-
CALEDONIAN TRUCK & VAN LIMITED - G1 Building, 5 George Square, Glasgow, G2 1DY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC428853
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- G1 Building
- 5 George Square
- Glasgow
- G2 1DY G1 Building, 5 George Square, Glasgow, G2 1DY UK
Management
- Geschäftsführung
- RAFFERTY, James Gerard
- STEWART, Robert Walter
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.07.2012
- Gelöscht am:
- 2022-07-25
- SIC/NACE
- 45190
Eigentumsverhältnisse
- Beneficial Owners
- T.O.M. Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2018-12-31
- Letzte Einreichung: 2017-03-31
- Jahresmeldung
- Fälligkeit: 2018-08-06
- Letzte Einreichung: 2017-07-23
-
CALEDONIAN TRUCK & VAN LIMITED Firmenbeschreibung
- CALEDONIAN TRUCK & VAN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC428853. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 23.07.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "45190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über G1 Building erreicht werden.
Jetzt sichern CALEDONIAN TRUCK & VAN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Caledonian Truck & Van Limited - G1 Building, 5 George Square, Glasgow, G2 1DY, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CALEDONIAN TRUCK & VAN 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 2021
-
liquidation-in-administration-progress-report-scotland (2021-05-07) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2021-04-01) - AM19(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report-scotland (2020-04-06) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-03-24) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-11-09) - AM10(Scot)
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report-scotland (2019-11-11) - AM10(Scot)
-
liquidation-in-administration-progress-report-scotland (2019-05-07) - 2.20B(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2019-02-28) - 2.22B(Scot)
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-04) - AD01
-
liquidation-in-administration-appointment-of-administrator-scotland (2018-04-05) - 2.11B(Scot)
-
liquidation-in-administration-proposals-scotland (2018-04-05) - 2.16B(Scot)
-
liquidation-in-administration-deemed-proposal-scotland (2018-04-18) - 2.16BZ(Scot)
-
liquidation-in-administration-deemed-proposal-scotland (2018-04-23) - 2.16BZ(Scot)
-
liquidation-in-administration-notice-of-statement-of-affairs-scotland-with-form-attached (2018-09-06) - 2.15B(Scot)
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
liquidation-administration-insufficient-property-scotland (2018-11-05) - 2.32B(Scot)
-
liquidation-in-administration-progress-report-scotland (2018-11-15) - 2.20B(Scot)
-
liquidation-in-administration-notice-of-statement-of-affairs-scotland-with-form-attached (2018-06-05) - 2.15B(Scot)
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-12-29) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-12-20) - 466(Scot)
-
accounts-with-accounts-type-full (2017-11-08) - AA
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
change-to-a-person-with-significant-control (2017-07-25) - PSC05
-
resolution (2017-01-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-21) - AA
-
mortgage-satisfy-charge-full (2016-11-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-03) - MR01
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
termination-director-company-with-name-termination-date (2016-06-03) - TM01
-
appoint-person-director-company-with-name-date (2016-05-12) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-full (2014-11-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
-
mortgage-alter-floating-charge (2014-12-16) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2014-12-11) - 466(Scot)
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-11-19) - AA
-
change-person-director-company-with-change-date (2013-08-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
appoint-person-director-company-with-name (2013-04-23) - AP01
keyboard_arrow_right 2012
-
legacy (2012-11-03) - MG01s
-
appoint-person-director-company-with-name (2012-10-11) - AP01
-
change-account-reference-date-company-current-shortened (2012-07-24) - AA01
-
incorporation-company (2012-07-23) - NEWINC