-
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED - Q Court, 3 Quality Street, Edinburgh, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC399447
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Q Court
- 3 Quality Street
- Edinburgh
- Scotland
- EH4 5BP
- Scotland Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP, Scotland UK
Management
- Geschäftsführung
- ARNOULT, Christophe
- HICK, Jonathan Mark, Mr
- Prokuristen
- HANWAY ADVISORY LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.2011
- Alter der Firma 2011-05-12 13 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Teec Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2013-05-12
- Jahresmeldung
- Fälligkeit: 2024-09-15
- Letzte Einreichung: 2023-09-01
-
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Firmenbeschreibung
- GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC399447. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.05.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 12.05.2013.Die Firma kann schriftlich über Q Court erreicht werden.
Jetzt sichern GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Green Highland Allt Ladaidh (1148) Limited - Q Court, 3 Quality Street, Edinburgh, Scotland, Grossbritannien
- 2011-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREEN HIGHLAND ALLT LADAIDH (1148) 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 2023
-
confirmation-statement (2023-09-12) - CS01
-
change-account-reference-date-company-previous-extended (2023-06-13) - AA01
-
capital-statement-capital-company-with-date-currency-figure (2023-03-22) - SH19
-
legacy (2023-03-22) - SH20
-
legacy (2023-03-22) - CAP-SS
-
resolution (2023-03-22) - RESOLUTIONS
-
capital-allotment-shares (2023-03-21) - SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2023-11-29) - RP04CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-10) - AP01
-
termination-director-company-with-name-termination-date (2022-08-10) - TM01
-
appoint-corporate-secretary-company-with-name-date (2022-08-10) - AP04
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
-
legacy (2022-09-15) - SH20
-
change-person-director-company-with-change-date (2022-01-25) - CH01
-
legacy (2022-09-15) - CAP-SS
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2022-09-21) - SH19
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-17) - MR01
-
resolution (2022-09-15) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
-
mortgage-satisfy-charge-full (2021-12-08) - MR04
-
notification-of-a-person-with-significant-control (2021-12-07) - PSC02
-
cessation-of-a-person-with-significant-control (2021-12-07) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-07) - TM01
-
appoint-person-director-company-with-name-date (2021-12-07) - AP01
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-21) - AA
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
termination-director-company-with-name-termination-date (2019-03-05) - TM01
-
appoint-person-director-company-with-name-date (2019-03-05) - AP01
-
change-person-director-company-with-change-date (2019-01-24) - CH01
-
change-person-director-company-with-change-date (2019-01-23) - CH01
-
change-to-a-person-with-significant-control (2019-01-21) - PSC05
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-30) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-30) - AD01
-
change-sail-address-company-with-old-address-new-address (2017-02-01) - AD02
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
change-person-director-company-with-change-date (2016-06-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
accounts-with-accounts-type-small (2016-01-25) - AA
-
change-person-director-company-with-change-date (2016-09-16) - CH01
keyboard_arrow_right 2015
-
move-registers-to-sail-company-with-new-address (2015-06-04) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-01) - MR01
-
mortgage-alter-floating-charge (2015-04-03) - 466(Scot)
-
change-account-reference-date-company-current-extended (2015-04-01) - AA01
-
capital-allotment-shares (2015-04-01) - SH01
-
capital-alter-shares-subdivision (2015-04-01) - SH02
-
resolution (2015-04-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-20) - AD01
-
change-person-director-company-with-change-date (2015-01-14) - CH01
-
change-sail-address-company-with-old-address-new-address (2015-06-04) - AD02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
change-person-director-company-with-change-date (2014-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
change-sail-address-company (2014-05-16) - AD02
-
appoint-person-director-company-with-name (2014-03-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
termination-director-company-with-name (2012-11-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-06-22) - AA01
-
incorporation-company (2011-05-12) - NEWINC