-
MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED - Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0QJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC359386
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Crutherland House And Spa
- Strathaven Road
- East Kilbride
- G75 0QJ
- United Kingdom Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0QJ, United Kingdom UK
Management
- Geschäftsführung
- FRASER, Robert Gordon
- GILLIES, Hugh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2009
- Alter der Firma 2009-05-11 15 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Hsdl Nominees Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DMWS 895 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-28
- Letzte Einreichung: 2022-09-29
- lezte Bilanzhinterlegung
- 2013-03-31
- Jahresmeldung
- Fälligkeit: 2024-04-14
- Letzte Einreichung: 2023-03-31
-
MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Firmenbeschreibung
- MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC359386. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.05.2009 registriert. MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DMWS 895 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 29/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.03.2013.Die Firma kann schriftlich über Crutherland House And Spa erreicht werden.
Jetzt sichern MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Macdonald Hotels Aviemore Development Limited - Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0QJ, Grossbritannien
- 2009-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MACDONALD HOTELS AVIEMORE DEVELOPMENT 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
-
mortgage-satisfy-charge-full (2024-01-03) - MR04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-31) - CS01
-
accounts-with-accounts-type-micro-entity (2023-07-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-23) - AD01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-13) - AP01
-
appoint-person-director-company-with-name-date (2022-10-24) - AP01
-
change-person-director-company-with-change-date (2022-10-24) - CH01
-
change-person-director-company-with-change-date (2022-10-21) - CH01
-
accounts-with-accounts-type-micro-entity (2022-06-15) - AA
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
termination-director-company-with-name-termination-date (2022-01-17) - TM01
-
termination-director-company-with-name-termination-date (2022-12-06) - TM01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-06-10) - AP01
-
accounts-with-accounts-type-dormant (2021-09-17) - AA
-
termination-director-company-with-name-termination-date (2021-11-12) - TM01
-
confirmation-statement-with-no-updates (2021-03-31) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-01) - TM01
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
appoint-person-director-company-with-name-date (2020-07-01) - AP01
-
accounts-with-accounts-type-micro-entity (2020-06-10) - AA
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-07) - MR01
-
appoint-person-director-company-with-name-date (2020-12-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-17) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-06-03) - AA
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
change-account-reference-date-company-previous-shortened (2019-03-05) - AA01
-
change-account-reference-date-company-previous-extended (2019-10-23) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
change-account-reference-date-company-previous-shortened (2018-12-13) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-21) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
appoint-person-director-company-with-name-date (2017-03-16) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-04) - TM01
-
accounts-with-made-up-date (2015-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-17) - AP01
-
accounts-with-made-up-date (2014-08-13) - AA
-
mortgage-satisfy-charge-full (2014-04-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
change-person-director-company-with-change-date (2014-01-20) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
change-sail-address-company-with-old-address (2013-03-06) - AD02
-
accounts-with-made-up-date (2013-04-17) - AA
keyboard_arrow_right 2012
-
accounts-with-made-up-date (2012-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
-
change-account-reference-date-company-current-shortened (2012-01-31) - AA01
-
accounts-with-made-up-date (2012-01-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-29) - TM01
-
legacy (2010-11-18) - MG01s
-
statement-of-companys-objects (2010-11-11) - CC04
-
legacy (2010-11-04) - MG01s
-
resolution (2010-11-11) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2010-01-12) - 466(Scot)
-
legacy (2010-02-23) - MG02s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
termination-secretary-company-with-name (2010-05-05) - TM02
-
change-person-director-company-with-change-date (2010-05-19) - CH01
-
legacy (2010-02-11) - MG01s
-
change-sail-address-company (2010-07-26) - AD02
-
move-registers-to-sail-company (2010-07-26) - AD03
-
appoint-person-director-company-with-name (2010-10-22) - AP01
-
termination-director-company-with-name (2010-10-22) - TM01
-
accounts-with-made-up-date (2010-10-25) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-05-11) - NEWINC
-
certificate-change-of-name-company (2009-05-29) - CERTNM
-
legacy (2009-06-23) - 288a
-
legacy (2009-06-23) - 288b
-
mortgage-alter-floating-charge-with-number (2009-06-30) - 466(Scot)
-
legacy (2009-06-23) - 225
-
legacy (2009-06-30) - 410(Scot)
-
legacy (2009-07-02) - 410(Scot)
-
legacy (2009-07-07) - 410(Scot)
-
legacy (2009-07-14) - 288a
-
legacy (2009-06-23) - 287