-
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD - 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC413558
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 18 Bothwell Street
- Glasgow
- G2 6NU
- Scotland 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland UK
Management
- Geschäftsführung
- FERGUSSON, Robert
- WRIGHT, Steven
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2011
- Alter der Firma 2011-12-21 12 Jahre
- SIC/NACE
- 66190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Fergusson
- Ms Annette Menzies
- Mr Robert Fergusson
- Ms Annette Menzies
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2022-05-21
- Letzte Einreichung: 2021-05-07
-
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD Firmenbeschreibung
- WILLIAM DUNCAN (BUSINESS RECOVERY) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC413558. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2011 registriert. WILLIAM DUNCAN (BUSINESS RECOVERY) LTD hat Ihre Tätigkeit zuvor unter dem Namen HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "66190" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über 2Nd Floor 18 Bothwell Street erreicht werden.
Jetzt sichern WILLIAM DUNCAN (BUSINESS RECOVERY) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: William Duncan (Business Recovery) Ltd - 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland, Grossbritannien
- 2011-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WILLIAM DUNCAN (BUSINESS RECOVERY) LTD 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-27) - AD01
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
appoint-person-director-company-with-name-date (2021-01-05) - AP01
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-07-01) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
change-account-reference-date-company-previous-shortened (2014-01-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
mortgage-satisfy-charge-full (2014-01-21) - MR04
keyboard_arrow_right 2013
-
resolution (2013-09-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
-
appoint-person-director-company-with-name (2013-09-27) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
termination-director-company-with-name (2013-09-23) - TM01
-
appoint-person-director-company-with-name (2013-09-23) - AP01
-
certificate-change-of-name-company (2013-09-19) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-04-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
termination-director-company-with-name (2013-01-22) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-16) - AP01
-
termination-director-company-with-name (2012-08-03) - TM01
-
termination-secretary-company-with-name (2012-08-03) - TM02
-
appoint-person-director-company-with-name (2012-07-13) - AP01
-
appoint-person-director-company-with-name (2012-03-05) - AP01
-
change-account-reference-date-company-current-extended (2012-08-07) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-21) - NEWINC