Djursholm
18254
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Axel Vollrath Wachtmeister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vasterslov, Pl2040 Hanaskog 289 50 |
Director Name | Mr Clive Meikle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Secretary Name | John Gavin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2017) |
Role | Company Director |
Correspondence Address | 5 Atholl Place Perth Perthshire PH1 5NE Scotland |
Secretary Name | Mr Alan David Hutchison Chalmers |
---|---|
Status | Resigned |
Appointed | 02 March 2017(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | 5 Atholl Place Perth Perthshire PH1 5NE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
250k at £2 | Kilmartin Estate Ab 100.00% Ordinary |
---|---|
1 at £1 | Kilmartin Estate Ab 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £534,875 |
Cash | £27,928 |
Current Liabilities | £10,992 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 March 2013 | Delivered on: 23 March 2013 Persons entitled: Edf Energy Renewables Limited Classification: Standard security Secured details: Obligations in the option agreement. Particulars: Subjects form part and portion of kilmartin forest (otherwise kilmartin estate) glenurquhart inverness-shire INV30095. Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 March 2021 | Change of details for Mr Nils Gudtsf Wachtmeister as a person with significant control on 28 February 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 June 2019 | Cessation of Axel Wachtmeister as a person with significant control on 28 February 2019 (1 page) |
25 April 2019 | Registered office address changed from 5 Atholl Place Perth Perthshire PH1 5NE to 5 Atholl Crescent Edinburgh EH3 8EJ on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Clive Meikle as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 March 2019 | Notification of Nils Gudtsf Wachtmeister as a person with significant control on 28 February 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Termination of appointment of Alan David Hutchison Chalmers as a secretary on 24 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Alan David Hutchison Chalmers as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of John Gavin Young as a secretary on 2 March 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Clive Meikle on 1 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
6 August 2012 | Appointment of Clive Meikle as a director (3 pages) |
6 August 2012 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of John Gavin Young as a secretary (3 pages) |
6 August 2012 | Appointment of Clive Meikle as a director (3 pages) |
6 August 2012 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
6 August 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
6 August 2012 | Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of John Gavin Young as a secretary (3 pages) |
7 June 2012 | Appointment of Axel Vollrath Wachtmeister as a director (3 pages) |
7 June 2012 | Appointment of Axel Vollrath Wachtmeister as a director (3 pages) |
7 June 2012 | Appointment of Nils Gustaf Wachtmeister as a director (3 pages) |
7 June 2012 | Appointment of Nils Gustaf Wachtmeister as a director (3 pages) |
6 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 February 2012 | Incorporation (22 pages) |
28 February 2012 | Incorporation (22 pages) |