-
STARN ENERGY SERVICES GROUP LIMITED - 2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC466142
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Marischal Square
- Broad Street
- Aberdeen
- AB10 1DQ
- Scotland 2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland UK
Management
- Geschäftsführung
- ASFARI, Adeeb
- SMITH, Jason Andrew
- GARTY, Michael Thomas
- MAVER, Colin
- MCLELLAN, Ross Andrew Gordon
- Prokuristen
- BURNESS PAULL LLP
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.12.2013
- Alter der Firma 2013-12-18 10 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Starn Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SAFFRON UK ACQUISITIONCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-29
- Jahresmeldung
- Fälligkeit: 2024-11-18
- Letzte Einreichung: 2023-11-04
-
STARN ENERGY SERVICES GROUP LIMITED Firmenbeschreibung
- STARN ENERGY SERVICES GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC466142. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.12.2013 registriert. STARN ENERGY SERVICES GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SAFFRON UK ACQUISITIONCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.05.2019 hinterlegt.Die Firma kann schriftlich über 2 Marischal Square erreicht werden.
Jetzt sichern STARN ENERGY SERVICES GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Starn Energy Services Group Limited - 2 Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Grossbritannien
- 2013-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STARN ENERGY SERVICES GROUP 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
-
termination-director-company-with-name-termination-date (2024-06-03) - TM01
-
accounts-with-accounts-type-full (2024-05-31) - AA
-
appoint-person-director-company-with-name-date (2024-04-08) - AP01
-
termination-director-company-with-name-termination-date (2024-03-06) - TM01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-06) - TM01
-
accounts-with-accounts-type-full (2023-08-21) - AA
-
change-to-a-person-with-significant-control (2023-07-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-10) - AD01
-
change-account-reference-date-company-previous-shortened (2023-05-15) - AA01
-
appoint-person-director-company-with-name-date (2023-04-11) - AP01
-
confirmation-statement-with-no-updates (2023-11-07) - CS01
-
termination-director-company-with-name-termination-date (2023-01-05) - TM01
-
appoint-person-director-company-with-name-date (2023-09-08) - AP01
-
termination-director-company-with-name-termination-date (2023-04-11) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-10-26) - AP01
-
termination-director-company-with-name-termination-date (2022-06-13) - TM01
-
accounts-with-accounts-type-full (2022-02-11) - AA
-
confirmation-statement-with-no-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-05-26) - AA01
-
confirmation-statement-with-no-updates (2021-11-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
accounts-with-accounts-type-full (2021-08-13) - AA
-
termination-director-company-with-name-termination-date (2021-08-10) - TM01
-
appoint-person-director-company-with-name-date (2021-07-09) - AP01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-08) - AP01
-
appoint-person-director-company-with-name-date (2020-03-10) - AP01
-
accounts-with-accounts-type-full (2020-01-13) - AA
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
-
confirmation-statement-with-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-24) - CS01
-
second-filing-of-director-appointment-with-name (2019-05-09) - RP04AP01
-
appoint-person-director-company-with-name-date (2019-05-08) - AP01
-
confirmation-statement-with-updates (2019-02-14) - CS01
-
termination-director-company-with-name-termination-date (2019-02-08) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-03) - AA
-
change-to-a-person-with-significant-control (2018-11-22) - PSC05
-
accounts-with-accounts-type-group (2018-02-27) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-09) - TM01
-
accounts-with-accounts-type-group (2017-02-17) - AA
-
resolution (2017-07-25) - RESOLUTIONS
-
capital-allotment-shares (2017-07-25) - SH01
-
confirmation-statement-with-updates (2017-12-28) - CS01
-
appoint-person-director-company-with-name-date (2017-01-09) - AP01
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-24) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-10-14) - AA
-
termination-director-company-with-name-termination-date (2015-10-16) - TM01
-
appoint-person-director-company-with-name-date (2015-10-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-29) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-13) - SH01
-
mortgage-alter-floating-charge (2014-01-21) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
accounts-with-accounts-type-group (2014-11-03) - AA
-
change-account-reference-date-company-previous-shortened (2014-10-24) - AA01
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
termination-director-company-with-name (2014-07-11) - TM01
-
termination-director-company-with-name (2014-03-27) - TM01
-
appoint-person-director-company-with-name (2014-03-27) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-01-15) - MR01
-
certificate-change-of-name-company (2014-02-13) - CERTNM
-
resolution (2014-02-13) - RESOLUTIONS
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-19) - AA01
-
incorporation-company (2013-12-18) - NEWINC