-
EDINBURGH REAL ALE LIMITED - The Estates Office Lawers Estate, Comrie, Crieff, Perthshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC134810
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Estates Office Lawers Estate
- Comrie
- Crieff
- Perthshire
- PH6 2LT
- Scotland The Estates Office Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland UK
Management
- Geschäftsführung
- GIBBONS, Robert Anthony Nigel
- GIBBONS, Amelia Ann Marie
- GIBBONS, Edward Ralph Russell
- GIBBONS, Robert Stephen Blaise
- Prokuristen
- GIBBONS, Amelia Ann Marie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.11.1991
- Alter der Firma 1991-11-04 32 Jahre
- SIC/NACE
- 56302
Eigentumsverhältnisse
- Beneficial Owners
- Mr Charles Stephen Gibbons
- Mr Robert Anthony Nigel Gibbons
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BATCHSTATUS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-11-04
- Jahresmeldung
- Fälligkeit: 2023-11-25
- Letzte Einreichung: 2022-11-11
-
EDINBURGH REAL ALE LIMITED Firmenbeschreibung
- EDINBURGH REAL ALE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC134810. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.11.1991 registriert. EDINBURGH REAL ALE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BATCHSTATUS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56302" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.11.2012.Die Firma kann schriftlich über The Estates Office Lawers Estate erreicht werden.
Jetzt sichern EDINBURGH REAL ALE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Edinburgh Real Ale Limited - The Estates Office Lawers Estate, Comrie, Crieff, Perthshire, Grossbritannien
- 1991-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDINBURGH REAL ALE 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 2022
-
change-person-director-company-with-change-date (2022-02-14) - CH01
-
change-to-a-person-with-significant-control (2022-02-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
-
confirmation-statement-with-no-updates (2022-11-15) - CS01
keyboard_arrow_right 2021
-
appoint-person-secretary-company-with-name-date (2021-05-04) - AP03
-
termination-director-company-with-name-termination-date (2021-05-04) - TM01
-
termination-secretary-company-with-name-termination-date (2021-05-04) - TM02
-
notification-of-a-person-with-significant-control (2021-08-23) - PSC01
-
cessation-of-a-person-with-significant-control (2021-08-23) - PSC07
-
appoint-person-director-company-with-name-date (2021-08-23) - AP01
-
appoint-person-secretary-company-with-name-date (2021-08-23) - AP03
-
accounts-with-accounts-type-total-exemption-full (2021-08-20) - AA
-
termination-director-company-with-name-termination-date (2021-08-23) - TM01
-
termination-secretary-company-with-name-termination-date (2021-08-23) - TM02
-
confirmation-statement-with-no-updates (2021-11-21) - CS01
-
change-to-a-person-with-significant-control (2021-08-23) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-02) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
-
confirmation-statement-with-no-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-16) - MR04
-
confirmation-statement-with-no-updates (2018-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
appoint-person-director-company-with-name-date (2018-05-12) - AP01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-06) - MR04
-
confirmation-statement-with-no-updates (2017-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-29) - AR01
-
capital-cancellation-shares (2014-11-19) - SH06
-
capital-return-purchase-own-shares (2014-11-10) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
appoint-person-director-company-with-name-date (2014-08-14) - AP01
-
termination-director-company-with-name (2014-06-29) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
change-person-director-company-with-change-date (2009-12-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-11) - 419a(Scot)
-
legacy (2008-07-14) - 419a(Scot)
-
legacy (2008-07-16) - 410(Scot)
-
legacy (2008-07-16) - 419a(Scot)
-
legacy (2008-08-07) - 410(Scot)
-
legacy (2008-08-20) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-11-05) - AA
-
legacy (2008-11-25) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-10-03) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-31) - AA
-
legacy (2006-12-13) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-28) - 288b
-
legacy (2005-11-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-24) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-23) - AA
-
legacy (2004-12-09) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-09-24) - AA
-
legacy (2003-12-11) - 363s
keyboard_arrow_right 2002
-
legacy (2002-05-29) - 288b
-
accounts-with-accounts-type-total-exemption-small (2002-10-21) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-01) - 410(Scot)
-
mortgage-alter-floating-charge (2001-11-01) - 466(Scot)
-
legacy (2001-11-22) - 225
-
legacy (2001-12-07) - 363s
-
legacy (2001-10-16) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2001-09-25) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-08-29) - AA
-
legacy (2000-12-01) - 363s
keyboard_arrow_right 1999
-
legacy (1999-12-29) - 363s
-
accounts-with-accounts-type-small (1999-10-27) - AA
-
legacy (1999-10-08) - 410(Scot)
keyboard_arrow_right 1998
-
legacy (1998-12-03) - 363s
-
accounts-with-accounts-type-small (1998-09-17) - AA
keyboard_arrow_right 1997
-
legacy (1997-12-17) - 363s
-
accounts-with-accounts-type-small (1997-09-19) - AA
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-08-01) - AA
-
legacy (1996-12-13) - 363s
-
legacy (1996-03-18) - 363s
keyboard_arrow_right 1995
-
legacy (1995-03-02) - 363s
-
legacy (1995-07-12) - 419a(Scot)
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
accounts-with-accounts-type-full (1995-10-26) - AA
-
legacy (1995-07-31) - 419a(Scot)
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-09-12) - AA
keyboard_arrow_right 1993
-
legacy (1993-01-14) - 288
-
legacy (1993-08-03) - 410(Scot)
-
legacy (1993-01-14) - 363s
-
legacy (1993-10-11) - 288
-
legacy (1993-11-18) - 363s
-
accounts-with-accounts-type-small (1993-08-30) - AA
keyboard_arrow_right 1992
-
legacy (1992-02-13) - 410(Scot)
-
legacy (1992-01-22) - 88(2)R
-
legacy (1992-01-08) - 224
keyboard_arrow_right 1991
-
legacy (1991-11-22) - 288
-
legacy (1991-11-22) - 287
-
certificate-change-of-name-company (1991-11-26) - CERTNM
-
resolution (1991-12-09) - RESOLUTIONS
-
legacy (1991-12-03) - 288
-
memorandum-articles (1991-12-20) - MEM/ARTS
-
legacy (1991-12-20) - 123
-
resolution (1991-12-20) - RESOLUTIONS
-
legacy (1991-12-31) - 410(Scot)
-
legacy (1991-11-29) - 288
-
incorporation-company (1991-11-04) - NEWINC