-
SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED - Bellahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC078921
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bellahouston Business Centre
- 423 Paisley Road West
- Glasgow
- G51 1PZ
- Scotland Bellahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ, Scotland UK
Management
- Geschäftsführung
- FRIEL, Iain James
- LAMB, David
- MCKIE, Thomas
- MCMANUS, Bryan John Alexander
- PENDER, Stuart Macpherson
- WEIR, Douglas Charles
- Prokuristen
- WEIR, Douglas Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.1982
- Alter der Firma 1982-06-01 42 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ms Lorraine Macdonald
- Mr Thomas Mckie
- Mr John Neil
- -
- Mr Iain Friel
- Speirs Gumley Limited
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SPEIRS GUMLEY PROPERTY MANAGEMENT
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-10-31
- Jahresmeldung
- Fälligkeit: 2023-11-14
- Letzte Einreichung: 2022-10-31
-
SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED Firmenbeschreibung
- SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC078921. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.1982 registriert. SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPEIRS GUMLEY PROPERTY MANAGEMENT ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 31.10.2012.Die Firma kann schriftlich über Bellahouston Business Centre erreicht werden.
Jetzt sichern SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Speirs Gumley Property Management Limited - Bellahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ, Grossbritannien
- 1982-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPEIRS GUMLEY PROPERTY MANAGEMENT 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
-
appoint-person-secretary-company-with-name-date (2023-06-21) - AP03
-
legacy (2023-02-01) - AGREEMENT2
-
legacy (2023-02-01) - PARENT_ACC
-
legacy (2023-02-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-30) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2023-05-24) - RP04CS01
-
appoint-person-director-company-with-name-date (2023-06-21) - AP01
-
mortgage-satisfy-charge-full (2023-06-21) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-21) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-31) - CS01
-
cessation-of-a-person-with-significant-control (2022-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2022-08-10) - PSC02
-
accounts-with-accounts-type-small (2022-03-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-30) - AP01
-
reregistration-private-unlimited-to-private-limited-company (2020-05-05) - RR06
-
resolution (2020-05-05) - RESOLUTIONS
-
certificate-re-registration-unlimited-to-limited (2020-05-05) - CERT1
-
re-registration-memorandum-articles (2020-05-05) - MAR
-
cessation-of-a-person-with-significant-control (2020-11-09) - PSC07
-
change-person-director-company-with-change-date (2020-09-02) - CH01
-
confirmation-statement-with-no-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-11) - AD01
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-11-12) - PSC07
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-11-05) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
appoint-person-secretary-company-with-name-date (2017-01-10) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-10) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
appoint-person-director-company-with-name-date (2016-02-02) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
termination-director-company-with-name-termination-date (2014-11-20) - TM01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-30) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-09-09) - MR01
-
annual-return-company-with-made-up-date (2013-11-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
appoint-person-director-company-with-name (2012-02-07) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-12-07) - AR01
-
appoint-person-director-company-with-name (2011-08-05) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-11-24) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
legacy (2009-02-28) - 288b
-
legacy (2009-02-26) - 363a
-
legacy (2009-02-25) - 288b
keyboard_arrow_right 2007
-
legacy (2007-11-07) - 363s
-
legacy (2007-03-19) - 288a
-
legacy (2007-03-19) - 288b
keyboard_arrow_right 2006
-
legacy (2006-11-06) - 363s
-
certificate-change-of-name-company (2006-04-25) - CERTNM
keyboard_arrow_right 2005
-
legacy (2005-11-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-06) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-26) - 288a
-
legacy (2003-11-26) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-15) - 288a
-
legacy (2002-11-05) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-04) - 363s
keyboard_arrow_right 2000
-
legacy (2000-11-03) - 363s
keyboard_arrow_right 1999
-
legacy (1999-11-09) - 363s
-
resolution (1999-08-25) - RESOLUTIONS
-
legacy (1999-08-18) - 288b
-
legacy (1999-06-15) - 288b
keyboard_arrow_right 1998
-
legacy (1998-11-24) - 363s
keyboard_arrow_right 1997
-
legacy (1997-11-17) - 363s
-
legacy (1997-08-13) - 288b
keyboard_arrow_right 1996
-
legacy (1996-11-11) - 363s
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-11-16) - 288
-
legacy (1995-11-28) - 363s
keyboard_arrow_right 1994
-
legacy (1994-11-03) - 363s
keyboard_arrow_right 1993
-
legacy (1993-11-09) - 363s
-
legacy (1993-09-27) - 288
-
legacy (1993-09-02) - 288
keyboard_arrow_right 1992
-
legacy (1992-11-04) - 363s
-
legacy (1992-01-08) - 288
keyboard_arrow_right 1991
-
legacy (1991-11-11) - 363a
-
legacy (1991-11-08) - 288
-
legacy (1991-04-24) - 288
-
legacy (1991-01-13) - 363
keyboard_arrow_right 1990
-
legacy (1990-01-25) - 363
keyboard_arrow_right 1989
-
certificate-change-of-name-company (1989-05-08) - CERTNM
-
legacy (1989-05-10) - 287
-
legacy (1989-05-19) - 288
-
legacy (1989-05-18) - 288
keyboard_arrow_right 1988
-
legacy (1988-12-20) - 363
-
resolution (1988-06-09) - RESOLUTIONS
-
legacy (1988-04-06) - 288
-
legacy (1988-04-06) - 363
keyboard_arrow_right 1987
-
legacy (1987-03-02) - 363
keyboard_arrow_right 1982
-
miscellaneous (1982-06-01) - MISC
-
incorporation-company (1982-06-01) - NEWINC