Company NameGreengold Timberlands 1 Limited
DirectorsSorin Costel Chiorescu and Carl Sebastian Kling
Company StatusActive
Company NumberSC643927
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sorin Costel Chiorescu
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence Address7331 7331greengold Group Ab
Stockholm
103 90
Director NameCarl Sebastian Kling
Date of BirthMay 1984 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed30 August 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidenceSweden
Correspondence AddressC/O Farries, Kirk & McVean Dumfries Enterprise Par
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMs Aleksandra Holmlund
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence Address7331 Greengold Group Ab
Stockholm
10390

Location

Registered AddressUnit 4 Ancaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

8 December 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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

Filing History

10 November 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
6 September 2023Registered 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 2023Registered 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 2023Accounts for a small company made up to 31 December 2022 (9 pages)
10 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 44,840,140
(3 pages)
15 December 2022Registration of charge SC6439270006, created on 8 December 2022 (5 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
20 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 42,390,140
(3 pages)
2 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 May 2022Registered 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 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 39,390,140
(3 pages)
4 May 2022Statement of capital following an allotment of shares on 14 March 2020
  • GBP 36,032,140
(3 pages)
26 January 2022Consolidation of shares on 14 January 2022 (4 pages)
25 January 2022Redenomination of shares. Statement of capital 14 January 2022
  • GBP 31,432,140
(4 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • EUR 30,040,049
  • GBP 6,498,900
(3 pages)
19 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
1 October 2021Appointment of Carl Sebastian Kling as a director on 30 August 2021 (2 pages)
30 September 2021Termination of appointment of Aleksandra Holmlund as a director on 30 August 2021 (1 page)
24 May 2021Registration of charge SC6439270005, created on 21 May 2021 (4 pages)
10 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • EUR 30,040,049
(3 pages)
3 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
29 April 2021Registration of charge SC6439270004, created on 19 April 2021 (5 pages)
26 April 2021Registration of charge SC6439270003, created on 20 April 2021 (5 pages)
23 April 2021Registration of charge SC6439270002, created on 7 April 2021 (5 pages)
19 January 2021Registered 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 2021Statement of capital following an allotment of shares on 21 December 2020
  • EUR 16,574,729
(3 pages)
8 December 2020Registration of charge SC6439270001, created on 7 December 2020 (4 pages)
16 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
6 March 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
14 January 2020Registered 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 2019Director's details changed for Ms Aleksandra Holmlund on 9 October 2019 (2 pages)
6 December 2019Director's details changed for Mr Sorin Costel Chiorescu on 9 October 2019 (2 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)