-
MARITIME DEVELOPMENTS LIMITED - Maritime House, Gateway Business Park, Aberdeen, AB12 3GW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC200926
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Maritime House
- Gateway Business Park
- Aberdeen
- AB12 3GW
- United Kingdom Maritime House, Gateway Business Park, Aberdeen, AB12 3GW, United Kingdom UK
Management
- Geschäftsführung
- MACKINTOSH, George Louis
- MELDRUM, Brian James
- SMITH, Derek
- BLAQUIERE, Andrew
- Prokuristen
- BRODIES SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.1999
- Alter der Firma 1999-10-21 24 Jahre
- SIC/NACE
- 28220
Eigentumsverhältnisse
- Beneficial Owners
- Derek Smith
- -
- Maritime Developments Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-03
- Letzte Einreichung: 2023-10-20
-
MARITIME DEVELOPMENTS LIMITED Firmenbeschreibung
- MARITIME DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC200926. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28220" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/12/2010 hinterlegt.Die Firma kann schriftlich über Maritime House erreicht werden.
Jetzt sichern MARITIME DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Maritime Developments Limited - Maritime House, Gateway Business Park, Aberdeen, AB12 3GW, Grossbritannien
- 1999-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MARITIME DEVELOPMENTS 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 (2024-05-08) - TM01
-
notification-of-a-person-with-significant-control (2024-04-19) - PSC02
-
termination-director-company-with-name-termination-date (2024-04-18) - TM01
-
cessation-of-a-person-with-significant-control (2024-04-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-16) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-11-13) - AP01
-
confirmation-statement-with-no-updates (2023-11-03) - CS01
-
accounts-with-accounts-type-group (2023-11-23) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-21) - CS01
-
change-person-director-company-with-change-date (2022-10-21) - CH01
-
change-to-a-person-with-significant-control (2022-10-21) - PSC04
-
accounts-with-accounts-type-group (2022-09-26) - AA
-
change-corporate-secretary-company-with-change-date (2022-01-25) - CH04
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-08) - MR04
-
accounts-with-accounts-type-group (2021-07-27) - AA
-
confirmation-statement-with-no-updates (2021-11-02) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-04) - MR01
-
appoint-person-director-company-with-name-date (2020-10-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
accounts-with-accounts-type-group (2020-01-03) - AA
-
mortgage-alter-floating-charge-with-number (2020-10-05) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
-
confirmation-statement-with-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-group (2020-11-12) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
appoint-person-director-company-with-name-date (2019-07-09) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-01-03) - AA
-
capital-return-purchase-own-shares (2018-10-03) - SH03
-
capital-cancellation-shares (2018-10-03) - SH06
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
confirmation-statement-with-updates (2018-10-23) - CS01
-
accounts-with-accounts-type-group (2018-12-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-19) - PSC09
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
mortgage-satisfy-charge-full (2017-07-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-14) - MR01
-
confirmation-statement-with-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
-
change-person-director-company-with-change-date (2016-10-31) - CH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-02-09) - AAMD
-
mortgage-alter-floating-charge-with-number (2015-08-11) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-13) - MR01
-
change-person-director-company-with-change-date (2015-10-21) - CH01
-
accounts-with-accounts-type-full (2015-12-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
change-person-director-company-with-change-date (2014-10-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
keyboard_arrow_right 2012
-
resolution (2012-03-21) - RESOLUTIONS
-
capital-allotment-shares (2012-03-21) - SH01
-
change-account-reference-date-company-current-extended (2012-03-21) - AA01
-
memorandum-articles (2012-04-25) - MEM/ARTS
-
legacy (2012-07-10) - MG01s
-
appoint-person-director-company-with-name (2012-11-15) - AP01
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
resolution (2012-11-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
termination-secretary-company-with-name (2011-09-15) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-09-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-06-15) - AA
-
appoint-corporate-secretary-company-with-name (2011-09-15) - AP04
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
termination-secretary-company-with-name (2010-11-15) - TM02
-
change-corporate-secretary-company-with-change-date (2010-11-15) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
termination-director-company-with-name (2010-07-07) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
change-corporate-secretary-company-with-change-date (2009-10-30) - CH04
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-18) - AA
-
legacy (2008-11-19) - 363a
-
legacy (2008-07-23) - 410(Scot)
keyboard_arrow_right 2007
-
legacy (2007-10-31) - 288c
-
legacy (2007-10-24) - 288a
-
legacy (2007-10-24) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-05-24) - AA
-
legacy (2007-11-01) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-13) - AA
-
legacy (2006-11-01) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
-
legacy (2005-06-09) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-31) - 363s
-
legacy (2004-12-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-11) - AA
-
legacy (2004-12-22) - 410(Scot)
keyboard_arrow_right 2003
-
memorandum-articles (2003-10-08) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2003-10-06) - AA
keyboard_arrow_right 2002
-
legacy (2002-01-22) - 419a(Scot)
-
accounts-with-accounts-type-total-exemption-small (2002-02-05) - AA
-
legacy (2002-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-10-08) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-01) - 363s
-
legacy (2001-09-04) - 410(Scot)
keyboard_arrow_right 2000
-
legacy (2000-12-17) - 225
-
legacy (2000-12-13) - 363s
keyboard_arrow_right 1999
-
incorporation-company (1999-10-21) - NEWINC
-
legacy (1999-10-29) - 288a
-
legacy (1999-10-29) - 288b
-
resolution (1999-10-29) - RESOLUTIONS
-
legacy (1999-11-24) - 410(Scot)
-
memorandum-articles (1999-10-29) - MEM/ARTS