DANFOREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDANFOREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126972
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANFOREST LIMITED?

    • Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing

    Where is DANFOREST LIMITED located?

    Registered Office Address
    Bordeaux House
    31 Kinnoull Street
    PH1 5EN Perth
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DANFOREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUALSEARCH LIMITEDAug 31, 1990Aug 31, 1990

    What are the latest accounts for DANFOREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DANFOREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 13, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1269720002 in full

    1 pagesMR04

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Director's details changed for Mr Hans Henrik Jorgensen on Oct 12, 2015

    2 pagesCH01

    Secretary's details changed for Mr Hans Henrik Jorgensen on Oct 12, 2015

    1 pagesCH03

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 464,719
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Registration of charge 1269720002

    10 pagesMR01
    Annotations
    DateAnnotation
    Mar 25, 2014The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.

    Annual return made up to Aug 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 464,719
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of DANFOREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORGENSEN, Hans Henrik
    Anemonevej
    Skagen, 9990
    6
    Denmark
    Secretary
    Anemonevej
    Skagen, 9990
    6
    Denmark
    Danish2585040005
    JENSEN, Finn Ladefoged
    Koldingvej 495
    7100 Vejle
    Denmark
    Director
    Koldingvej 495
    7100 Vejle
    Denmark
    DenmarkDanishManaging Director59415970001
    JORGENSEN, Hans Henrik
    Anemonevej
    Skagen 9990
    6
    Denmark
    Director
    Anemonevej
    Skagen 9990
    6
    Denmark
    DenmarkDanishForester2585040007
    MILLER HENDRY
    13 Ward Road
    DD1 1LU Dundee
    Angus
    Secretary
    13 Ward Road
    DD1 1LU Dundee
    Angus
    23062020003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JENSEN, Finn Ladefoged
    Koldingvej 495
    7100 Vejle
    Denmark
    Director
    Koldingvej 495
    7100 Vejle
    Denmark
    DenmarkDanishPublic Accountant59415970001
    MADSEN, Ove Wolff
    Strandvejen 3
    8721 Daugard
    Denmark
    Director
    Strandvejen 3
    8721 Daugard
    Denmark
    DanishhManaging Director48137190001
    RASMUSSEN, Torsten
    Smedens Ager 6
    Norup
    FOREIGN Bredsten
    Denmark
    Director
    Smedens Ager 6
    Norup
    FOREIGN Bredsten
    Denmark
    DanishDirector2585030001
    ROBERTS, Owen Christopher
    Sundial Cottage
    Kington Langley
    SN15 5NB Chippenham
    Wiltshire
    England
    Director
    Sundial Cottage
    Kington Langley
    SN15 5NB Chippenham
    Wiltshire
    England
    BritishForest Adviser1661170001
    THORMANN, Jens
    Solveg 41
    Dk-7100 Vejle
    DK7100 Vejle
    Director
    Solveg 41
    Dk-7100 Vejle
    DK7100 Vejle
    DanishMd Dermatologist39573920001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DANFOREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W.M. Holding 2005 A/S
    Tranevej 56
    8721 Daugaard
    C/O Tue Wolff Madsen
    Denmark
    Apr 06, 2016
    Tranevej 56
    8721 Daugaard
    C/O Tue Wolff Madsen
    Denmark
    No
    Legal FormCompany
    Country RegisteredDenmark
    Legal AuthorityDanish Companies Act
    Place RegisteredDanish Business Authority
    Registration Number28889070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Eurosteel Aps
    8722
    Hedensted
    Lundagervej 31
    Denmark
    Apr 06, 2016
    8722
    Hedensted
    Lundagervej 31
    Denmark
    No
    Legal FormCompany
    Country RegisteredDenmark
    Legal AuthorityDanish Companies Act
    Place RegisteredDanish Business Authority
    Registration Number12119704
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DANFOREST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 14, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Knockower plantation carsphairn kirkcudbrightshire.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Community Windpower Limited
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 02, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 14, 1999Registration of a charge (410)
    • Apr 17, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0