-
SWL LIMITED - Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC274096
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Research Park, Riccarton
- Edinburgh
- Midlothian
- EH14 4AP Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP UK
Management
- Geschäftsführung
- BRUCE-JONES, Tom Reid
- WALKER, Richard William
- ROBINSON, Ian
- HENRY, Desmond
- NIMMO, Craig Hamilton
- ROBERTS, Stuart
- ROBERTSON, David
- Prokuristen
- WALKER, Richard William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.10.2004
- Alter der Firma 2004-10-01 19 Jahre
- SIC/NACE
- 02100
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-10-01
- Jahresmeldung
- Fälligkeit: 2024-10-15
- Letzte Einreichung: 2023-10-01
-
SWL LIMITED Firmenbeschreibung
- SWL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC274096. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.10.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "02100" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.10.2012.Die Firma kann schriftlich über Research Park, Riccarton erreicht werden.
Jetzt sichern SWL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Swl Limited - Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP, Grossbritannien
- 2004-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SWL 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 2023
-
appoint-person-director-company-with-name-date (2023-04-03) - AP01
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
resolution (2023-03-29) - RESOLUTIONS
-
accounts-with-accounts-type-group (2023-06-05) - AA
-
confirmation-statement-with-updates (2023-10-23) - CS01
keyboard_arrow_right 2022
-
resolution (2022-03-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-07-01) - TM01
-
accounts-with-accounts-type-group (2022-07-01) - AA
-
appoint-person-director-company-with-name-date (2022-07-01) - AP01
-
termination-director-company-with-name-termination-date (2022-09-30) - TM01
-
confirmation-statement-with-updates (2022-10-04) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-07-06) - TM01
-
accounts-with-accounts-type-group (2021-06-28) - AA
-
confirmation-statement-with-updates (2021-10-13) - CS01
-
resolution (2021-03-16) - RESOLUTIONS
keyboard_arrow_right 2020
-
resolution (2020-05-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-10-01) - CS01
-
accounts-with-accounts-type-group (2020-06-22) - AA
-
appoint-person-director-company-with-name-date (2020-10-01) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-01) - CS01
-
capital-name-of-class-of-shares (2019-08-08) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-08-08) - SH10
-
capital-allotment-shares (2019-08-07) - SH01
-
resolution (2019-07-16) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-06-24) - AA
-
resolution (2019-03-28) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-13) - MR04
-
resolution (2018-03-23) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-05-01) - AA
-
confirmation-statement-with-updates (2018-10-03) - CS01
-
change-person-director-company-with-change-date (2018-11-26) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-10) - CS01
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
resolution (2017-03-13) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-03-01) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-11) - AP01
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
resolution (2016-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-group (2016-03-07) - AA
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
confirmation-statement-with-updates (2016-10-05) - CS01
-
appoint-person-director-company-with-name-date (2016-04-01) - AP01
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
resolution (2015-02-13) - RESOLUTIONS
-
accounts-with-accounts-type-group (2015-02-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
termination-director-company-with-name-termination-date (2014-09-01) - TM01
-
accounts-with-accounts-type-group (2014-05-08) - AA
-
resolution (2014-03-03) - RESOLUTIONS
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-12) - AP01
-
memorandum-articles (2013-03-07) - MEM/ARTS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
resolution (2013-03-07) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2013-12-04) - 466(Scot)
-
accounts-with-accounts-type-group (2013-03-12) - AA
-
capital-allotment-shares (2013-12-04) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-12-09) - MR01
-
mortgage-alter-floating-charge-with-number (2013-12-13) - 466(Scot)
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
accounts-with-accounts-type-group (2012-03-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-group (2011-03-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
accounts-with-accounts-type-group (2010-07-16) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
mortgage-alter-floating-charge-with-number (2009-08-28) - 466(Scot)
-
accounts-with-accounts-type-group (2009-03-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-14) - 363a
-
resolution (2008-04-15) - RESOLUTIONS
-
accounts-with-accounts-type-group (2008-03-13) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-group (2007-02-07) - AA
-
legacy (2007-04-04) - 288a
-
resolution (2007-12-21) - RESOLUTIONS
-
legacy (2007-10-09) - 363s
-
memorandum-articles (2007-12-21) - MEM/ARTS
keyboard_arrow_right 2006
-
legacy (2006-10-11) - 363s
-
accounts-with-accounts-type-group (2006-08-25) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-11) - 123
-
resolution (2005-01-11) - RESOLUTIONS
-
resolution (2005-02-16) - RESOLUTIONS
-
legacy (2005-02-21) - 410(Scot)
-
mortgage-alter-floating-charge (2005-02-21) - 466(Scot)
-
legacy (2005-03-01) - 410(Scot)
-
legacy (2005-08-04) - 288a
-
legacy (2005-03-15) - 225
-
legacy (2005-03-24) - 288a
-
mortgage-alter-floating-charge (2005-04-13) - 466(Scot)
-
legacy (2005-08-04) - 287
-
legacy (2005-08-04) - 288b
-
legacy (2005-11-23) - 363s
-
legacy (2005-03-15) - 88(2)R
keyboard_arrow_right 2004
-
incorporation-company (2004-10-01) - NEWINC
-
legacy (2004-10-21) - 88(2)R
-
legacy (2004-10-21) - 288a