-
EUROSPRAY LIMITED - Pentland House, Saltire Centre, Glenrothes, Fife, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC181149
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pentland House
- Saltire Centre
- Glenrothes
- Fife
- KY6 2AH
- Scotland Pentland House, Saltire Centre, Glenrothes, Fife, KY6 2AH, Scotland UK
Management
- Geschäftsführung
- FAIRNIE, James Gibson Archibald
- STRANGE, Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.12.1997
- Alter der Firma 1997-12-01 26 Jahre
- SIC/NACE
- 43341
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Strange
- Mr Michael Strange
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-12-01
- Jahresmeldung
- Fälligkeit: 2020-11-26
- Letzte Einreichung: 2019-11-12
-
EUROSPRAY LIMITED Firmenbeschreibung
- EUROSPRAY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC181149. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.12.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43341" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.12.2012.Die Firma kann schriftlich über Pentland House erreicht werden.
Jetzt sichern EUROSPRAY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eurospray Limited - Pentland House, Saltire Centre, Glenrothes, Fife, Grossbritannien
- 1997-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EUROSPRAY 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-10) - AA
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-26) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
change-person-director-company-with-change-date (2018-05-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
mortgage-satisfy-charge-full (2017-10-12) - MR04
-
confirmation-statement-with-no-updates (2017-11-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-12) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-29) - AA
-
appoint-person-director-company-with-name-date (2016-05-26) - AP01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
termination-secretary-company-with-name-termination-date (2015-11-26) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
change-person-director-company-with-change-date (2015-11-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
change-corporate-secretary-company-with-change-date (2014-01-10) - CH04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-05-19) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-05-30) - 466(Scot)
-
legacy (2012-05-19) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-22) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01
-
change-person-director-company-with-change-date (2009-12-14) - CH01
-
change-corporate-secretary-company-with-change-date (2009-12-14) - CH04
-
mortgage-alter-floating-charge-with-number (2009-10-17) - 466(Scot)
-
legacy (2009-10-15) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2009-08-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-06-01) - 169
keyboard_arrow_right 2006
-
legacy (2006-12-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-11-01) - AA
-
legacy (2006-05-23) - 288c
-
legacy (2006-05-12) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-31) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-07) - 363s
-
legacy (2004-12-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-22) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-15) - AA
-
legacy (2003-01-27) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-07-01) - AA
-
legacy (2002-01-14) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-08-28) - AA
-
legacy (2001-01-22) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-26) - 288a
-
legacy (2000-04-26) - 288b
-
legacy (2000-04-26) - 287
-
accounts-with-accounts-type-small (2000-07-12) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-23) - 363s
-
accounts-with-accounts-type-small (1999-10-01) - AA
keyboard_arrow_right 1998
-
legacy (1998-03-11) - 288a
-
legacy (1998-03-11) - 288b
-
legacy (1998-04-01) - 288a
-
legacy (1998-05-14) - 410(Scot)
-
resolution (1998-07-28) - RESOLUTIONS
-
memorandum-articles (1998-07-28) - MEM/ARTS
-
legacy (1998-07-28) - 123
-
legacy (1998-08-10) - 88(2)R
-
legacy (1998-08-10) - 88(3)
-
legacy (1998-12-09) - 363s
keyboard_arrow_right 1997
-
incorporation-company (1997-12-01) - NEWINC