-
SHETLAND MUSSELS LIMITED - Vadlure Walls, Shetland, ZE2 9PF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC173076
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vadlure Walls
- Shetland
- ZE2 9PF Vadlure Walls, Shetland, ZE2 9PF UK
Management
- Geschäftsführung
- TAIT, Michael Laurence
- TAIT, Richard Thomas
- Prokuristen
- TAIT, Bertha Rose
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.02.1997
- Alter der Firma 1997-02-28 27 Jahre
- SIC/NACE
- 03210
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard Thomas Tait
- Mr Michael Laurence Tait
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NORTH ATLANTIC SHELLFISH LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-07-31
- Letzte Einreichung: 2020-10-31
- Jahresmeldung
- Fälligkeit: 2022-03-14
- Letzte Einreichung: 2021-02-28
-
SHETLAND MUSSELS LIMITED Firmenbeschreibung
- SHETLAND MUSSELS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC173076. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.02.1997 registriert. SHETLAND MUSSELS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NORTH ATLANTIC SHELLFISH LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "03210" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2020 hinterlegt.Die Firma kann schriftlich über Vadlure Walls erreicht werden.
Jetzt sichern SHETLAND MUSSELS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shetland Mussels Limited - Vadlure Walls, Shetland, ZE2 9PF, Grossbritannien
- 1997-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHETLAND MUSSELS 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
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
-
confirmation-statement-with-updates (2021-04-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-14) - AA
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
change-account-reference-date-company-current-extended (2020-07-31) - AA01
-
confirmation-statement-with-updates (2020-03-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-19) - MR01
-
mortgage-satisfy-charge-full (2017-01-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-04-18) - CH01
-
change-person-secretary-company-with-change-date (2011-04-18) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
-
gazette-filings-brought-up-to-date (2011-08-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
mortgage-alter-floating-charge-with-number (2011-08-19) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2011-08-20) - 466(Scot)
-
resolution (2011-11-16) - RESOLUTIONS
-
certificate-change-of-name-company (2011-11-16) - CERTNM
-
mortgage-alter-floating-charge-with-number (2011-08-18) - 466(Scot)
-
gazette-notice-compulsary (2011-08-12) - GAZ1
keyboard_arrow_right 2010
-
legacy (2010-03-17) - MG03s
-
mortgage-alter-floating-charge-with-number (2010-07-30) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2010-07-28) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2010-07-27) - 466(Scot)
-
legacy (2010-07-21) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2010-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-01) - AR01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
mortgage-alter-floating-charge-with-number (2010-01-21) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2010-01-20) - 466(Scot)
keyboard_arrow_right 2009
-
legacy (2009-12-19) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2009-06-02) - AA
-
legacy (2009-05-06) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
-
legacy (2008-04-11) - 410(Scot)
-
legacy (2008-03-05) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-04) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-31) - AA
-
legacy (2006-02-28) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-01) - AA
-
legacy (2005-04-06) - 288c
-
legacy (2005-04-04) - 363s
-
legacy (2005-04-01) - 288c
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-06-16) - AA
-
legacy (2004-03-30) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-16) - 410(Scot)
-
legacy (2003-03-04) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2002-12-06) - AA
keyboard_arrow_right 2001
-
legacy (2001-03-26) - 363s
-
accounts-with-accounts-type-small (2001-01-29) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-03-20) - AA
-
legacy (2000-02-29) - 363s
keyboard_arrow_right 1999
-
legacy (1999-03-17) - 363s
keyboard_arrow_right 1998
-
legacy (1998-03-03) - 225
-
legacy (1998-03-03) - 123
-
legacy (1998-03-03) - 88(2)R
-
resolution (1998-03-03) - RESOLUTIONS
-
legacy (1998-11-20) - 410(Scot)
-
mortgage-alter-floating-charge (1998-11-30) - 466(Scot)
-
mortgage-alter-floating-charge (1998-12-02) - 466(Scot)
-
accounts-with-accounts-type-small (1998-12-31) - AA
-
legacy (1998-03-12) - 363s
keyboard_arrow_right 1997
-
legacy (1997-07-07) - 410(Scot)
-
legacy (1997-02-28) - 288a
-
legacy (1997-02-28) - 288b
-
incorporation-company (1997-02-28) - NEWINC