Stockholm
103 90
Director Name | Carl Sebastian Kling |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 August 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Sweden |
Correspondence Address | C/O Farries, Kirk & McVean Dumfries Enterprise Par Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Ms Aleksandra Holmlund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2019(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 7331 Greengold Group Ab Stockholm 10390 |
Registered Address | Unit 4 Ancaster Business Centre Cross Street Callander FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
8 December 2022 | Delivered on: 15 December 2022 Persons entitled: E Power Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming swordale forest, evanton, dingwall currently undergoing registration in the land register of scotland under title number ROS24220. Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Wemyss Forestry Developments Limited Classification: A registered charge Particulars: Cnoc an devora (formerly spion kop forest), whitehouse, argyll. Outstanding |
19 April 2021 | Delivered on: 29 April 2021 Persons entitled: Gresham House Asset Management Limited Classification: A registered charge Particulars: All and whole the subjects known as kirtleton north forest, by langholm, extending to approximately 177.58 hectares or thereby, registered in the land register of scotland under title number DMF10232. Outstanding |
20 April 2021 | Delivered on: 26 April 2021 Persons entitled: Upm-Kymmene (UK) Holdings Limited Classification: A registered charge Particulars: The subjects known as kirtleton north forest, dumfries, registered in the land register of scotland under title number DMF10232. Outstanding |
7 April 2021 | Delivered on: 23 April 2021 Persons entitled: The Church Commissioners for England (Charity Number: 1140097) Classification: A registered charge Particulars: All and whole the subjects known as kirtleton north forest, by langholm, extending to approximately 177.58 hectares or thereby, registered in the land register of scotland under title number DMF10232. Outstanding |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: Peter Lewis Simpson Isobel Rosemary Simpson Classification: A registered charge Particulars: All and whole the subjects known as todholes wood, forres, IV36 2KW being the subjects registered in the land register of scotland under title number MOR12632. Outstanding |
10 November 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
---|---|
6 September 2023 | Registered office address changed from C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland to PO Box FK17 8EA Unit 4 Ancaster Business Centre Cross Street Callander on 6 September 2023 (1 page) |
6 September 2023 | Registered office address changed from PO Box FK17 8EA Unit 4 Ancaster Business Centre Cross Street Callander Scotland to Unit 4 Ancaster Business Centre Cross Street Callander FK17 8EA on 6 September 2023 (1 page) |
27 March 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
15 December 2022 | Registration of charge SC6439270006, created on 8 December 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 16 September 2022
|
2 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 May 2022 | Registered office address changed from Bankell Farm Strathblane Road Milngavie Glasgow East Dunbartonshire G62 8LE Scotland to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 18 May 2022 (1 page) |
4 May 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
4 May 2022 | Statement of capital following an allotment of shares on 14 March 2020
|
26 January 2022 | Consolidation of shares on 14 January 2022 (4 pages) |
25 January 2022 | Redenomination of shares. Statement of capital 14 January 2022
|
18 January 2022 | Resolutions
|
21 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
19 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
1 October 2021 | Appointment of Carl Sebastian Kling as a director on 30 August 2021 (2 pages) |
30 September 2021 | Termination of appointment of Aleksandra Holmlund as a director on 30 August 2021 (1 page) |
24 May 2021 | Registration of charge SC6439270005, created on 21 May 2021 (4 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
3 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 April 2021 | Registration of charge SC6439270004, created on 19 April 2021 (5 pages) |
26 April 2021 | Registration of charge SC6439270003, created on 20 April 2021 (5 pages) |
23 April 2021 | Registration of charge SC6439270002, created on 7 April 2021 (5 pages) |
19 January 2021 | Registered office address changed from Bellstane Sawmill Cottage Thornhill Dumfries Dumfries and Galloway DG3 4AX Scotland to Bankell Farm Strathblane Road Milngavie Glasgow East Dunbartonshire G62 8LE on 19 January 2021 (1 page) |
14 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
8 December 2020 | Registration of charge SC6439270001, created on 7 December 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
6 March 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
14 January 2020 | Registered office address changed from C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to Bellstane Sawmill Cottage Thornhill Dumfries Dumfries and Galloway DG3 4AX on 14 January 2020 (1 page) |
6 December 2019 | Director's details changed for Ms Aleksandra Holmlund on 9 October 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Sorin Costel Chiorescu on 9 October 2019 (2 pages) |
8 October 2019 | Incorporation Statement of capital on 2019-10-08
|