-
SCOTPANEL DISPLAY LTD. - 227 West George Street, Glasgow, G2 2ND, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC163876
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 227 West George Street
- Glasgow
- G2 2ND 227 West George Street, Glasgow, G2 2ND UK
Management
- Geschäftsführung
- HALL, Christopher
- HALL, Edward
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.03.1996
- Alter der Firma 1996-03-05 28 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Edward Hall
- -
- Edward Hall
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CONFERENCE SCOTLAND LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-03-19
- Letzte Einreichung: 2021-03-05
-
SCOTPANEL DISPLAY LTD. Firmenbeschreibung
- SCOTPANEL DISPLAY LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC163876. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.03.1996 registriert. SCOTPANEL DISPLAY LTD. hat Ihre Tätigkeit zuvor unter dem Namen CONFERENCE SCOTLAND LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 227 West George Street erreicht werden.
Jetzt sichern SCOTPANEL DISPLAY LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Scotpanel Display Ltd. - 227 West George Street, Glasgow, G2 2ND, Grossbritannien
- 1996-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SCOTPANEL DISPLAY LTD. 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 2021
-
confirmation-statement-with-updates (2021-04-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-12-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
confirmation-statement-with-updates (2017-03-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
liquidation-in-administration-automatic-end-scotland (2016-01-21) - 2.21B(Scot)
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-scotland (2015-12-07) - 2.20B(Scot)
-
liquidation-in-administration-progress-report-scotland (2015-10-14) - 2.20B(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-27) - MR01
-
liquidation-in-administration-extension-of-period-scotland (2015-07-29) - 2.22B(Scot)
-
mortgage-satisfy-charge-full (2015-06-08) - MR04
-
liquidation-in-administration-progress-report-scotland (2015-05-13) - 2.20B(Scot)
-
liquidation-in-administration-progress-report-scotland (2015-09-15) - 2.20B(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
termination-secretary-company-with-name-termination-date (2015-12-23) - TM02
-
appoint-person-director-company-with-name-date (2015-12-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
keyboard_arrow_right 2014
-
liquidation-in-administration-extension-of-period-scotland (2014-12-19) - 2.22B(Scot)
-
liquidation-in-administration-progress-report-scotland (2014-10-30) - 2.20B(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2014-07-03) - 2.22B(Scot)
-
liquidation-in-administration-progress-report-scotland (2014-05-21) - 2.20B(Scot)
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-18) - MR04
-
liquidation-in-administration-progress-report-scotland (2013-10-30) - 2.20B(Scot)
keyboard_arrow_right 2012
-
liquidation-in-administration-progress-report-scotland (2012-05-09) - 2.20B(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2012-09-25) - 2.22B(Scot)
-
legacy (2012-09-07) - 2.18B(Scot)
-
liquidation-in-administration-revised-proposals-scotland (2012-09-07) - 2.17B(Scot)
keyboard_arrow_right 2011
-
legacy (2011-12-29) - 2.18B(Scot)
-
change-registered-office-address-company-with-date-old-address (2011-11-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
-
liquidation-in-administration-appointment-of-administrator-scotland (2011-11-15) - 2.11B(Scot)
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-27) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
-
legacy (2009-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-14) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
-
legacy (2008-06-16) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-30) - AA
-
legacy (2007-06-26) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-08) - AA
-
legacy (2006-06-01) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-26) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-29) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-01-16) - AA
keyboard_arrow_right 2002
-
legacy (2002-03-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-14) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-02) - 363s
-
accounts-with-accounts-type-small (2001-01-18) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-dormant (2000-01-25) - AA
-
legacy (2000-01-25) - 410(Scot)
-
legacy (2000-03-30) - 363s
-
legacy (2000-05-19) - 287
keyboard_arrow_right 1999
-
legacy (1999-07-16) - 410(Scot)
-
legacy (1999-06-03) - 288a
-
legacy (1999-05-28) - 363s
-
legacy (1999-05-26) - 288b
-
certificate-change-of-name-company (1999-04-07) - CERTNM
-
accounts-with-accounts-type-full (1999-01-28) - AA
keyboard_arrow_right 1998
-
legacy (1998-05-22) - 363s
keyboard_arrow_right 1997
-
legacy (1997-04-29) - 363s
-
legacy (1997-09-09) - 288a
-
legacy (1997-09-09) - 288b
-
accounts-with-accounts-type-small (1997-12-23) - AA
-
certificate-change-of-name-company (1997-09-11) - CERTNM
keyboard_arrow_right 1996
-
memorandum-articles (1996-05-16) - MEM/ARTS
-
resolution (1996-05-16) - RESOLUTIONS
-
incorporation-company (1996-03-05) - NEWINC