-
PANTOMIME (SCOTTISH) GP 1 LIMITED - C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC302026
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Brodies Llp Capital Square
- 58 Morrison Street
- Edinburgh
- EH3 8BP
- United Kingdom C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom UK
Management
- Geschäftsführung
- BABBE, Mark Richard Robert
- GUILBERT, Bob
- Prokuristen
- AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.05.2006
- Alter der Firma 2006-05-08 18 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2012-05-08
- Jahresmeldung
- Fälligkeit: 2024-05-10
- Letzte Einreichung: 2023-04-26
-
PANTOMIME (SCOTTISH) GP 1 LIMITED Firmenbeschreibung
- PANTOMIME (SCOTTISH) GP 1 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC302026. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.05.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.05.2012.Die Firma kann schriftlich über C/o Brodies Llp Capital Square erreicht werden.
Jetzt sichern PANTOMIME (SCOTTISH) GP 1 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pantomime (Scottish) Gp 1 Limited - C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Grossbritannien
- 2006-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PANTOMIME (SCOTTISH) GP 1 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
-
accounts-with-accounts-type-total-exemption-full (2024-02-15) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-27) - CS01
-
cessation-of-a-person-with-significant-control (2023-06-12) - PSC07
-
notification-of-a-person-with-significant-control-statement (2023-06-12) - PSC08
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-12-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-02-21) - AA
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
-
appoint-person-director-company-with-name-date (2022-12-29) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-15) - AA
-
confirmation-statement-with-updates (2019-04-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-15) - AA
-
notification-of-a-person-with-significant-control (2019-01-18) - PSC01
-
cessation-of-a-person-with-significant-control (2019-01-18) - PSC07
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC01
-
second-filing-notification-of-a-person-with-significant-control (2018-05-19) - RP04PSC01
-
confirmation-statement-with-updates (2018-04-27) - CS01
-
second-filing-notification-of-a-person-with-significant-control (2018-04-18) - RP04PSC01
-
notification-of-a-person-with-significant-control (2018-03-19) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-19) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-01-18) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
change-person-director-company-with-change-date (2017-08-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-13) - AP01
-
appoint-corporate-secretary-company-with-name-date (2016-05-13) - AP04
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
-
termination-secretary-company-with-name-termination-date (2016-05-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
second-filing-of-director-appointment-with-name (2016-07-05) - RP04AP01
-
termination-director-company-with-name-termination-date (2016-05-13) - TM01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-03-30) - TM02
-
change-person-director-company-with-change-date (2015-02-09) - CH01
-
appoint-corporate-secretary-company-with-name-date (2015-03-30) - AP04
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
termination-director-company-with-name-termination-date (2014-10-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
-
appoint-person-director-company-with-name-date (2014-10-29) - AP01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-05-23) - CH01
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
termination-director-company-with-name (2013-07-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
change-corporate-secretary-company-with-change-date (2013-05-23) - CH04
-
appoint-person-director-company-with-name (2013-05-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
change-corporate-secretary-company-with-change-date (2010-06-01) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
legacy (2008-03-26) - 288a
-
legacy (2008-03-25) - 288b
-
legacy (2008-03-19) - 288a
-
legacy (2008-03-18) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-03-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-05) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-16) - 288b
-
legacy (2006-05-17) - 288a
-
incorporation-company (2006-05-08) - NEWINC