-
KELTIC SEAFARE (SCOTLAND) LIMITED - Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC141396
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6 Strathpeffer Road Industrial Estate
- Dingwall
- Ross-Shire
- IV15 9SP
- United Kingdom Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, United Kingdom UK
Management
- Geschäftsführung
- COOK, James Cowe
- COOK, Yvonne
- HUGHSON, Alasdair George
- MARK, Ryan Thomas
- THOMSON, Ailsa Elizabeth
- VIRTUE, Paul James
- WATKINS, Marian Elaine
- WILSON, Shona Alice
- WATKINS, Laurence John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.11.1992
- Alter der Firma 1992-11-23 31 Jahre
- SIC/NACE
- 10200
Eigentumsverhältnisse
- Anteilseigner
- D.R. COLLIN SCOTLAND LIMITED (60.00%) United Kingdom, Eyemouth, TD14 5AN, Coldingham Road Industrial Estat, Unit 1
- MRS MARIAN ELAINE WATKINS (10.00%)
- MR ALASDAIR GEORGE HUGHSON (10.00%)
- MS AILSA ELIZABETH THOON (10.00%)
- MR LAURENCE JOHN WATKINS (10.00%)
- Beneficial Owners
- D.R. Collin Scotland Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Keltic Seafare (Scotland) Limited
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 21380033EXMZGHWP6458
- UID/USt-ID-Nummer
- GB596767072
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2012-11-23
- Jahresmeldung
- Fälligkeit: 2024-09-04
- Letzte Einreichung: 2023-08-21
-
KELTIC SEAFARE (SCOTLAND) LIMITED Firmenbeschreibung
- KELTIC SEAFARE (SCOTLAND) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC141396. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.11.1992 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10200" registriert. Das Unternehmen hat 9 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.11.2012.Die Firma kann schriftlich über Unit 6 Strathpeffer Road Industrial Estate erreicht werden.
Jetzt sichern KELTIC SEAFARE (SCOTLAND) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Keltic Seafare (Scotland) Limited - Unit 6 Strathpeffer Road Industrial Estate, Dingwall, Ross-Shire, IV15 9SP, Grossbritannien
- 1992-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KELTIC SEAFARE (SCOTLAND) 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
-
accounts-with-accounts-type-small (2023-01-31) - AA
-
change-person-director-company-with-change-date (2023-04-14) - CH01
-
change-to-a-person-with-significant-control (2023-04-14) - PSC05
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
-
accounts-with-accounts-type-small (2023-12-06) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-21) - AA
-
confirmation-statement-with-no-updates (2022-11-28) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-06) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-21) - TM01
-
accounts-with-accounts-type-small (2020-11-14) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
mortgage-satisfy-charge-full (2018-05-08) - MR04
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-01-23) - AA01
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-small (2017-10-16) - AA
-
accounts-with-accounts-type-small (2017-08-21) - AA
-
mortgage-satisfy-charge-full (2017-04-25) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
-
mortgage-alter-floating-charge-with-number (2016-07-12) - 466(Scot)
-
capital-allotment-shares (2016-05-09) - SH01
-
resolution (2016-05-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-alter-floating-charge-with-number (2016-07-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-07-08) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-08) - MR01
-
termination-secretary-company-with-name-termination-date (2016-07-25) - TM02
-
termination-director-company-with-name-termination-date (2016-08-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
mortgage-satisfy-charge-full (2016-07-02) - MR04
keyboard_arrow_right 2015
-
resolution (2015-04-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
change-person-director-company-with-change-date (2015-12-22) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
capital-return-purchase-own-shares (2014-03-10) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
-
change-person-director-company-with-change-date (2014-01-03) - CH01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-01-14) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
-
termination-secretary-company-with-name (2013-09-27) - TM02
-
appoint-person-secretary-company-with-name (2013-09-27) - AP03
-
termination-director-company-with-name (2013-10-28) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
termination-director-company-with-name (2012-10-10) - TM01
-
appoint-person-director-company-with-name (2012-10-10) - AP01
-
legacy (2012-11-20) - MG03s
-
legacy (2012-12-05) - MG01s
-
legacy (2012-11-28) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-11-29) - 466(Scot)
-
legacy (2012-12-04) - MG02s
-
legacy (2012-11-21) - MG01s
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
termination-secretary-company (2011-05-09) - TM02
-
appoint-person-secretary-company-with-name (2011-05-09) - AP03
-
change-person-director-company-with-change-date (2011-12-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-13) - AA
-
capital-allotment-shares (2010-09-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-10-21) - MG01s
-
appoint-person-director-company-with-name (2009-12-10) - AP01
-
legacy (2009-02-12) - 363a
-
legacy (2009-10-19) - MG02s
-
accounts-with-accounts-type-total-exemption-small (2009-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
legacy (2009-10-19) - MG03s
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-05) - AA
-
legacy (2008-03-06) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-07) - 410(Scot)
-
legacy (2006-12-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-21) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-11) - AA
-
legacy (2005-11-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-01) - 363s
-
resolution (2004-06-17) - RESOLUTIONS
-
accounts-with-accounts-type-small (2004-06-15) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-23) - 363s
-
accounts-with-accounts-type-small (2003-09-25) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-06) - 363s
-
accounts-with-accounts-type-small (2002-09-26) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-27) - 363s
-
accounts-with-accounts-type-small (2001-09-18) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-08) - 363s
-
legacy (2000-07-17) - 410(Scot)
-
mortgage-alter-floating-charge (2000-06-21) - 466(Scot)
-
accounts-with-accounts-type-small (2000-03-24) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-01) - 410(Scot)
-
mortgage-alter-floating-charge (1999-02-24) - 466(Scot)
-
legacy (1999-12-14) - 363s
-
accounts-with-accounts-type-small (1999-08-04) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-25) - 363s
-
accounts-with-accounts-type-small (1998-06-18) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-02) - 363s
-
legacy (1997-10-24) - 410(Scot)
-
accounts-with-accounts-type-small (1997-09-08) - AA
-
legacy (1997-08-01) - 419a(Scot)
-
legacy (1997-07-01) - 410(Scot)
-
legacy (1997-05-21) - 287
keyboard_arrow_right 1996
-
legacy (1996-12-19) - 363s
-
accounts-with-accounts-type-small (1996-09-12) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-11-30) - 363s
-
accounts-with-accounts-type-small (1995-09-26) - AA
keyboard_arrow_right 1994
-
legacy (1994-01-04) - 363s
-
legacy (1994-08-31) - 288
-
legacy (1994-12-07) - 363s
-
accounts-with-accounts-type-small (1994-08-31) - AA
keyboard_arrow_right 1993
-
legacy (1993-01-25) - 410(Scot)
-
legacy (1993-09-16) - 288
-
legacy (1993-06-28) - 287
-
legacy (1993-06-28) - 224
-
legacy (1993-06-28) - 288
-
legacy (1993-06-28) - 88(2)R
keyboard_arrow_right 1992
-
legacy (1992-11-27) - 288
-
incorporation-company (1992-11-23) - NEWINC
-
legacy (1992-11-27) - 287