UKBizDB.co.uk

DENSCOT EVERGREEN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denscot Evergreen Ltd.. The company was founded 28 years ago and was given the registration number SC159738. The firm's registered office is in BEAULY. You can find them at Hillview, High Street, Beauly, . This company's SIC code is 02200 - Logging.

Company Information

Name:DENSCOT EVERGREEN LTD.
Company Number:SC159738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 02200 - Logging
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Hillview, High Street, Beauly, Scotland, IV4 7BT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Birch Brae Terrace, Kirkhill, Inverness, Scotland, IV5 7NL

Director02 January 2019Active
27 Huntly Street, Inverness, Inverness-Shire, Scotland - Uk, IV3 5PR

Director18 August 2015Active
Hillview, High Street, Beauly, Scotland, IV4 7BT

Director28 February 2011Active
Hillview, High Street, Beauly, Scotland, IV4 7BT

Director01 September 2011Active
Pjedstedej 34, 7000 Fredericia, FOREIGN

Secretary15 January 1999Active
Altnacardoch Lodge Newtonhill, Inverness, IV3 6RN

Secretary12 October 1995Active
Horrevej 25, Fredericia, Denmark, DK 7000

Secretary09 December 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 August 1995Active
27 Huntly Street, Inverness, Inverness Shire, IV3 5PR

Director28 February 2011Active
Pjedstedej 34, 7000 Fredericia, FOREIGN

Director13 November 1995Active
Horrevej 25, Brondsted, Denmark,

Director13 November 1995Active
Quarryfield Farm, House, Allangrange Munlochy, Ross-Shire, United Kingdom, IV8 8NZ

Director27 October 2006Active
Upper Eathie, Cromarty, Ross-Shire,

Director12 October 1995Active
27 Huntly Street, Inverness, Inverness Shire, IV3 5PR

Director01 September 2011Active
27, Huntly Street, Inverness, United Kingdom, IV3 5PR

Corporate Director01 September 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 August 1995Active
Frans Brouckaertlaan 53, 9290 Berlare, Belgium,

Corporate Director01 February 2012Active

People with Significant Control

Mylecke Nv
Notified on:16 August 2019
Status:Active
Country of residence:Belgium
Address:Grasstraat 6, 9770 Kruisem,, Kruisem,, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
Lr4547 Gcv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Lenssens-Raes, Heidestraat 34, Waasmunster, Belgium, B-9250
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

Change registered office address company with date old address new address.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-11-02Incorporation

Memorandum articles.

Download
2016-11-02Resolution

Resolution.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.