-
FOOD AND DRINK HUB (SCOTLAND) LIMITED - First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC412956
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, Quay 2
- 139 Fountainbridge
- Edinburgh
- City Of Edinburgh
- EH3 9QG First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh, EH3 9QG UK
Management
- Geschäftsführung
- LAWS, James Taylor Young
- WHITEFORD, David Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2011
- Gelöscht am:
- 2023-03-12
- SIC/NACE
- 52290
Eigentumsverhältnisse
- Beneficial Owners
- Thermo Logistics Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2020-11-06
- Letzte Einreichung: 2019-09-25
-
FOOD AND DRINK HUB (SCOTLAND) LIMITED Firmenbeschreibung
- FOOD AND DRINK HUB (SCOTLAND) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC412956. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "52290" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über First Floor, Quay 2 erreicht werden.
Jetzt sichern FOOD AND DRINK HUB (SCOTLAND) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Food And Drink Hub (Scotland) Limited - First Floor, Quay 2, 139 Fountainbridge, Edinburgh, City Of Edinburgh, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOOD AND DRINK HUB (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 2021
-
liquidation-administration-insufficient-property-scotland (2021-02-05) - 2.32B(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-appointment-of-administrator-scotland (2020-12-14) - AM01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-11) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-updates (2019-09-25) - CS01
-
mortgage-satisfy-charge-full (2019-09-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-18) - MR01
-
confirmation-statement-with-updates (2019-01-15) - CS01
-
change-person-director-company-with-change-date (2019-01-15) - CH01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-18) - TM02
-
termination-director-company-with-name-termination-date (2018-01-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-07-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-17) - AA
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
capital-allotment-shares (2016-03-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
change-person-secretary-company-with-change-date (2016-02-09) - CH03
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
-
appoint-person-director-company-with-name-date (2015-09-25) - AP01
-
termination-director-company-with-name-termination-date (2015-07-28) - TM01
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
mortgage-alter-floating-charge (2015-03-21) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-20) - MR01
-
mortgage-alter-floating-charge (2015-03-20) - 466(Scot)
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
appoint-person-director-company-with-name (2014-06-25) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-21) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
-
change-account-reference-date-company-previous-extended (2013-07-01) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-23) - AP01
-
termination-director-company-with-name (2012-10-15) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-03-07) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-12) - NEWINC