ARDMARNOCK FORESTRY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Lars Foghsgaard as a director on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mr Ivar Malte Foghsgaard as a director on 2024-05-16

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/08/2315 August 2023 Change of details for Anne Sofie Elisabeth Lucan as a person with significant control on 2023-08-15

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / ANNE SOFIE ELISABETH LUCAN / 01/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / LARS FOGHSGAARD / 26/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS FOGHSGAARD

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN CASPAR FOGHSGAARD

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SOFIE ELISABETH LUCAN

View Document

29/08/1829 August 2018 CESSATION OF L FOGHSGAARD INTERNATIONAL APS AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAR MALTE FOGHSGAARD

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAN SOERENSEN

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED LARS FOGHSGAARD

View Document

23/09/1523 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

29/03/9829 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 ALTER MEM AND ARTS 21/11/97

View Document

21/11/9721 November 1997 ALTER MEM AND ARTS 21/11/97

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED WJB (476) LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company