-
G A ENGINEERING (GROUP) LIMITED - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC448644
- 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
- 26.04.2013
- Alter der Firma 2013-04-26 11 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Pryme Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-05-10
- Letzte Einreichung: 2023-04-26
-
G A ENGINEERING (GROUP) LIMITED Firmenbeschreibung
- G A ENGINEERING (GROUP) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC448644. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.04.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über Brodies House erreicht werden.
Jetzt sichern G A ENGINEERING (GROUP) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: G A Engineering (Group) Limited - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Grossbritannien
- 2013-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu G A ENGINEERING (GROUP) 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
-
termination-director-company-with-name-termination-date (2024-01-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-02) - AD01
-
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
-
mortgage-satisfy-charge-full (2023-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-02) - MR01
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
-
accounts-with-accounts-type-full (2023-01-05) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-08-03) - MR04
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
accounts-with-accounts-type-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
accounts-with-accounts-type-full (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-17) - PSC05
-
accounts-with-accounts-type-full (2019-12-24) - AA
-
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
-
confirmation-statement-with-updates (2019-04-26) - CS01
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-02-21) - 466(Scot)
-
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
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
appoint-person-secretary-company-with-name-date (2018-05-15) - AP03
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
-
accounts-with-accounts-type-small (2018-12-31) - AA
-
accounts-with-accounts-type-full (2018-01-07) - AA
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
accounts-with-accounts-type-full (2017-01-13) - AA
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
-
termination-director-company-with-name-termination-date (2017-05-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-13) - 466(Scot)
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
mortgage-alter-floating-charge-with-number (2017-08-02) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
-
termination-secretary-company-with-name-termination-date (2017-11-24) - TM02
-
appoint-person-secretary-company-with-name-date (2017-11-24) - AP03
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-02) - AR01
-
accounts-with-accounts-type-group (2016-01-07) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-03-04) - AA01
-
auditors-resignation-company (2014-12-11) - AUD
-
termination-director-company-with-name-termination-date (2014-11-07) - TM01
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
accounts-with-accounts-type-group (2014-12-09) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-04-26) - NEWINC