SKOGSSALLSKAPET HOLDING, SIA

Limited Liability Company, Micro company
Place in branch
16K+ by turnover
141 by profit
7K+ by paid taxes
8K+ by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name SKOGSSALLSKAPET HOLDING SIA
Registration number, date 40003902961, 01.03.2007
VAT number None (excluded 07.08.2019) Europe VAT register
Register, date Commercial Register, 01.03.2007
Legal address Valmieras iela 20A, Cēsis, Cēsu nov., LV-4101 Check address owners
Fixed capital 3 948 450 EUR, registered payment 02.10.2014
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 0.05 0.04 -10
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Holdingkompāniju darbība (64.20)
CSP industry Holdingkompāniju darbība (64.20)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 04.04.2022
Sweden Sweden

Control type: other

Natural person From 10.01.2020
Sweden Sweden

Control type: other

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   23.03.2023

Natural person

Executive Board Member of the Board Right to represent individually   20.08.2020

Natural person

Executive Board Member of the Board Right to represent individually   04.06.2019
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Skogssallskapet AB

Reg. no. 556333-7855
Kilsgatan 4, Box 11374, SE 404 28, Gēteborga, Zviedrija

100 % 3 948 450 € 1 € 3 948 450 Sweden 09.09.2014 02.10.2014

Historical addresses

Rīga, Vīlandes iela 3 Until 28.12.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 29.04.2024  ZIP €11.00
Annual report 2023 PDF
Scan Rev Holdings PDF

2022

Consolidated financial statement 01.01.2022 - 31.12.2022 23.08.2023  ZIP
Annual report 2022 PDF
Zin PDF

2022

Annual report 01.01.2022 - 31.12.2022 23.05.2023  ZIP €11.00
Annual report 2022 PDF
SkogssallskapetHolding RevidentaZin PDF

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 02.09.2022  ZIP
Annual report 2021 PDF
Zinojums hold PDF

2021

Annual report 01.01.2021 - 31.12.2021 18.07.2022  ZIP €11.00
Annual report 2021 PDF
ZvRev Holdings PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 03.01.2022  ZIP
Annual report 2020 PDF
Vad Zin PDF

2020

Annual report 01.01.2020 - 31.12.2020 28.06.2021  ZIP €11.00
Annual report 2020 PDF
Rev Holdings PDF

2019

Consolidated financial statement 01.09.2019 - 31.12.2019 30.12.2020  ZIP
Annual report 2019 PDF
Zinojums PDF

2019

Consolidated financial statement 01.09.2018 - 31.08.2019 21.01.2020  ZIP
Annual report 2019 PDF
skogssallskapet holding zinojumsKonsolidetais PDF

2019

Annual report 01.09.2019 - 31.12.2019 03.07.2020  ZIP €11.00
Annual report 2019 PDF
Skogssallskapet Holding rz PDF

2019

Annual report 01.09.2018 - 31.08.2019 20.01.2020  ZIP €11.00
Annual report 2019 PDF
skogssallskapet holding lv PDF

2018

Consolidated financial statement 01.09.2017 - 31.08.2018 18.03.2019  ZIP
Annual report 2018 PDF
Konsolidets Zinojums PDF

2018

Annual report 01.09.2017 - 31.08.2018 04.01.2019  ZIP €11.00
Annual report 2018 PDF
SLHoldings RevidentaZinojums PDF

2017

Consolidated financial statement 01.09.2016 - 31.08.2017 22.06.2018  ZIP
Annual report 2017 PDF
VadibasZinojums PDF

2017

Annual report 01.09.2016 - 31.08.2017 04.01.2018  ZIP €11.00
Annual report 2017 PDF
Skogssallskapet Holding rev zin PDF

2016

Consolidated financial statement 01.09.2015 - 31.08.2016 31.12.2016  ZIP
1_HTML izdruka HTML
VadibasZinojumsKonsul PDF

2016

Annual report 01.09.2015 - 31.08.2016 31.12.2016  ZIP €9.00
Annual report 2016 PDF
VadibasZinojums PDF

2015

Consolidated financial statement 01.09.2014 - 31.08.2015 06.01.2016  ZIP
1_HTML izdruka HTML
Kon VadibasZinojums PDF

2015

Annual report 01.09.2014 - 31.08.2015 06.01.2016  ZIP €8.00
Annual report 2015 PDF
VadibasZinojums PDF

2014

Consolidated financial statement 01.09.2013 - 31.08.2014 01.07.2015  ZIP
1_HTML izdruka HTML
VadibasZinojums Konsolid PDF

2014

Annual report 01.09.2013 - 31.08.2014 07.01.2015  ZIP €7.00
1_HTML izdruka HTML
VadibasZinojums PDF

2013

Consolidated financial statement 17.01.2014  TIF (1011.93 KB)

2013

Annual report 04.12.2013  TIF (633.05 KB)

2012

Consolidated financial statement 11.01.2013  TIF (1.05 MB)

2012

Annual report 10.01.2013  TIF (574.47 KB)

2011

Consolidated financial statement 07.02.2012  TIF (1.98 MB)

2011

Annual report 07.02.2012  TIF (1.34 MB)

2010

Consolidated financial statement 06.01.2011  TIF (986.33 KB)

2010

Annual report 05.01.2011  TIF (986.33 KB)

2009

Consolidated financial statement 05.02.2010  TIF (1.13 MB)

2009

Annual report 07.01.2010  TIF (556.93 KB)

2008

Consolidated financial statement 17.02.2009  TIF (1.16 MB)

2008

Annual report 14.01.2009  TIF (571.96 KB)

2007

Consolidated financial statement 04.02.2008  TIF (557.65 KB)

2007

Annual report 07.01.2008  TIF (289.73 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 123.96 KB 02.10.2023 12.06.2023 5

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 239.92 KB 04.04.2022 01.09.2021 8

Amendments to the Articles of Association

TIF 22.07 KB 08.01.2020 10.12.2019 1

Articles of Association

TIF 109.21 KB 08.01.2020 10.12.2019 5

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 283.38 KB 08.01.2020 09.12.2019 11

Amendments to the Articles of Association

TIF 21.19 KB 08.10.2014 09.09.2014 1

Articles of Association

TIF 75.15 KB 08.10.2014 09.09.2014 4

Shareholders’ register

TIF 58.57 KB 08.10.2014 09.09.2014 4

Articles of Association

TIF 40.87 KB 04.04.2011 08.03.2011 1

Articles of Association

TIF 31.3 KB 24.05.2010 06.05.2010 3

Articles of Association

TIF 31.5 KB 04.09.2008 20.08.2008 2

Articles of Association

TIF 28.45 KB 03.12.2007 08.11.2007 2

Amendments to the Articles of Association

TIF 23.29 KB 03.12.2007 01.11.2007 1

Regulations for the increase/reduction of the equity

TIF 65.61 KB 03.12.2007 01.11.2007 2

Shareholders’ register

TIF 12.92 KB 03.12.2007 01.11.2007 1

Articles of Association

TIF 22.7 KB 24.05.2007 10.05.2007 2

Shareholders’ register

TIF 14.9 KB 11.05.2007 12.04.2007 1

Articles of Association

TIF 22.71 KB 11.05.2007 11.04.2007 2

Articles of Association

TIF 21.87 KB 02.03.2007 20.02.2007 2

Memorandum of Association

TIF 33.29 KB 02.03.2007 20.02.2007 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 56.15 KB 27.09.2023 27.09.2023 5

Protocols/decisions of a company/organisation

TIF 217.77 KB 27.09.2023 12.06.2023 7

Application

TIF 136.29 KB 20.03.2023 17.03.2023 3

Decisions / letters / protocols of public notaries

EDOC 63.26 KB 04.04.2022 04.04.2022 3

Application

DOCX 59.37 KB 30.03.2022 30.03.2022 11

Application

DOCX 59.37 KB 30.03.2022 30.03.2022 11

Copy of the personal identification document

TIF 170.05 KB 02.10.2023 19.01.2022 9

Justification supporting beneficial ownership disclosure statement

TIF 239.92 KB 04.04.2022 01.09.2021 8

Justification supporting beneficial ownership disclosure statement

TIF 188.23 KB 04.04.2022 01.02.2021 5

Decisions / letters / protocols of public notaries

EDOC 40.78 KB 10.01.2020 10.01.2020 4

Application

TIF 594.43 KB 08.01.2020 07.01.2020 13

Protocols/decisions of a company/organisation

TIF 172.63 KB 08.01.2020 10.12.2019 9

Power of attorney, act of empowerment

TIF 27.12 KB 08.01.2020 09.12.2019 1

Statement regarding the beneficial owners

TIF 218.34 KB 08.01.2020 10.10.2019 7

Statement regarding the beneficial owners

TIF 177.07 KB 08.01.2020 10.10.2019 7

Decisions / letters / protocols of public notaries

RTF 54.13 KB 04.06.2019 04.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 40.36 KB 04.06.2019 04.06.2019 2

Consent of a member of the Board / executive director

TIF 88.15 KB 03.06.2019 03.05.2019 4

Protocols/decisions of a company/organisation

TIF 154.04 KB 03.06.2019 03.05.2019 4

Application

TIF 318.65 KB 03.06.2019 02.05.2019 9

Copy of the personal identification document

TIF 124.35 KB 08.01.2020 12.04.2019 3

Copy of the personal identification document

TIF 107.14 KB 04.04.2022 28.03.2019 3

Decisions / letters / protocols of public notaries

EDOC 35.36 KB 28.12.2018 28.12.2018 2

Application

TIF 96.09 KB 11.12.2018 07.12.2018 4

Confirmation or consent to legal address

TIF 9.96 KB 11.12.2018 30.10.2018 1

Copy of the personal identification document

TIF 95.58 KB 08.01.2020 17.09.2018 3

Consent of a member of the Board / executive director

EDOC 19.45 KB 04.06.2019 29.05.2018 1

Consent of a member of the Board / executive director

DOC 26.5 KB 04.06.2019 29.05.2018 1

Consent of a member of the Board / executive director

DOC 26.5 KB 04.06.2019 29.05.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.12 KB 08.03.2018 08.03.2018 2

Decisions / letters / protocols of public notaries

RTF 188.94 KB 08.03.2018 08.03.2018 2

Statement regarding the beneficial owners

TIF 147.48 KB 08.03.2018 01.03.2018 5

Decisions / letters / protocols of public notaries

RTF 53.69 KB 03.11.2017 03.11.2017 2

Application

TIF 233.94 KB 01.11.2017 11.09.2017 6

Consent of a member of the Board / executive director

TIF 49.92 KB 01.11.2017 11.09.2017 2

Consent of a member of the Board / executive director

TIF 75.89 KB 01.11.2017 11.09.2017 3

Protocols/decisions of a company/organisation

TIF 160.83 KB 01.11.2017 11.09.2017 4

Copy of the personal identification document

TIF 125.7 KB 08.01.2020 29.08.2017 3

Copy of the personal identification document

TIF 139.68 KB 08.01.2020 10.08.2016 3

Copy of the personal identification document

TIF 100.68 KB 08.01.2020 19.04.2016 3

Copy of the personal identification document

TIF 132.78 KB 08.01.2020 06.10.2015 3

Copy of the personal identification document

TIF 121.75 KB 08.01.2020 09.01.2015 3

Decisions / letters / protocols of public notaries

TIF 53 KB 08.10.2014 02.10.2014 2

Application

TIF 100.43 KB 08.10.2014 09.09.2014 3

Consent of a member of the Board / executive director

TIF 68.84 KB 08.10.2014 09.09.2014 4

Protocols/decisions of a company/organisation

TIF 133.74 KB 08.10.2014 09.09.2014 5

Application

TIF 420.71 KB 04.04.2011 08.03.2011 4

Consent of a member of the Board / executive director

TIF 132.79 KB 04.04.2011 08.03.2011 4

Protocols/decisions of a company/organisation

TIF 78.26 KB 04.04.2011 08.03.2011 2

Decisions / letters / protocols of public notaries

TIF 30.7 KB 24.05.2010 18.05.2010 1

Application

TIF 62 KB 24.05.2010 06.05.2010 2

Protocols/decisions of a company/organisation

TIF 20.63 KB 24.05.2010 06.05.2010 1

Decisions / letters / protocols of public notaries

TIF 42.89 KB 30.01.2009 29.01.2009 2

Receipts on the publication and state fees

TIF 28.18 KB 30.01.2009 26.01.2009 2

Sample report

TIF 61.22 KB 30.01.2009 04.12.2008 3

Application

TIF 159.55 KB 30.01.2009 01.12.2008 4

Protocols/decisions of a company/organisation

TIF 25.52 KB 30.01.2009 01.12.2008 1

Decisions / letters / protocols of public notaries

TIF 51.09 KB 04.09.2008 02.09.2008 2

Receipts on the publication and state fees

TIF 31.08 KB 04.09.2008 28.08.2008 2

Application

TIF 128.52 KB 04.09.2008 20.08.2008 4

Protocols/decisions of a company/organisation

TIF 36.13 KB 04.09.2008 19.08.2008 1

Specimen signature without Identity number

TIF 89.65 KB 04.09.2008 07.07.2008 4

Decisions / letters / protocols of public notaries

TIF 34.43 KB 03.12.2007 27.11.2007 2

Receipts on the publication and state fees

TIF 52.58 KB 03.12.2007 23.11.2007 3

Application

TIF 71.04 KB 03.12.2007 22.11.2007 2

Other documents

TIF 39.55 KB 03.12.2007 16.11.2007 1

Statement of the Board regarding the payment of the equity

TIF 29.41 KB 03.12.2007 01.11.2007 1

Protocols/decisions of a company/organisation

TIF 37.89 KB 03.12.2007 01.11.2007 1

Decisions / letters / protocols of public notaries

TIF 60.58 KB 24.05.2007 21.05.2007 2

Receipts on the publication and state fees

TIF 40.08 KB 24.05.2007 16.05.2007 2

Sample report

TIF 20.86 KB 24.05.2007 16.05.2007 1

Application

TIF 166.69 KB 24.05.2007 10.05.2007 5

Application

TIF 122.55 KB 24.05.2007 10.05.2007 3

Protocols/decisions of a company/organisation

TIF 38.72 KB 24.05.2007 10.05.2007 2

Protocols/decisions of a company/organisation

TIF 32.54 KB 24.05.2007 10.05.2007 1

Decisions / letters / protocols of public notaries

TIF 51.89 KB 11.05.2007 08.05.2007 2

Receipts on the publication and state fees

TIF 33.34 KB 11.05.2007 02.05.2007 2

Application

TIF 54.97 KB 11.05.2007 12.04.2007 2

Protocols/decisions of a company/organisation

TIF 20.08 KB 11.05.2007 11.04.2007 1

Sample report

TIF 55.06 KB 24.05.2007 19.03.2007 3

Sample report

TIF 55.54 KB 24.05.2007 19.03.2007 3

Sample report

TIF 56.54 KB 24.05.2007 19.03.2007 3

Decisions / letters / protocols of public notaries

TIF 36.39 KB 02.03.2007 01.03.2007 2

Registration certificates

TIF 38.79 KB 02.03.2007 01.03.2007 1

Receipts on the publication and state fees

TIF 27.84 KB 02.03.2007 26.02.2007 2

Bank statements or other document regarding the payment of the equity

TIF 23.34 KB 02.03.2007 23.02.2007 1

Announcement regarding the legal address

TIF 11.94 KB 02.03.2007 20.02.2007 1

Application

TIF 126.99 KB 02.03.2007 20.02.2007 4
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register