-
DULNAIN BRIDGE PLANT LIMITED - Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, PH22 1ST, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC254394
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mcgowan Environmental Engineering Ltd
- Dalfaber Drive
- Aviemore
- PH22 1ST
- United Kingdom Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, PH22 1ST, United Kingdom UK
Management
- Geschäftsführung
- MCGOWAN, Ross Alan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.08.2003
- Alter der Firma 2003-08-18 20 Jahre
- SIC/NACE
- 02400
Eigentumsverhältnisse
- Beneficial Owners
- Mr Leslie Auchincloss
- Mr Ross Alan Mcgowan
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FOLDERCHERRY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-08-18
- Jahresmeldung
- Fälligkeit: 2022-09-01
- Letzte Einreichung: 2021-08-18
-
DULNAIN BRIDGE PLANT LIMITED Firmenbeschreibung
- DULNAIN BRIDGE PLANT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC254394. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.08.2003 registriert. DULNAIN BRIDGE PLANT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FOLDERCHERRY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "02400" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.08.2012.Die Firma kann schriftlich über Mcgowan Environmental Engineering Ltd erreicht werden.
Jetzt sichern DULNAIN BRIDGE PLANT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dulnain Bridge Plant Limited - Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, PH22 1ST, Grossbritannien
- 2003-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DULNAIN BRIDGE PLANT 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 2021
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-12-16) - AA01
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
cessation-of-a-person-with-significant-control (2018-12-12) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-22) - MR01
-
mortgage-satisfy-charge-full (2018-11-14) - MR04
-
mortgage-satisfy-charge-full (2018-11-12) - MR04
-
mortgage-satisfy-charge-full (2018-10-30) - MR04
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-22) - AA
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-11-19) - DISS40
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
gazette-notice-compulsory (2016-11-15) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
-
mortgage-charge-whole-release-with-charge-number (2016-02-15) - MR05
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-17) - AD01
-
termination-director-company-with-name-termination-date (2014-11-03) - TM01
-
termination-secretary-company-with-name-termination-date (2014-11-03) - TM02
-
appoint-person-director-company-with-name-date (2014-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-13) - AA
-
capital-allotment-shares (2012-04-13) - SH01
-
capital-allotment-shares (2012-08-28) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-01) - AR01
-
change-person-director-company-with-change-date (2010-10-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-16) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-26) - AA
-
legacy (2009-08-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-15) - 363a
-
legacy (2008-08-15) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-04-03) - AA
-
legacy (2008-11-11) - 410(Scot)
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-07-02) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-21) - AA
-
legacy (2006-09-29) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-17) - AA
-
legacy (2005-09-12) - 363a
keyboard_arrow_right 2004
-
legacy (2004-09-22) - 363s
-
resolution (2004-07-09) - RESOLUTIONS
-
legacy (2004-07-09) - 88(2)R
-
legacy (2004-07-09) - 123
-
legacy (2004-06-12) - 225
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-11-19) - CERTNM
-
legacy (2003-11-11) - 410(Scot)
-
legacy (2003-10-21) - 287
-
legacy (2003-10-21) - 288a
-
legacy (2003-10-21) - 288b
-
incorporation-company (2003-08-18) - NEWINC