-
CELTIC RENEWABLES LIMITED - Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC394571
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 2, Ground Floor Orchard Brae House
- 30 Queensferry Road
- Edinburgh
- EH4 2HS
- United Kingdom Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom UK
Management
- Geschäftsführung
- EVANS, Ian
- HOUSTON, Donald Francis Irwin
- MACLEOD, Donald
- NASH, Christopher John
- SIMMERS, Mark William
- STEVENSON, John Gordon
- TANGNEY, Martin Gerard, Prof
- TREACY, Claire
- Prokuristen
- MBM SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.03.2011
- Alter der Firma 2011-03-02 13 Jahre
- SIC/NACE
- 20140
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ANDSTRAT (NO.353) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-03-02
- Jahresmeldung
- Fälligkeit: 2023-03-17
- Letzte Einreichung: 2022-03-03
-
CELTIC RENEWABLES LIMITED Firmenbeschreibung
- CELTIC RENEWABLES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC394571. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.03.2011 registriert. CELTIC RENEWABLES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ANDSTRAT (NO.353) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "20140" registriert. Das Unternehmen hat 8 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 02.03.2012.Die Firma kann schriftlich über Suite 2, Ground Floor Orchard Brae House erreicht werden.
Jetzt sichern CELTIC RENEWABLES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Celtic Renewables Limited - Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Grossbritannien
- 2011-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CELTIC RENEWABLES 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
-
capital-allotment-shares (2022-01-17) - SH01
-
capital-allotment-shares (2022-01-28) - SH01
-
confirmation-statement-with-updates (2022-03-03) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-02) - AD01
-
capital-allotment-shares (2021-01-05) - SH01
-
change-corporate-secretary-company-with-change-date (2021-08-02) - CH04
-
accounts-with-accounts-type-small (2021-06-29) - AA
-
capital-allotment-shares (2021-06-18) - SH01
-
appoint-person-director-company-with-name-date (2021-03-26) - AP01
-
confirmation-statement-with-updates (2021-03-03) - CS01
-
resolution (2021-06-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-03-03) - PSC07
-
resolution (2021-11-03) - RESOLUTIONS
-
capital-allotment-shares (2021-11-02) - SH01
-
termination-director-company-with-name-termination-date (2021-08-31) - TM01
-
notification-of-a-person-with-significant-control-statement (2021-03-03) - PSC08
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-03-03) - SH01
-
mortgage-satisfy-charge-full (2020-01-10) - MR04
-
accounts-with-accounts-type-small (2020-02-05) - AA
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
appoint-person-director-company-with-name-date (2020-03-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-31) - MR01
-
appoint-person-director-company-with-name-date (2020-04-07) - AP01
-
resolution (2020-03-05) - RESOLUTIONS
-
accounts-with-accounts-type-small (2020-05-11) - AA
-
resolution (2020-10-01) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-12-31) - SH02
-
resolution (2020-12-24) - RESOLUTIONS
-
memorandum-articles (2020-12-24) - MA
-
capital-allotment-shares (2020-12-29) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-10-17) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-05-16) - AA
-
confirmation-statement-with-updates (2018-03-07) - CS01
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-01-27) - 466(Scot)
-
resolution (2017-01-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
-
mortgage-alter-floating-charge-with-number (2017-01-23) - 466(Scot)
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-29) - MR01
keyboard_arrow_right 2016
-
resolution (2016-10-07) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2016-05-21) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-28) - MR01
-
mortgage-alter-floating-charge-with-number (2016-10-12) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-08) - MR01
-
mortgage-alter-floating-charge-with-number (2016-03-08) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-29) - MR01
-
mortgage-satisfy-charge-full (2016-01-29) - MR04
keyboard_arrow_right 2015
-
resolution (2015-03-10) - RESOLUTIONS
-
capital-allotment-shares (2015-03-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-20) - AA
-
capital-allotment-shares (2014-05-16) - SH01
-
resolution (2014-05-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-03) - SH01
-
resolution (2013-10-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-09-28) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
legacy (2012-06-30) - MG01s
-
legacy (2012-10-09) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-14) - AP01
-
change-corporate-secretary-company-with-change-date (2011-11-16) - CH04
-
change-registered-office-address-company-with-date-old-address (2011-11-16) - AD01
-
capital-allotment-shares (2011-11-14) - SH01
-
incorporation-company (2011-03-02) - NEWINC
-
resolution (2011-06-30) - RESOLUTIONS
-
certificate-change-of-name-company (2011-06-30) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-09-15) - AD01
-
change-account-reference-date-company-current-extended (2011-11-14) - AA01
-
termination-director-company-with-name (2011-09-15) - TM01
-
termination-secretary-company-with-name (2011-09-15) - TM02
-
appoint-person-director-company-with-name (2011-09-15) - AP01
-
appoint-corporate-secretary-company-with-name (2011-09-26) - AP04
-
resolution (2011-10-28) - RESOLUTIONS
-
capital-alter-shares-subdivision (2011-10-28) - SH02
-
capital-allotment-shares (2011-10-28) - SH01
-
capital-allotment-shares (2011-11-11) - SH01
-
resolution (2011-11-14) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-11-16) - AP01