-
CALEY CONSTRUCTION LIMITED - 136 Glenpark Street, Glasgow, G31 1NZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC199849
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 136 Glenpark Street
- Glasgow
- G31 1NZ 136 Glenpark Street, Glasgow, G31 1NZ UK
Management
- Geschäftsführung
- MCINNES, Anthony Lewis Duncan
- Prokuristen
- MCINNES, Anthony Lewis Duncan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.09.1999
- Alter der Firma 1999-09-13 25 Jahre
- SIC/NACE
- 42990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Anthony Lewis Duncan Mcinnes
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- LANCASTER SHELF 23 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-09-13
- Jahresmeldung
- Fälligkeit: 2024-09-02
- Letzte Einreichung: 2023-08-19
-
CALEY CONSTRUCTION LIMITED Firmenbeschreibung
- CALEY CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC199849. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.09.1999 registriert. CALEY CONSTRUCTION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LANCASTER SHELF 23 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.09.2012.Die Firma kann schriftlich über 136 Glenpark Street erreicht werden.
Jetzt sichern CALEY CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Caley Construction Limited - 136 Glenpark Street, Glasgow, G31 1NZ, Grossbritannien
- 1999-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CALEY CONSTRUCTION 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
-
liquidation-appointment-of-provisional-liquidator-court-scotland (2023-10-11) - WU02(Scot)
-
confirmation-statement-with-no-updates (2023-08-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-16) - MR01
-
mortgage-satisfy-charge-full (2023-06-14) - MR04
-
change-account-reference-date-company-previous-extended (2023-09-14) - AA01
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2023-12-15) - WU01(Scot)
-
liquidation-termination-of-provisional-liquidator-court-scotland (2023-10-16) - WU03(Scot)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-19) - CS01
-
mortgage-satisfy-charge-full (2022-01-07) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-08-24) - PSC07
-
termination-director-company-with-name-termination-date (2021-08-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-08-07) - AP03
-
notification-of-a-person-with-significant-control (2020-03-10) - PSC01
-
appoint-person-director-company-with-name-date (2020-05-15) - AP01
-
confirmation-statement-with-updates (2020-09-21) - CS01
-
termination-secretary-company-with-name-termination-date (2020-08-07) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-06) - MR01
-
cessation-of-a-person-with-significant-control (2020-08-03) - PSC07
-
termination-director-company-with-name-termination-date (2020-08-07) - TM01
-
notification-of-a-person-with-significant-control (2020-08-03) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-16) - AA
-
confirmation-statement-with-no-updates (2019-09-26) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
resolution (2015-01-28) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
legacy (2011-02-04) - MG03s
-
change-account-reference-date-company-previous-shortened (2011-02-03) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-07) - AR01
-
change-person-director-company-with-change-date (2010-10-07) - CH01
-
change-person-director-company-with-change-date (2010-10-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
-
change-person-secretary-company-with-change-date (2010-10-06) - CH03
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-08) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-25) - AA
-
legacy (2008-09-17) - 363a
-
legacy (2008-09-17) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-18) - AA
-
legacy (2007-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-24) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-12) - AA
-
legacy (2004-10-08) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-03) - 410(Scot)
-
accounts-with-accounts-type-small (2003-03-24) - AA
-
legacy (2003-11-12) - 88(2)R
-
legacy (2003-11-12) - 288b
-
legacy (2003-11-19) - 363s
-
legacy (2003-12-15) - 225
-
legacy (2003-11-12) - 288c
keyboard_arrow_right 2002
-
legacy (2002-10-18) - 363s
-
accounts-with-accounts-type-small (2002-03-20) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-09) - 363s
-
legacy (2001-02-16) - 363s
-
accounts-with-accounts-type-small (2001-02-15) - AA
keyboard_arrow_right 2000
-
legacy (2000-02-24) - 288a
-
legacy (2000-03-13) - 123
-
legacy (2000-02-24) - 288b
-
resolution (2000-03-13) - RESOLUTIONS
-
legacy (2000-10-19) - 287
-
legacy (2000-03-13) - 88(2)R
keyboard_arrow_right 1999
-
legacy (1999-12-20) - 410(Scot)
-
legacy (1999-11-17) - 287
-
legacy (1999-11-17) - 288a
-
legacy (1999-11-17) - 288b
-
certificate-change-of-name-company (1999-11-12) - CERTNM
-
incorporation-company (1999-09-13) - NEWINC