-
SANCTUARY CARE (NORTH) 2 LIMITED - Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC262474
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Sanctuary House, 7 Freeland Drive
- Priesthill
- Glasgow
- G53 6PG
- Scotland Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, Scotland UK
Management
- Geschäftsführung
- LUNT, Edward Henry
- WARREN, Nathan Lee
- WHITMORE, James Robert
- WILLIAMS, Peter John
- Prokuristen
- SEYMOUR, Nicole
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.01.2004
- Gelöscht am:
- 2021-10-26
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- Sanctuary Care (North) Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- EMBRACE (NORTH) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2013-01-26
- Jahresmeldung
- Fälligkeit: 2021-03-09
- Letzte Einreichung: 2020-01-26
-
SANCTUARY CARE (NORTH) 2 LIMITED Firmenbeschreibung
- SANCTUARY CARE (NORTH) 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC262474. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 26.01.2004 registriert. SANCTUARY CARE (NORTH) 2 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EMBRACE (NORTH) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.01.2013.Die Firma kann schriftlich über Sanctuary House, 7 Freeland Drive erreicht werden.
Jetzt sichern SANCTUARY CARE (NORTH) 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sanctuary Care (North) 2 Limited - Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SANCTUARY CARE (NORTH) 2 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
-
confirmation-statement-with-updates (2021-01-26) - CS01
-
dissolution-application-strike-off-company (2021-03-29) - DS01
-
gazette-notice-voluntary (2021-04-06) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-05-14) - SOAS(A)
-
gazette-dissolved-voluntary (2021-10-26) - GAZ2(A)
keyboard_arrow_right 2020
-
resolution (2020-12-07) - RESOLUTIONS
-
legacy (2020-09-03) - SH20
-
memorandum-articles (2020-09-03) - MA
-
resolution (2020-09-03) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
-
legacy (2020-09-03) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2020-09-03) - SH19
-
memorandum-articles (2020-12-07) - MA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-31) - AA
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
appoint-person-director-company-with-name-date (2019-05-24) - AP01
-
confirmation-statement-with-updates (2019-01-29) - CS01
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
keyboard_arrow_right 2018
-
resolution (2018-03-28) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-01-26) - TM02
-
cessation-of-a-person-with-significant-control (2018-01-26) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-26) - PSC02
-
confirmation-statement-with-updates (2018-01-26) - CS01
-
accounts-with-accounts-type-full (2018-03-26) - AA
-
change-to-a-person-with-significant-control (2018-04-25) - PSC05
-
termination-secretary-company-with-name-termination-date (2018-05-29) - TM02
-
change-to-a-person-with-significant-control (2018-06-27) - PSC05
-
second-filing-of-secretary-appointment-with-name (2018-07-12) - RP04AP03
-
second-filing-of-secretary-termination-with-name (2018-07-12) - RP04TM02
-
accounts-with-accounts-type-full (2018-10-16) - AA
-
appoint-person-secretary-company-with-name-date (2018-05-29) - AP03
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-28) - AD01
-
termination-director-company-with-name-termination-date (2017-06-28) - TM01
-
mortgage-satisfy-charge-full (2017-05-19) - MR04
-
appoint-person-secretary-company-with-name-date (2017-06-28) - AP03
-
accounts-with-accounts-type-full (2017-03-13) - AA
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
change-to-a-person-with-significant-control (2017-08-18) - PSC05
-
resolution (2017-07-04) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-09-19) - CH01
-
appoint-person-secretary-company-with-name-date (2017-11-28) - AP03
-
appoint-person-secretary-company-with-name (2017-11-28) - AP03
-
change-account-reference-date-company-current-shortened (2017-12-29) - AA01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
accounts-with-accounts-type-full (2015-12-24) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-06-13) - MR04
-
accounts-with-accounts-type-full (2014-05-07) - AA
-
certificate-change-of-name-company (2014-08-15) - CERTNM
-
miscellaneous (2014-01-14) - MISC
-
appoint-person-director-company-with-name-date (2014-10-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
termination-director-company-with-name-termination-date (2014-10-30) - TM01
-
termination-secretary-company-with-name (2014-01-29) - TM02
keyboard_arrow_right 2013
-
miscellaneous (2013-12-27) - MISC
-
change-account-reference-date-company-previous-extended (2013-09-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-08-10) - 466(Scot)
-
appoint-person-director-company-with-name (2012-03-21) - AP01
-
accounts-with-accounts-type-medium (2012-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
appoint-person-director-company-with-name (2012-03-20) - AP01
-
termination-director-company-with-name (2012-03-20) - TM01
-
termination-director-company-with-name (2012-05-28) - TM01
-
legacy (2012-08-09) - MG03s
-
legacy (2012-08-10) - MG01s
-
accounts-with-accounts-type-small (2012-10-05) - AA
-
legacy (2012-08-21) - MG02s
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-01-25) - AD01
-
resolution (2011-04-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
termination-director-company-with-name (2011-05-12) - TM01
-
appoint-person-secretary-company-with-name (2011-05-25) - AP03
-
appoint-person-director-company-with-name (2011-06-01) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-10-03) - AD01
-
termination-secretary-company-with-name (2011-05-12) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-10-21) - AA
-
legacy (2009-01-27) - 363a
-
legacy (2009-01-14) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-10-28) - AA
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-14) - 363a
-
accounts-with-accounts-type-full (2007-11-07) - AA
-
legacy (2007-10-26) - 410(Scot)
-
certificate-change-of-name-company (2007-11-19) - CERTNM
-
legacy (2007-12-20) - 225
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-11-03) - AA
-
legacy (2006-03-09) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-12-28) - AA
-
legacy (2005-07-16) - 410(Scot)
-
legacy (2005-03-22) - 410(Scot)
-
mortgage-alter-floating-charge (2005-03-16) - 466(Scot)
-
mortgage-alter-floating-charge (2005-03-12) - 466(Scot)
-
legacy (2005-02-25) - 410(Scot)
-
legacy (2005-02-24) - 363s
-
certificate-change-of-name-company (2005-01-13) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-06-29) - 288a
-
incorporation-company (2004-01-26) - NEWINC
-
certificate-change-of-name-company (2004-06-15) - CERTNM
-
legacy (2004-06-29) - 88(2)R
-
legacy (2004-06-29) - 288b