-
THE BERKELEY CLINIC SCOTLAND LIMITED - Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC376405
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Berkeley House
- 5 Newton Terrace
- Glasgow
- G3 7PJ
- Scotland Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Scotland UK
Management
- Geschäftsführung
- GOW, Michael Alan, Dr
- MCLEAN, Greig Robert, Dr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.04.2010
- Alter der Firma 2010-04-08 14 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- -
- Berkeley Clinic Uk Ltd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2026-01-31
- Letzte Einreichung: 2024-04-30
- lezte Bilanzhinterlegung
- 2012-04-07
- Jahresmeldung
- Fälligkeit: 2025-04-21
- Letzte Einreichung: 2024-04-07
-
THE BERKELEY CLINIC SCOTLAND LIMITED Firmenbeschreibung
- THE BERKELEY CLINIC SCOTLAND LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC376405. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.04.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.04.2012.Die Firma kann schriftlich über Berkeley House erreicht werden.
Jetzt sichern THE BERKELEY CLINIC SCOTLAND LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Berkeley Clinic Scotland Limited - Berkeley House, 5 Newton Terrace, Glasgow, G3 7PJ, Grossbritannien
- 2010-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE BERKELEY CLINIC SCOTLAND 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
-
gazette-notice-compulsory (2024-04-02) - GAZ1
-
accounts-with-accounts-type-micro-entity (2024-04-30) - AA
-
confirmation-statement-with-no-updates (2024-04-30) - CS01
-
gazette-filings-brought-up-to-date (2024-05-01) - DISS40
-
accounts-with-accounts-type-micro-entity (2024-05-14) - AA
-
dissolution-application-strike-off-company (2024-05-14) - DS01
-
gazette-notice-voluntary (2024-05-21) - GAZ1(A)
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
gazette-notice-compulsory (2023-06-27) - GAZ1
-
accounts-with-accounts-type-micro-entity (2023-01-09) - AA
-
confirmation-statement-with-no-updates (2023-07-04) - CS01
-
gazette-filings-brought-up-to-date (2023-07-05) - DISS40
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-07-08) - DISS40
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
gazette-notice-compulsory (2022-06-28) - GAZ1
-
accounts-with-accounts-type-micro-entity (2022-01-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-01-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-31) - MR01
-
notification-of-a-person-with-significant-control (2019-02-08) - PSC02
-
termination-director-company-with-name-termination-date (2019-03-01) - TM01
-
termination-secretary-company-with-name-termination-date (2019-03-08) - TM02
-
confirmation-statement-with-updates (2019-04-19) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-19) - PSC07
-
mortgage-satisfy-charge-full (2019-08-21) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC03
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
mortgage-satisfy-charge-full (2018-03-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-20) - CS01
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-01-29) - AA
-
mortgage-satisfy-charge-full (2017-10-19) - MR04
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-07-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
-
appoint-person-director-company-with-name-date (2016-03-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
gazette-notice-compulsory (2016-07-12) - GAZ1
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-18) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-14) - AD01
-
capital-allotment-shares (2015-06-02) - SH01
-
resolution (2015-06-02) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-06-02) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
-
change-person-director-company-with-change-date (2014-06-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
resolution (2014-10-20) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2014-06-13) - CH03
-
capital-variation-of-rights-attached-to-shares (2014-10-20) - SH10
-
capital-allotment-shares (2014-10-20) - SH01
-
capital-name-of-class-of-shares (2014-10-20) - SH08
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-29) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
mortgage-satisfy-charge-full (2013-12-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-21) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
legacy (2012-07-26) - MG01s
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-09-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-08) - AR01
keyboard_arrow_right 2010
-
legacy (2010-05-19) - MG01s
-
legacy (2010-05-06) - MG01s
-
appoint-person-director-company-with-name (2010-05-05) - AP01
-
appoint-person-secretary-company-with-name (2010-05-05) - AP03
-
incorporation-company (2010-04-08) - NEWINC