-
GVO WIND NO. 12 LIMITED - 10 Castle Street, Edinburgh, EH2 3AT, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC407142
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10 Castle Street
- Edinburgh
- EH2 3AT
- Scotland 10 Castle Street, Edinburgh, EH2 3AT, Scotland UK
Management
- Geschäftsführung
- CHIN, Charmaine Nga Mun
- ROSLI, Fadzlan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.09.2011
- Alter der Firma 2011-09-09 12 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Anteilseigner
- BAYERISCHE LANDESBANK (AS SECURITY TRUSTEE) (100.00%) null,null,null,null,null,null,null
- Beneficial Owners
- Gvo Wind Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- GVO Wind NO. 12 Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NORTH BRACKENRIDGE WT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-09
- Jahresmeldung
- Fälligkeit: 2024-09-23
- Letzte Einreichung: 2023-09-09
-
GVO WIND NO. 12 LIMITED Firmenbeschreibung
- GVO WIND NO. 12 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC407142. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.09.2011 registriert. GVO WIND NO. 12 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NORTH BRACKENRIDGE WT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 09.09.2012.Die Firma kann schriftlich über 10 Castle Street erreicht werden.
Jetzt sichern GVO WIND NO. 12 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gvo Wind No. 12 Limited - 10 Castle Street, Edinburgh, EH2 3AT, Scotland, Grossbritannien
- 2011-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GVO WIND NO. 12 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 2023
-
confirmation-statement-with-no-updates (2023-09-18) - CS01
-
change-person-director-company-with-change-date (2023-03-17) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-03) - AA
-
change-person-director-company-with-change-date (2023-02-20) - CH01
-
legacy (2023-10-03) - GUARANTEE2
-
legacy (2023-10-03) - AGREEMENT2
-
legacy (2023-10-03) - PARENT_ACC
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
legacy (2022-09-29) - AGREEMENT2
-
legacy (2022-09-29) - PARENT_ACC
-
legacy (2022-10-13) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-13) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-09-15) - AP01
-
termination-director-company-with-name-termination-date (2021-03-18) - TM01
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
change-person-director-company-with-change-date (2021-04-07) - CH01
-
termination-director-company-with-name-termination-date (2021-09-15) - TM01
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
-
legacy (2021-09-29) - PARENT_ACC
-
legacy (2021-09-29) - GUARANTEE2
-
legacy (2021-09-29) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-29) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-08) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-28) - AA
-
legacy (2020-07-28) - PARENT_ACC
-
legacy (2020-07-28) - AGREEMENT2
-
legacy (2020-07-28) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
appoint-person-director-company-with-name-date (2020-09-11) - AP01
-
termination-director-company-with-name-termination-date (2020-09-11) - TM01
-
confirmation-statement-with-no-updates (2020-10-08) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-08) - CH01
-
change-person-director-company-with-change-date (2019-11-07) - CH01
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
accounts-with-accounts-type-small (2019-03-13) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
mortgage-satisfy-charge-full (2018-04-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
accounts-with-accounts-type-small (2018-10-02) - AA
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
change-to-a-person-with-significant-control (2018-07-31) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-10) - MR01
-
resolution (2018-04-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
-
accounts-with-accounts-type-small (2017-08-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-10-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-03) - MR01
-
resolution (2016-11-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-24) - MR01
-
confirmation-statement-with-updates (2016-09-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-27) - AD01
-
accounts-with-accounts-type-small (2014-09-24) - AA
-
capital-allotment-shares (2014-04-28) - SH01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-08-14) - AP03
-
accounts-with-accounts-type-dormant (2013-05-31) - AA
-
appoint-person-director-company-with-name (2013-08-14) - AP01
-
termination-director-company-with-name (2013-08-14) - TM01
-
appoint-corporate-secretary-company-with-name (2013-07-24) - AP04
-
change-registered-office-address-company-with-date-old-address (2013-08-29) - AD01
-
certificate-change-of-name-company (2013-08-28) - CERTNM
-
change-account-reference-date-company-current-extended (2013-08-29) - AA01
-
appoint-person-director-company-with-name (2013-08-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
accounts-amended-with-made-up-date (2013-06-17) - AAMD
-
termination-secretary-company-with-name (2013-08-29) - TM02
-
termination-secretary-company-with-name (2013-08-14) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
termination-director-company-with-name (2012-10-02) - TM01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-22) - CERTNM
-
appoint-person-director-company-with-name (2011-09-26) - AP01
-
certificate-change-of-name-company (2011-09-26) - CERTNM
-
incorporation-company (2011-09-09) - NEWINC