-
DUNCRYNE LIMITED - 15 East Campbell Street, C/O Glasgow Collective, Glasgow, G1 5DT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC399220
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 15 East Campbell Street
- C/O Glasgow Collective
- Glasgow
- G1 5DT
- Scotland 15 East Campbell Street, C/O Glasgow Collective, Glasgow, G1 5DT, Scotland UK
Management
- Geschäftsführung
- MACKENZIE, Alexander Colin
- MACKENZIE, Craig Kenneth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2011
- Alter der Firma 2011-05-10 13 Jahre
- SIC/NACE
- 23990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Keith James Macnair
- Continuum (Scotland) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-06-30
- Letzte Einreichung: 2023-09-30
- lezte Bilanzhinterlegung
- 2013-05-10
- Jahresmeldung
- Fälligkeit: 2025-05-24
- Letzte Einreichung: 2024-05-10
-
DUNCRYNE LIMITED Firmenbeschreibung
- DUNCRYNE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC399220. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "23990" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 10.05.2013.Die Firma kann schriftlich über 15 East Campbell Street erreicht werden.
Jetzt sichern DUNCRYNE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Duncryne Limited - 15 East Campbell Street, C/O Glasgow Collective, Glasgow, G1 5DT, Grossbritannien
- 2011-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DUNCRYNE 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
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-05) - AD01
-
confirmation-statement-with-no-updates (2024-05-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-05-27) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-04) - AA
-
confirmation-statement-with-updates (2022-07-25) - CS01
-
gazette-notice-compulsory (2022-07-26) - GAZ1
-
gazette-filings-brought-up-to-date (2022-07-27) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-18) - CS01
-
gazette-notice-compulsory (2021-07-27) - GAZ1
-
gazette-filings-brought-up-to-date (2021-08-11) - DISS40
-
dissolved-compulsory-strike-off-suspended (2021-08-05) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-28) - AA
-
confirmation-statement-with-updates (2020-05-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-14) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
termination-director-company-with-name-termination-date (2015-02-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-02) - AP01
-
resolution (2014-10-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-22) - AD01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-11) - AA
-
change-account-reference-date-company-previous-extended (2013-02-07) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-25) - AD01
-
termination-director-company-with-name (2012-01-25) - TM01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-31) - AP01
-
incorporation-company (2011-05-10) - NEWINC
-
appoint-person-director-company-with-name (2011-05-27) - AP01