-
G A ENGINEERING (NORTH WEST) LIMITED - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC413266
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Brodies House
- 31-33 Union Grove
- Aberdeen
- AB10 6SD
- Scotland Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland UK
Management
- Geschäftsführung
- BUCHAN, Tyler John
- MURRAY, Kerrie Rae Doreen
- Prokuristen
- BRODIES SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.12.2011
- Alter der Firma 2011-12-15 12 Jahre
- SIC/NACE
- 25620
Eigentumsverhältnisse
- Beneficial Owners
- Pryme Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-15
- Jahresmeldung
- Fälligkeit: 2024-12-29
- Letzte Einreichung: 2023-12-15
-
G A ENGINEERING (NORTH WEST) LIMITED Firmenbeschreibung
- G A ENGINEERING (NORTH WEST) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC413266. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "25620" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 15.12.2012.Die Firma kann schriftlich über Brodies House erreicht werden.
Jetzt sichern G A ENGINEERING (NORTH WEST) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: G A Engineering (North West) Limited - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
- 2011-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu G A ENGINEERING (NORTH WEST) 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 (2024-02-02) - AD01
-
termination-director-company-with-name-termination-date (2024-01-09) - TM01
-
termination-secretary-company-with-name-termination-date (2024-02-05) - TM02
-
appoint-corporate-secretary-company-with-name-date (2024-02-05) - AP04
-
change-person-director-company-with-change-date (2024-02-09) - CH01
-
accounts-with-accounts-type-full (2024-02-13) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-01-05) - AA
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-02) - MR01
-
mortgage-satisfy-charge-full (2023-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-15) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
-
accounts-with-accounts-type-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
accounts-with-accounts-type-full (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
accounts-with-accounts-type-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
mortgage-alter-floating-charge-with-number (2019-10-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-10-08) - 466(Scot)
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-02-21) - 466(Scot)
-
change-to-a-person-with-significant-control (2019-01-17) - PSC05
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
-
mortgage-alter-floating-charge-with-number (2019-01-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
appoint-person-secretary-company-with-name-date (2018-05-15) - AP03
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
accounts-with-accounts-type-small (2018-12-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-13) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-02) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
confirmation-statement-with-no-updates (2017-12-29) - CS01
-
accounts-with-accounts-type-full (2017-01-13) - AA
-
mortgage-create-with-deed (2017-09-01) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-08) - MR04
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
appoint-person-secretary-company-with-name-date (2016-12-06) - AP03
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
termination-director-company-with-name-termination-date (2014-11-07) - TM01
-
accounts-with-accounts-type-small (2014-12-09) - AA
-
auditors-resignation-company (2014-12-11) - AUD
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-12) - AA
-
appoint-person-director-company-with-name (2013-05-03) - AP01
keyboard_arrow_right 2012
-
legacy (2012-01-21) - MG01s
-
change-account-reference-date-company-current-extended (2012-12-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-15) - NEWINC