-
W & M WATSON PACKAGING LIMITED - 133 Barfillan Drive, Glasgow, G52 1BY, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC349366
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 133 Barfillan Drive
- Glasgow
- G52 1BY
- Scotland 133 Barfillan Drive, Glasgow, G52 1BY, Scotland UK
Management
- Geschäftsführung
- BECKETT, Allan
- BETT, Clare Frances
- GARIOCH, Nicola
- KELLY, Christopher Thomas
- Prokuristen
- BECKETT, Allan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.10.2008
- Alter der Firma 2008-10-02 15 Jahre
- SIC/NACE
- 82920
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 894500GHJYXU4V1PBN12
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-10-02
- Jahresmeldung
- Fälligkeit: 2023-05-16
- Letzte Einreichung: 2022-05-02
-
W & M WATSON PACKAGING LIMITED Firmenbeschreibung
- W & M WATSON PACKAGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC349366. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.10.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82920" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.10.2012.Die Firma kann schriftlich über 133 Barfillan Drive erreicht werden.
Jetzt sichern W & M WATSON PACKAGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: W & M Watson Packaging Limited - 133 Barfillan Drive, Glasgow, G52 1BY, Scotland, Grossbritannien
- 2008-10-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu W & M WATSON PACKAGING 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 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-04-21) - AA
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-06-24) - MR04
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-29) - AP01
-
termination-director-company-with-name-termination-date (2020-12-29) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-28) - AA
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-24) - AP01
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-30) - AA
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-27) - AD01
-
confirmation-statement-with-no-updates (2018-06-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-02) - MR01
-
mortgage-satisfy-charge-full (2018-08-13) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2018-07-15) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
-
notification-of-a-person-with-significant-control-statement (2017-06-27) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2017-06-21) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
termination-secretary-company-with-name-termination-date (2015-03-12) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
appoint-person-secretary-company-with-name-date (2015-03-12) - AP03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-26) - AP01
-
mortgage-satisfy-charge-full (2014-11-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-10-31) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
mortgage-alter-floating-charge-with-number (2012-10-26) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-11-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-10-16) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
appoint-person-secretary-company-with-name (2012-11-12) - AP03
-
legacy (2012-11-09) - MG01s
-
legacy (2012-10-13) - MG01s
-
termination-director-company-with-name (2012-07-12) - TM01
-
appoint-person-director-company-with-name (2012-07-11) - AP01
-
mortgage-alter-floating-charge-with-number (2012-06-30) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-06-29) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-01-06) - TM01
-
legacy (2011-02-02) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
-
termination-director-company-with-name (2011-07-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
-
appoint-person-director-company-with-name (2011-08-10) - AP01
-
termination-director-company-with-name (2011-08-26) - TM01
-
appoint-person-director-company-with-name (2011-08-30) - AP01
-
capital-allotment-shares (2011-12-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
appoint-person-director-company-with-name (2011-08-05) - AP01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-06-17) - AA01
-
termination-secretary-company-with-name (2010-05-14) - TM02
-
appoint-person-secretary-company-with-name (2010-05-14) - AP03
-
change-person-director-company-with-change-date (2010-05-14) - CH01
-
termination-director-company-with-name (2010-08-10) - TM01
-
legacy (2010-10-09) - MG01s
-
appoint-person-director-company-with-name (2010-08-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
-
capital-allotment-shares (2010-09-22) - SH01
-
appoint-person-director-company-with-name (2010-12-03) - AP01
-
termination-secretary-company-with-name (2010-08-10) - TM02
keyboard_arrow_right 2009
-
legacy (2009-11-18) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
legacy (2009-09-25) - 410(Scot)
-
legacy (2009-01-09) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 287
-
legacy (2008-11-21) - 410(Scot)
-
legacy (2008-11-13) - 288a
-
legacy (2008-11-06) - 288a
-
legacy (2008-11-06) - 288b
-
incorporation-company (2008-10-02) - NEWINC