-
TAYLORS SNACKS LTD - The Old Brickworks, Inchcoonans Road, Errol, Perthshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC351531
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Brickworks
- Inchcoonans Road
- Errol
- Perthshire
- PH2 7RB The Old Brickworks, Inchcoonans Road, Errol, Perthshire, PH2 7RB UK
Management
- Geschäftsführung
- TAYLOR, George Calder
- TAYLOR, James Russell
- Prokuristen
- SMITH, Ross
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.11.2008
- Alter der Firma 2008-11-19 15 Jahre
- SIC/NACE
- 10890
Eigentumsverhältnisse
- Beneficial Owners
- Mr George Calder Taylor
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MACKIE'S AT TAYPACK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-10-27
- Letzte Einreichung: 2023-10-13
-
TAYLORS SNACKS LTD Firmenbeschreibung
- TAYLORS SNACKS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC351531. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.11.2008 registriert. TAYLORS SNACKS LTD hat Ihre Tätigkeit zuvor unter dem Namen MACKIE'S AT TAYPACK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10890" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über The Old Brickworks erreicht werden.
Jetzt sichern TAYLORS SNACKS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Taylors Snacks Ltd - The Old Brickworks, Inchcoonans Road, Errol, Perthshire, Grossbritannien
- 2008-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TAYLORS SNACKS LTD 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
-
mortgage-satisfy-charge-full (2024-03-03) - MR04
keyboard_arrow_right 2023
-
mortgage-alter-floating-charge-with-number (2023-12-22) - 466(Scot)
-
accounts-with-accounts-type-full (2023-03-31) - AA
-
change-to-a-person-with-significant-control (2023-11-13) - PSC04
-
cessation-of-a-person-with-significant-control (2023-10-28) - PSC07
-
appoint-person-secretary-company-with-name-date (2023-10-28) - AP03
-
confirmation-statement-with-no-updates (2023-10-13) - CS01
-
mortgage-alter-floating-charge-with-number (2023-12-12) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-06) - MR01
-
appoint-person-director-company-with-name-date (2023-10-28) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-07-18) - TM01
-
certificate-change-of-name-company (2022-09-05) - CERTNM
-
capital-return-purchase-own-shares (2022-09-15) - SH03
-
confirmation-statement-with-updates (2022-10-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-26) - CS01
-
confirmation-statement-with-no-updates (2021-11-18) - CS01
-
termination-director-company-with-name-termination-date (2021-10-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-08-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-26) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-10) - AP01
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-21) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-17) - MR01
-
mortgage-alter-floating-charge-with-number (2018-06-23) - 466(Scot)
-
accounts-with-accounts-type-small (2018-02-26) - AA
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC01
-
confirmation-statement-with-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-small (2018-12-18) - AA
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-12-04) - TM02
-
confirmation-statement-with-no-updates (2017-11-26) - CS01
-
accounts-with-accounts-type-full (2017-02-03) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-10) - AP01
-
change-person-director-company-with-change-date (2016-12-20) - CH01
-
confirmation-statement-with-updates (2016-12-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-01) - AD01
-
accounts-with-accounts-type-small (2015-01-21) - AA
-
accounts-with-accounts-type-small (2015-11-02) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-24) - TM01
-
accounts-with-accounts-type-small (2014-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
termination-director-company-with-name-termination-date (2014-10-01) - TM01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-02-22) - AA01
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-07) - AA
-
legacy (2012-09-27) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
termination-director-company-with-name (2012-12-24) - TM01
-
termination-director-company-with-name (2012-08-29) - TM01
-
resolution (2012-12-24) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-15) - CH01
-
change-sail-address-company (2010-09-30) - AD02
-
accounts-with-accounts-type-full (2010-08-16) - AA
-
appoint-person-director-company-with-name (2010-07-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 288b
-
resolution (2009-04-21) - RESOLUTIONS
-
legacy (2009-04-21) - 88(2)
-
legacy (2009-04-27) - 123
-
legacy (2009-04-21) - 88(3)
-
memorandum-articles (2009-04-27) - MEM/ARTS
-
legacy (2009-05-16) - 410(Scot)
-
resolution (2009-07-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-07) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-27) - 353
-
legacy (2008-11-28) - 88(2)
-
legacy (2008-11-28) - 225
-
legacy (2008-11-28) - 287
-
legacy (2008-11-28) - 288b
-
legacy (2008-11-28) - 288a
-
incorporation-company (2008-11-19) - NEWINC