-
MERCHANT HOMES LIMITED - Merchant House 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC302421
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Merchant House 365 Govan Road
- Watermark Business Park
- Glasgow
- G51 2SE Merchant House 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE UK
Management
- Geschäftsführung
- BRANDER, Alan Martin
- MCLUSKIE, Linda
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.05.2006
- Alter der Firma 2006-05-16 18 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Alan Martin Brander
- Ms Linda Mcluskie
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- STAMPERLAND DEVELOPMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2013-05-16
- Jahresmeldung
- Fälligkeit: 2024-05-23
- Letzte Einreichung: 2023-05-09
-
MERCHANT HOMES LIMITED Firmenbeschreibung
- MERCHANT HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC302421. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.05.2006 registriert. MERCHANT HOMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STAMPERLAND DEVELOPMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.05.2013.Die Firma kann schriftlich über Merchant House 365 Govan Road erreicht werden.
Jetzt sichern MERCHANT HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Merchant Homes Limited - Merchant House 365 Govan Road, Watermark Business Park, Glasgow, G51 2SE, Grossbritannien
- 2006-05-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MERCHANT HOMES 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
-
dissolution-voluntary-strike-off-suspended (2024-01-31) - SOAS(A)
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-08-29) - TM02
-
accounts-with-accounts-type-total-exemption-full (2023-10-26) - AA
-
termination-director-company-with-name-termination-date (2023-12-08) - TM01
-
dissolution-application-strike-off-company (2023-12-15) - DS01
-
gazette-notice-voluntary (2023-12-26) - GAZ1(A)
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
notification-of-a-person-with-significant-control (2023-05-09) - PSC01
-
cessation-of-a-person-with-significant-control (2023-05-09) - PSC07
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-11-04) - TM01
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-04-14) - AA01
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-13) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-small (2019-05-01) - AA
-
change-person-director-company-with-change-date (2019-04-12) - CH01
-
change-person-director-company-with-change-date (2019-03-22) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-17) - CS01
-
mortgage-satisfy-charge-full (2018-05-11) - MR04
-
mortgage-satisfy-charge-full (2018-05-10) - MR04
-
accounts-with-accounts-type-small (2018-05-03) - AA
-
mortgage-charge-whole-release-with-charge-number (2018-04-04) - MR05
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
accounts-with-accounts-type-small (2017-05-11) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-20) - TM02
-
appoint-person-secretary-company-with-name-date (2017-11-20) - AP03
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
accounts-with-accounts-type-small (2016-04-27) - AA
-
change-account-reference-date-company-previous-extended (2016-02-16) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-13) - AA
keyboard_arrow_right 2012
-
legacy (2012-02-08) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-15) - AA
-
legacy (2011-12-16) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-12-11) - MG02s
-
legacy (2009-12-17) - MG02s
-
accounts-with-accounts-type-total-exemption-small (2009-04-04) - AA
-
legacy (2009-06-01) - 363a
-
legacy (2009-06-24) - 287
-
legacy (2009-07-02) - 410(Scot)
-
legacy (2009-07-17) - 410(Scot)
-
legacy (2009-09-30) - 410(Scot)
-
legacy (2009-10-05) - MG01s
-
legacy (2009-10-27) - MG01s
-
appoint-person-director-company-with-name (2009-12-15) - AP01
-
legacy (2009-10-13) - MG01s
-
legacy (2009-11-29) - MG03s
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 410(Scot)
-
legacy (2008-06-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-12) - AA
-
certificate-change-of-name-company (2008-03-08) - CERTNM
-
legacy (2008-03-05) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-05-24) - 123
-
legacy (2007-08-15) - 288a
-
resolution (2007-05-24) - RESOLUTIONS
-
legacy (2007-06-13) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-05-16) - NEWINC