-
THE LOCH NESS COFFEE COMPANY LIMITED - Drum Hotel, Drumnadrochit, IV63 6TU, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC221691
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Drum Hotel
- Drumnadrochit
- IV63 6TU
- Scotland Drum Hotel, Drumnadrochit, IV63 6TU, Scotland UK
Management
- Geschäftsführung
- CAMERON, Ruairidh Alasdair Iain
- CAMPBELL, Daniel
- CAMPBELL, James Fraser
- MCMASTER, Arran David
- CAMPBELL, Mollie Grace
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.07.2001
- Alter der Firma 2001-07-30 23 Jahre
- SIC/NACE
- 56102
Eigentumsverhältnisse
- Beneficial Owners
- James Fraser Campbell
- Mr Angus Fraser Mcmaster
- James Fraser Campbell
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-07-30
- Jahresmeldung
- Fälligkeit: 2025-02-21
- Letzte Einreichung: 2024-02-07
-
THE LOCH NESS COFFEE COMPANY LIMITED Firmenbeschreibung
- THE LOCH NESS COFFEE COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC221691. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.07.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56102" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.07.2012.Die Firma kann schriftlich über Drum Hotel erreicht werden.
Jetzt sichern THE LOCH NESS COFFEE COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Loch Ness Coffee Company Limited - Drum Hotel, Drumnadrochit, IV63 6TU, Scotland, Grossbritannien
- 2001-07-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE LOCH NESS COFFEE COMPANY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-12) - CS01
-
appoint-person-director-company-with-name-date (2024-03-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2024-04-30) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-30) - AA
-
change-person-director-company-with-change-date (2023-02-07) - CH01
-
confirmation-statement-with-updates (2023-02-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-23) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-23) - RP04CS01
-
change-to-a-person-with-significant-control (2022-06-23) - PSC04
-
change-to-a-person-with-significant-control (2022-02-03) - PSC04
-
confirmation-statement-with-updates (2022-02-03) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
gazette-filings-brought-up-to-date (2021-04-28) - DISS40
-
termination-secretary-company-with-name-termination-date (2021-04-22) - TM02
-
termination-director-company-with-name-termination-date (2021-04-22) - TM01
-
change-to-a-person-with-significant-control (2021-04-22) - PSC04
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
gazette-notice-compulsory (2021-04-27) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
gazette-filings-brought-up-to-date (2020-04-04) - DISS40
-
gazette-notice-compulsory (2020-03-31) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
confirmation-statement-with-updates (2019-01-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-01) - AD01
-
appoint-person-director-company-with-name-date (2018-08-09) - AP01
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-14) - MR01
-
mortgage-satisfy-charge-full (2017-11-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-07-27) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
appoint-person-director-company-with-name (2011-08-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-16) - 288b
-
legacy (2008-09-16) - 288c
-
legacy (2008-09-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-07-04) - AA
-
legacy (2008-02-07) - 363a
-
legacy (2008-09-17) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-23) - 288a
-
legacy (2006-11-23) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-05-02) - AA
-
legacy (2006-12-07) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 363a
-
legacy (2005-01-22) - 288a
-
legacy (2005-01-22) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-04-30) - AA
-
legacy (2005-01-23) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-03-29) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-05-01) - AA
-
legacy (2003-03-28) - 410(Scot)
keyboard_arrow_right 2002
-
legacy (2002-05-25) - 225
-
legacy (2002-06-19) - 225
-
legacy (2002-07-17) - 288a
-
legacy (2002-08-07) - 288a
-
legacy (2002-09-17) - 363s
-
legacy (2002-09-17) - 88(2)R
keyboard_arrow_right 2001
-
legacy (2001-08-01) - 288b
-
incorporation-company (2001-07-30) - NEWINC