-
MCDERMOTT CONTRACT SERVICES LIMITED - Meiklewood Business Centre, Glasgow Road, Kilmarnock, KA3 6AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC222012
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Meiklewood Business Centre
- Glasgow Road
- Kilmarnock
- KA3 6AG
- Scotland Meiklewood Business Centre, Glasgow Road, Kilmarnock, KA3 6AG, Scotland UK
Management
- Geschäftsführung
- FANE, Peter John
- RATCLIFFE, Daniel Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.08.2001
- Alter der Firma 2001-08-08 23 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Nurture Landscapes Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-06-24
- Jahresmeldung
- Fälligkeit: 2024-04-24
- Letzte Einreichung: 2023-04-10
-
MCDERMOTT CONTRACT SERVICES LIMITED Firmenbeschreibung
- MCDERMOTT CONTRACT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC222012. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.08.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.06.2013.Die Firma kann schriftlich über Meiklewood Business Centre erreicht werden.
Jetzt sichern MCDERMOTT CONTRACT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mcdermott Contract Services Limited - Meiklewood Business Centre, Glasgow Road, Kilmarnock, KA3 6AG, Grossbritannien
- 2001-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCDERMOTT CONTRACT SERVICES 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
-
legacy (2024-01-15) - AGREEMENT2
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-20) - CS01
keyboard_arrow_right 2022
-
legacy (2022-02-28) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2022-10-19) - TM01
-
appoint-person-director-company-with-name-date (2022-10-19) - AP01
-
change-to-a-person-with-significant-control (2022-10-14) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-02-28) - AA
-
legacy (2022-02-28) - PARENT_ACC
-
legacy (2022-02-28) - AGREEMENT2
-
confirmation-statement-with-updates (2022-04-11) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-18) - MR04
-
legacy (2021-07-23) - PARENT_ACC
-
legacy (2021-07-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
termination-director-company-with-name-termination-date (2021-04-23) - TM01
-
mortgage-satisfy-charge-full (2021-01-22) - MR04
-
legacy (2021-08-04) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-21) - AA
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
confirmation-statement (2019-04-18) - CS01
-
legacy (2019-10-25) - RP04CS01
-
appoint-person-director-company-with-name-date (2019-10-31) - AP01
-
termination-secretary-company-with-name-termination-date (2019-10-31) - TM02
-
termination-director-company-with-name-termination-date (2019-10-31) - TM01
-
change-account-reference-date-company-current-shortened (2019-10-31) - AA01
-
cessation-of-a-person-with-significant-control (2019-10-31) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-31) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-06) - AD01
-
appoint-person-director-company-with-name-date (2019-11-06) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-08-15) - AA
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
capital-allotment-shares (2017-06-15) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-06-25) - AR01
-
appoint-person-director-company-with-name-date (2014-11-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-01-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
change-person-secretary-company-with-change-date (2010-07-14) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-08-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-24) - AA
-
legacy (2009-08-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-18) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-06) - AA
-
legacy (2007-08-31) - 363a
-
legacy (2007-08-31) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-21) - AA
-
legacy (2006-08-14) - 288c
-
legacy (2006-08-14) - 363a
keyboard_arrow_right 2005
-
legacy (2005-08-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-07-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-07-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-06-10) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-06-06) - AA
-
legacy (2002-08-06) - 363s
-
legacy (2002-10-22) - 410(Scot)
keyboard_arrow_right 2001
-
legacy (2001-09-05) - 225
-
legacy (2001-09-05) - 288a
-
legacy (2001-08-09) - 288b
-
incorporation-company (2001-08-08) - NEWINC