Hoerningsholm
153 93 Moerkoe
Sweden
Director NameMr Richard Michael Seaman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Director NameMr Urban Von Euler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed29 July 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2017)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address- ValhallavÄGen 108
Stockholm
114 41
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered AddressWester Auchintoul
Tomatin
Inverness
Inverness-Shire
IV13 7YA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Forsby Estate Aktiebolag
100.00%
Ordinary

Financials

Year2014
Net Worth-£621,638
Cash£175,190
Current Liabilities£1,097,312

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

24 April 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 23 April 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
19 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
7 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 August 2021Termination of appointment of Richard Michael Seaman as a director on 31 July 2021 (1 page)
17 May 2021Appointment of Mr Richard Michael Seaman as a director on 4 May 2021 (2 pages)
29 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 December 2020Appointment of Miss Charlotte Anna Caroline Lundberg as a director on 1 April 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 April 2019Registration of charge SC4132620005, created on 24 April 2019 (10 pages)
26 April 2019Registration of charge SC4132620004, created on 24 April 2019 (10 pages)
26 April 2019Registration of charge SC4132620003, created on 24 April 2019 (10 pages)
26 April 2019Registration of charge SC4132620006, created on 24 April 2019 (10 pages)
24 April 2019Registration of charge SC4132620002, created on 19 April 2019 (11 pages)
23 April 2019Registration of charge SC4132620001, created on 17 April 2019 (21 pages)
22 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
(3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
5 October 2017Termination of appointment of Henric Endoff as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Henric Endoff as a director on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Urban Von Euler as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Claes Tamm as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Urban Von Euler as a director on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Claes Tamm as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Richard Michael Seaman as a director on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Lars Niklas Lundberg as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Jan Peter Bredelius as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Lars Niklas Lundberg as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Jan Peter Bredelius as a director on 22 September 2017 (2 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Director's details changed for Mr Richard Michael Seaman on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Richard Michael Seaman on 1 November 2016 (2 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(5 pages)
25 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Appointment of Mr Urban Von Euler as a director (2 pages)
30 July 2013Appointment of Mr Urban Von Euler as a director (2 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (2 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Niklas Lundberg as a director (1 page)
4 May 2012Appointment of Mr Richard Michael Seaman as a director (2 pages)
4 May 2012Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages)
4 May 2012Appointment of Mr Richard Michael Seaman as a director (2 pages)
4 May 2012Appointment of Henric Endoff as a director (2 pages)
4 May 2012Termination of appointment of Niklas Lundberg as a director (1 page)
4 May 2012Appointment of Henric Endoff as a director (2 pages)
4 May 2012Director's details changed for Mr Richard Michael Seaman on 4 May 2012 (2 pages)
3 April 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
3 April 2012Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
29 March 2012Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 March 2012 (1 page)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)