-
SPEY VALLEY BREWERY LIMITED - Malcolmburn, Mulben, Keith, AB55 6YB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC314244
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Malcolmburn
- Mulben
- Keith
- AB55 6YB
- Scotland Malcolmburn, Mulben, Keith, AB55 6YB, Scotland UK
Management
- Geschäftsführung
- CARNEGIE, James Derek Scott
- SMITH, Donald John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.01.2007
- Alter der Firma 2007-01-08 17 Jahre
- SIC/NACE
- 11050
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Consolidated Craft Breweries Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- THE FINEST BREWERY OF SPEYSIDE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2013-01-08
- Jahresmeldung
- Fälligkeit: 2025-02-01
- Letzte Einreichung: 2024-01-18
-
SPEY VALLEY BREWERY LIMITED Firmenbeschreibung
- SPEY VALLEY BREWERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC314244. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.01.2007 registriert. SPEY VALLEY BREWERY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE FINEST BREWERY OF SPEYSIDE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "11050" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.01.2013.Die Firma kann schriftlich über Malcolmburn erreicht werden.
Jetzt sichern SPEY VALLEY BREWERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Spey Valley Brewery Limited - Malcolmburn, Mulben, Keith, AB55 6YB, Grossbritannien
- 2007-01-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPEY VALLEY BREWERY 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 (2024-02-05) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-03) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-16) - AA
-
confirmation-statement-with-no-updates (2022-02-16) - CS01
-
termination-director-company-with-name-termination-date (2022-03-25) - TM01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-03-03) - SH01
-
confirmation-statement-with-updates (2021-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
change-to-a-person-with-significant-control (2020-02-26) - PSC05
-
capital-allotment-shares (2020-06-24) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-17) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-07) - AA
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
-
capital-allotment-shares (2019-06-11) - SH01
-
confirmation-statement-with-updates (2019-03-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
-
resolution (2018-05-03) - RESOLUTIONS
-
capital-allotment-shares (2018-05-03) - SH01
-
resolution (2018-05-09) - RESOLUTIONS
-
certificate-change-of-name-company (2018-05-09) - CERTNM
-
termination-secretary-company-with-name-termination-date (2018-05-21) - TM02
-
appoint-person-director-company-with-name-date (2018-05-21) - AP01
-
termination-director-company-with-name-termination-date (2018-05-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-22) - AD01
-
appoint-person-director-company-with-name-date (2018-06-18) - AP01
-
notification-of-a-person-with-significant-control (2018-07-06) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-06) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2018-09-18) - AA
-
capital-allotment-shares (2018-09-18) - SH01
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
-
change-account-reference-date-company-current-extended (2018-01-17) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-23) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
change-person-director-company-with-change-date (2016-02-02) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
-
termination-director-company-with-name (2013-01-31) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
change-person-secretary-company-with-change-date (2010-01-21) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
-
legacy (2009-05-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-07) - AA
-
legacy (2008-01-28) - 363s
keyboard_arrow_right 2007
-
incorporation-company (2007-01-08) - NEWINC