DANFOREST LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5EN

Company number SC126972
Status Active
Incorporation Date 31 August 1990
Company Type Private Limited Company
Address BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PERTHSHIRE, PH1 5EN
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Hans Henrik Jorgensen on 12 October 2015. The most likely internet sites of DANFOREST LIMITED are www.danforest.co.uk, and www.danforest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Danforest Limited is a Private Limited Company. The company registration number is SC126972. Danforest Limited has been working since 31 August 1990. The present status of the company is Active. The registered address of Danforest Limited is Bordeaux House 31 Kinnoull Street Perth Perthshire Ph1 5en. . JORGENSEN, Hans Henrik is a Secretary of the company. JENSEN, Finn Ladefoged is a Director of the company. JORGENSEN, Hans Henrik is a Director of the company. Secretary MILLER HENDRY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JENSEN, Finn Ladefoged has been resigned. Director MADSEN, Ove Wolff has been resigned. Director RASMUSSEN, Torsten has been resigned. Director ROBERTS, Owen Christopher has been resigned. Director THORMANN, Jens has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
JORGENSEN, Hans Henrik
Appointed Date: 01 November 1999

Director
JENSEN, Finn Ladefoged
Appointed Date: 10 May 1999
83 years old

Director
JORGENSEN, Hans Henrik
Appointed Date: 14 June 1991
74 years old

Resigned Directors

Secretary
MILLER HENDRY
Resigned: 01 November 1999
Appointed Date: 20 October 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 October 1990
Appointed Date: 31 August 1990

Director
JENSEN, Finn Ladefoged
Resigned: 14 June 1991
Appointed Date: 20 October 1990
83 years old

Director
MADSEN, Ove Wolff
Resigned: 10 May 1999
Appointed Date: 08 May 1996
77 years old

Director
RASMUSSEN, Torsten
Resigned: 06 May 1994
Appointed Date: 14 June 1991
78 years old

Director
ROBERTS, Owen Christopher
Resigned: 27 April 1993
Appointed Date: 14 June 1991
86 years old

Director
THORMANN, Jens
Resigned: 08 May 1996
Appointed Date: 06 May 1994
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 October 1990
Appointed Date: 31 August 1990

Persons With Significant Control

Eurosteel Aps
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.M. Holding 2005 A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANFOREST LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Director's details changed for Mr Hans Henrik Jorgensen on 12 October 2015
12 Oct 2015
Secretary's details changed for Mr Hans Henrik Jorgensen on 12 October 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 464,719

...
... and 79 more events
15 Nov 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Oct 1990
Memorandum and Articles of Association

16 Oct 1990
Company name changed equalsearch LIMITED\certificate issued on 17/10/90

12 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1990
Incorporation

DANFOREST LIMITED Charges

14 March 2014
Charge code SC12 6972 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Community Windpower Limited
Description: Knockower plantation carsphairn kirkcudbrightshire…
2 June 1999
Floating charge
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…