-
JASON'S WHARF LIMITED - CHAMBERLAIN MCBAIN, Ocean House 108, Commercial Street, Edinburgh, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC271594
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- CHAMBERLAIN MCBAIN
- Ocean House 108
- Commercial Street
- Edinburgh
- EH6 6NF CHAMBERLAIN MCBAIN, Ocean House 108, Commercial Street, Edinburgh, EH6 6NF UK
Management
- Geschäftsführung
- TILLMAN, Mitchell Hayden
- WINSTON, Meredith Amy
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.08.2004
- Alter der Firma 2004-08-04 19 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mitchell Hayden Tillman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HMS (551) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-08-04
- Jahresmeldung
- Fälligkeit: 2024-12-15
- Letzte Einreichung: 2023-12-01
-
JASON'S WHARF LIMITED Firmenbeschreibung
- JASON'S WHARF LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC271594. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.08.2004 registriert. JASON'S WHARF LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HMS (551) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.08.2012.Die Firma kann schriftlich über Chamberlain Mcbain erreicht werden.
Jetzt sichern JASON'S WHARF LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jason's Wharf Limited - CHAMBERLAIN MCBAIN, Ocean House 108, Commercial Street, Edinburgh, Grossbritannien
- 2004-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JASON'S WHARF 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
-
change-account-reference-date-company-previous-extended (2023-06-20) - AA01
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
-
confirmation-statement-with-no-updates (2022-12-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-03) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-10) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
change-person-director-company-with-change-date (2017-12-29) - CH01
-
change-person-director-company-with-change-date (2017-12-28) - CH01
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
confirmation-statement-with-updates (2017-03-06) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
mortgage-satisfy-charge-full (2014-12-04) - MR04
-
mortgage-satisfy-charge-full (2014-11-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
change-account-reference-date-company-current-extended (2014-01-14) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
appoint-person-director-company-with-name (2013-11-14) - AP01
-
appoint-person-director-company-with-name (2013-04-04) - AP01
-
termination-director-company-with-name (2013-04-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
gazette-filings-brought-up-to-date (2012-04-17) - DISS40
-
gazette-notice-compulsary (2012-04-06) - GAZ1
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-20) - AR01
-
gazette-filings-brought-up-to-date (2011-10-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
appoint-person-director-company-with-name (2011-03-22) - AP01
-
dissolved-compulsory-strike-off-suspended (2011-03-02) - DISS16(SOAS)
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-26) - TM01
-
appoint-corporate-director-company-with-name (2010-09-21) - AP02
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-07-01) - AD01
-
gazette-notice-compulsary (2010-12-31) - GAZ1
-
termination-secretary-company-with-name (2010-02-25) - TM02
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
keyboard_arrow_right 2008
-
accounts-amended-with-made-up-date (2008-06-17) - AAMD
-
legacy (2008-09-03) - 363a
-
legacy (2008-07-09) - 288b
-
accounts-with-accounts-type-total-exemption-full (2008-06-26) - AA
-
legacy (2008-05-14) - 88(2)
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-02-09) - AA
-
legacy (2007-03-19) - 288a
-
legacy (2007-03-19) - 288b
-
legacy (2007-03-21) - 287
-
legacy (2007-04-05) - 288b
-
legacy (2007-04-10) - 288a
-
legacy (2007-04-11) - 288a
-
resolution (2007-04-10) - RESOLUTIONS
-
legacy (2007-04-26) - 288a
-
legacy (2007-04-27) - 88(2)R
-
legacy (2007-05-10) - 410(Scot)
-
legacy (2007-10-02) - 363a
-
legacy (2007-10-30) - 288c
-
legacy (2007-04-16) - 288b
keyboard_arrow_right 2006
-
legacy (2006-07-06) - 123
-
accounts-with-accounts-type-dormant (2006-03-02) - AA
-
legacy (2006-06-27) - 288a
-
resolution (2006-07-06) - RESOLUTIONS
-
legacy (2006-07-06) - 88(2)R
-
legacy (2006-12-04) - 225
-
legacy (2006-07-28) - 288b
-
legacy (2006-08-16) - 288b
-
legacy (2006-09-14) - 363s
-
legacy (2006-11-15) - 287
-
legacy (2006-07-28) - 288a
keyboard_arrow_right 2005
-
legacy (2005-09-02) - 363s
-
legacy (2005-04-04) - 288c
keyboard_arrow_right 2004
-
legacy (2004-08-10) - 288a
-
incorporation-company (2004-08-04) - NEWINC
-
legacy (2004-11-18) - 288b
-
certificate-change-of-name-company (2004-11-12) - CERTNM
-
resolution (2004-11-12) - RESOLUTIONS