-
LOCH NESS TITLES LIMITED - 12-16 Albyn Place, Aberdeen, AB10 1PS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC242706
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 12-16 Albyn Place
- Aberdeen
- AB10 1PS 12-16 Albyn Place, Aberdeen, AB10 1PS UK
Management
- Geschäftsführung
- GIRVAN, Robert Mcbeth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.01.2003
- Alter der Firma 2003-01-22 21 Jahre
- SIC/NACE
- 55300
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Mcbeth Girvan
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LOCH NESS CARAVAN PARK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2013-01-22
- Jahresmeldung
- Fälligkeit: 2024-11-14
- Letzte Einreichung: 2023-10-31
-
LOCH NESS TITLES LIMITED Firmenbeschreibung
- LOCH NESS TITLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC242706. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.01.2003 registriert. LOCH NESS TITLES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LOCH NESS CARAVAN PARK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55300" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.01.2013.Die Firma kann schriftlich über 12-16 Albyn Place erreicht werden.
Jetzt sichern LOCH NESS TITLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Loch Ness Titles Limited - 12-16 Albyn Place, Aberdeen, AB10 1PS, Grossbritannien
- 2003-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LOCH NESS TITLES 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
-
confirmation-statement-with-no-updates (2024-01-31) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-06-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-25) - MR01
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-18) - GAZ1
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
confirmation-statement-with-no-updates (2022-01-26) - CS01
-
confirmation-statement-with-no-updates (2022-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-13) - AA
-
gazette-filings-brought-up-to-date (2022-03-30) - DISS40
-
gazette-notice-compulsory (2022-03-29) - GAZ1
-
gazette-filings-brought-up-to-date (2022-01-27) - DISS40
-
termination-secretary-company-with-name-termination-date (2022-12-12) - TM02
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-04-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-05-07) - AA
-
confirmation-statement-with-no-updates (2021-01-15) - CS01
keyboard_arrow_right 2020
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-03-25) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
-
mortgage-satisfy-charge-full (2019-06-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
change-to-a-person-with-significant-control (2019-02-27) - PSC04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-14) - MR01
-
mortgage-satisfy-charge-full (2018-04-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-01-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
change-to-a-person-with-significant-control (2017-10-31) - PSC04
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-05-03) - GAZ1
-
gazette-filings-brought-up-to-date (2016-05-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
-
resolution (2012-10-05) - RESOLUTIONS
-
certificate-change-of-name-company (2012-10-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
-
appoint-person-director-company-with-name (2010-02-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-20) - AA
-
legacy (2008-02-18) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-23) - AA
-
legacy (2007-02-23) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-05-17) - AA
-
legacy (2006-02-15) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-06) - AA
-
legacy (2005-02-08) - 363s
-
legacy (2005-01-31) - 288a
keyboard_arrow_right 2004
-
legacy (2004-03-10) - 363a
keyboard_arrow_right 2003
-
legacy (2003-03-06) - 288a
-
legacy (2003-03-28) - 410(Scot)
-
incorporation-company (2003-01-22) - NEWINC
-
legacy (2003-03-06) - 88(2)R