-
GRAY DEVELOPMENT COMPANY LIMITED - Unit 1 Minto Drive, Altens, Aberdeen, AB12 3LW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC172764
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Minto Drive
- Altens
- Aberdeen
- AB12 3LW
- Scotland Unit 1 Minto Drive, Altens, Aberdeen, AB12 3LW, Scotland UK
Management
- Geschäftsführung
- CRAIG, John William
- SCOTT, Stephen James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.1997
- Alter der Firma 1997-02-21 27 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mhs Group (Holdings) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TRUEMESSAGE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-02-25
- Letzte Einreichung: 2024-02-11
-
GRAY DEVELOPMENT COMPANY LIMITED Firmenbeschreibung
- GRAY DEVELOPMENT COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC172764. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.1997 registriert. GRAY DEVELOPMENT COMPANY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TRUEMESSAGE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt.Die Firma kann schriftlich über Unit 1 Minto Drive erreicht werden.
Jetzt sichern GRAY DEVELOPMENT COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gray Development Company Limited - Unit 1 Minto Drive, Altens, Aberdeen, AB12 3LW, Grossbritannien
- 1997-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRAY DEVELOPMENT 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-no-updates (2024-02-23) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-17) - CS01
-
accounts-with-accounts-type-small (2023-05-11) - AA
-
change-person-director-company-with-change-date (2023-12-18) - CH01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-02-22) - PSC05
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
-
accounts-with-accounts-type-small (2022-07-12) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-04-19) - MR04
-
mortgage-satisfy-charge-full (2021-04-07) - MR04
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
accounts-with-accounts-type-full (2021-01-08) - AA
-
mortgage-alter-floating-charge-with-number (2021-04-29) - 466(Scot)
-
accounts-with-accounts-type-full (2021-09-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
-
cessation-of-a-person-with-significant-control (2019-01-31) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-31) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-08) - AA
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
-
appoint-person-director-company-with-name-date (2018-08-10) - AP01
-
confirmation-statement-with-updates (2018-03-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-07-15) - TM02
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-15) - MR01
-
resolution (2015-07-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
termination-director-company-with-name-termination-date (2015-07-15) - TM01
-
appoint-person-director-company-with-name-date (2015-07-15) - AP01
-
mortgage-alter-floating-charge-with-number (2015-07-18) - 466(Scot)
-
change-account-reference-date-company-current-extended (2015-07-15) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-18) - MR01
-
mortgage-alter-floating-charge-with-number (2015-07-20) - 466(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-12-30) - AA
-
accounts-with-accounts-type-full (2014-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
accounts-with-accounts-type-full (2013-03-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
-
accounts-with-accounts-type-full (2012-03-21) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 363a
-
accounts-with-accounts-type-full (2009-03-20) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-16) - AA
-
legacy (2008-03-20) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-04-16) - AA
-
legacy (2007-04-10) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-06-02) - AA
-
legacy (2006-03-20) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-24) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-07-26) - AA
-
legacy (2004-07-26) - 363s
-
legacy (2004-02-02) - 225
keyboard_arrow_right 2003
-
legacy (2003-05-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-03) - AA
keyboard_arrow_right 2002
-
legacy (2002-04-19) - 363s
-
legacy (2002-08-07) - 410(Scot)
-
resolution (2002-08-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2002-02-01) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-01-25) - AA
-
legacy (2001-03-22) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-24) - 363s
-
accounts-with-accounts-type-small (2000-01-30) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-02) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-12-21) - AA
-
legacy (1998-07-16) - 225
-
legacy (1998-03-20) - 363s
keyboard_arrow_right 1997
-
legacy (1997-05-08) - 288b
-
incorporation-company (1997-02-21) - NEWINC
-
resolution (1997-05-01) - RESOLUTIONS
-
certificate-change-of-name-company (1997-05-06) - CERTNM
-
legacy (1997-09-18) - 123
-
legacy (1997-09-18) - 88(2)R
-
resolution (1997-09-18) - RESOLUTIONS
-
legacy (1997-05-08) - 288a
-
legacy (1997-09-18) - 225
-
legacy (1997-09-18) - 287