-
STIVEN LIMITED - First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC292048
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor 2b Valentine Court
- Kinnoull Road
- Dundee
- DD2 3QB First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB UK
Management
- Geschäftsführung
- BISSET, Alexander Melville
- LUCAS, John Price
- ROBERTSON, Shona
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.10.2005
- Alter der Firma 2005-10-20 18 Jahre
- SIC/NACE
- 46190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Alexander Melville Bisset
- Mr John Price Lucas
- Ms Shona Robertson
- Cortachy Holdings Limited
- Ms Shona Robertson
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ALLISON & STIVEN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2021-11-03
- Letzte Einreichung: 2020-10-20
-
STIVEN LIMITED Firmenbeschreibung
- STIVEN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC292048. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.10.2005 registriert. STIVEN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ALLISON & STIVEN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46190" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über First Floor 2B Valentine Court erreicht werden.
Jetzt sichern STIVEN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stiven Limited - First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB, Grossbritannien
- 2005-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STIVEN 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
-
resolution (2021-08-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
confirmation-statement-with-no-updates (2020-10-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-30) - AA
-
confirmation-statement-with-updates (2016-10-21) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-06) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
termination-secretary-company-with-name-termination-date (2014-07-21) - TM02
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-22) - AD01
-
change-person-director-company-with-change-date (2014-11-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
appoint-person-director-company-with-name-date (2014-09-09) - AP01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-05-03) - MR04
-
change-person-director-company-with-change-date (2013-12-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
change-account-reference-date-company-current-extended (2013-07-18) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-11) - MR01
-
mortgage-alter-floating-charge (2013-05-08) - 466(Scot)
-
mortgage-alter-floating-charge (2013-05-04) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2013-04-29) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
certificate-change-of-name-company (2012-05-23) - CERTNM
-
resolution (2012-05-22) - RESOLUTIONS
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-10-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-02) - AR01
-
legacy (2010-12-11) - MG01s
-
accounts-with-accounts-type-small (2010-10-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-09-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-13) - 363a
-
accounts-with-accounts-type-small (2008-10-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-05) - 225
-
legacy (2007-11-01) - 363a
-
accounts-with-accounts-type-small (2007-08-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-01) - 363s
-
legacy (2006-04-03) - 410(Scot)
-
memorandum-articles (2006-03-28) - MEM/ARTS
-
certificate-change-of-name-company (2006-03-23) - CERTNM
-
memorandum-articles (2006-03-22) - MEM/ARTS
keyboard_arrow_right 2005
-
legacy (2005-12-19) - 288b
-
legacy (2005-12-19) - 288a
-
legacy (2005-12-19) - 287
-
certificate-change-of-name-company (2005-12-12) - CERTNM
-
incorporation-company (2005-10-20) - NEWINC