-
STIRLING ANGLIAN PHARMACEUTICALS LIMITED - Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, G52 4RU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC453258
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hillington Park Innovation Centre Ainslie Road
- Hillington Park
- Glasgow
- G52 4RU Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, G52 4RU UK
Management
- Geschäftsführung
- MCLEAN, Andrew Firth
- STRATFORD, Harry Thomas, Dr
- WATSON, Allan Mark
- INKER, Mark Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2013
- Alter der Firma 2013-06-26 10 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Kelso International Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- STIRLING ANGLIAN LIMITED
- Rechtsträger-Kennung (LEI)
- 984500FAD2EJF4CF0749
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-20
- Letzte Einreichung: 2023-07-06
-
STIRLING ANGLIAN PHARMACEUTICALS LIMITED Firmenbeschreibung
- STIRLING ANGLIAN PHARMACEUTICALS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC453258. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2013 registriert. STIRLING ANGLIAN PHARMACEUTICALS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STIRLING ANGLIAN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Hillington Park Innovation Centre Ainslie Road erreicht werden.
Jetzt sichern STIRLING ANGLIAN PHARMACEUTICALS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stirling Anglian Pharmaceuticals Limited - Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, G52 4RU, Grossbritannien
- 2013-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STIRLING ANGLIAN PHARMACEUTICALS 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
-
change-sail-address-company-with-old-address-new-address (2023-05-02) - AD02
-
accounts-with-accounts-type-small (2023-08-08) - AA
-
confirmation-statement-with-no-updates (2023-07-06) - CS01
-
appoint-person-director-company-with-name-date (2023-02-21) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-29) - AA
-
confirmation-statement-with-updates (2022-08-05) - CS01
-
capital-allotment-shares (2022-01-05) - SH01
-
change-sail-address-company-with-new-address (2022-01-19) - AD02
-
memorandum-articles (2022-01-19) - MA
-
resolution (2022-01-19) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2022-01-19) - AD03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-12-22) - TM01
-
change-account-reference-date-company-current-extended (2021-12-23) - AA01
-
mortgage-satisfy-charge-full (2021-12-23) - MR04
-
notification-of-a-person-with-significant-control (2021-12-22) - PSC02
-
appoint-person-director-company-with-name-date (2021-12-22) - AP01
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
-
cessation-of-a-person-with-significant-control (2021-12-22) - PSC07
-
mortgage-satisfy-charge-full (2021-08-04) - MR04
-
resolution (2021-12-24) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2021-06-09) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-07-03) - AA
-
confirmation-statement (2020-08-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-02) - AA
keyboard_arrow_right 2018
-
legacy (2018-08-30) - RP04CS01
-
legacy (2018-07-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-18) - AA
-
capital-allotment-shares (2018-03-27) - SH01
-
capital-allotment-shares (2018-03-26) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
-
termination-director-company-with-name-termination-date (2017-07-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
confirmation-statement-with-updates (2017-07-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
-
confirmation-statement-with-updates (2016-07-05) - CS01
-
termination-director-company-with-name-termination-date (2016-10-14) - TM01
-
termination-director-company-with-name-termination-date (2016-10-13) - TM01
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
keyboard_arrow_right 2015
-
memorandum-articles (2015-06-29) - MA
-
resolution (2015-06-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-04-09) - AA
-
termination-director-company-with-name-termination-date (2015-04-13) - TM01
-
termination-director-company-with-name-termination-date (2015-01-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
appoint-person-director-company-with-name-date (2015-02-26) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-09) - AD01
-
change-account-reference-date-company-current-extended (2014-09-09) - AA01
-
capital-allotment-shares (2014-08-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
appoint-person-director-company-with-name-date (2014-07-28) - AP01
-
capital-allotment-shares (2014-04-03) - SH01
-
capital-alter-shares-subdivision (2014-02-28) - SH02
-
appoint-person-director-company-with-name (2014-02-16) - AP01
-
resolution (2014-09-29) - RESOLUTIONS
keyboard_arrow_right 2013
-
resolution (2013-07-08) - RESOLUTIONS
-
certificate-change-of-name-company (2013-07-12) - CERTNM
-
change-of-name-request-comments (2013-07-12) - NM06
-
appoint-person-director-company-with-name (2013-10-21) - AP01
-
appoint-person-director-company-with-name (2013-10-28) - AP01
-
appoint-person-director-company-with-name (2013-10-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
-
capital-alter-shares-subdivision (2013-11-05) - SH02
-
change-registered-office-address-company-with-date-old-address (2013-11-06) - AD01
-
incorporation-company (2013-06-26) - NEWINC