Company NameCaledonia Forest Land Investment Limited
DirectorsKai-Carsten Albrecht and Edward John Daniels
Company StatusActive
Company NumberSC518613
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameKai-Carsten Albrecht
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleFund Manager
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Edward John Daniels
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJohannes Von Hertell
Date of BirthMay 1989 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(same day as company formation)
RolePortfolio Manager
Country of ResidenceGermany
Correspondence AddressC/O Alceda Assets Management Gmbh Valentinskamp 70
Hamburg
20335
Director NameJost Rodewald
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleBoard Member
Country of ResidenceGermany
Correspondence AddressC/O Alceda Fund Management S.A. 5, Heienhaff
Senningerberg
L-1736
Director NameNils Von Schmidt
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2015(same day as company formation)
RolePortfolio Manager
Country of ResidenceGermany
Correspondence AddressC/O Alceda Assets Management Gmbh Valentinskamp 70
Hamburg
20335
Director NameJasper Renk
Date of BirthNovember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameJohannes Baare
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAquila Capital 70, Valentinskamp
Hamburg 20355
Germany

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

18 December 2015Delivered on: 23 December 2015
Persons entitled: Summerleaze Limited

Classification: A registered charge
Particulars: The subjects known as and forming land at strathmore, caithness (title number CTH3449).
Outstanding

Filing History

30 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
19 May 2020Accounts for a small company made up to 31 October 2019 (9 pages)
19 December 2019Cessation of Jost Rodewald as a person with significant control on 18 February 2019 (1 page)
19 December 2019Notification of Jasper Renk as a person with significant control on 18 February 2019 (2 pages)
5 December 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
26 September 2019Appointment of Kai Carsten Albrecht as a director on 1 September 2019 (2 pages)
26 September 2019Termination of appointment of Nils Von Schmidt as a director on 31 August 2019 (1 page)
26 April 2019Accounts for a small company made up to 31 October 2018 (8 pages)
20 February 2019Termination of appointment of Jost Rodewald as a director on 18 February 2019 (1 page)
20 February 2019Appointment of Jasper Renk as a director on 18 February 2019 (2 pages)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1,387,475
(8 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 31 October 2017 (9 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Johannes Von Hertell as a director on 27 June 2017 (1 page)
10 July 2017Termination of appointment of Johannes Von Hertell as a director on 27 June 2017 (1 page)
1 March 2017Accounts for a small company made up to 31 October 2016 (5 pages)
1 March 2017Accounts for a small company made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 December 2015Registration of charge SC5186130001, created on 18 December 2015 (12 pages)
23 December 2015Registration of charge SC5186130001, created on 18 December 2015 (12 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1,000
(44 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1,000
(44 pages)