-
LAKE DISTRICT BIOGAS LIMITED - 1 George Square, Glasgow, G2 1AL, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC491828
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 George Square
- Glasgow
- G2 1AL
- Scotland 1 George Square, Glasgow, G2 1AL, Scotland UK
Management
- Geschäftsführung
- HANCOCK, Shelagh Mccone
- JARDINE, Greg Stewart Iain
- Prokuristen
- WAUGH, Angus John Somerville
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.11.2014
- Alter der Firma 2014-11-24 9 Jahre
- SIC/NACE
- 35210
Eigentumsverhältnisse
- Beneficial Owners
- The First Milk Cheese Company Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-12-08
- Letzte Einreichung: 2023-11-24
-
LAKE DISTRICT BIOGAS LIMITED Firmenbeschreibung
- LAKE DISTRICT BIOGAS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC491828. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.11.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35210" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2017 hinterlegt.Die Firma kann schriftlich über 1 George Square erreicht werden.
Jetzt sichern LAKE DISTRICT BIOGAS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lake District Biogas Limited - 1 George Square, Glasgow, G2 1AL, Scotland, Grossbritannien
- 2014-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LAKE DISTRICT BIOGAS 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-02-26) - MR01
-
mortgage-satisfy-charge-full (2024-03-04) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-11-08) - AA
-
confirmation-statement-with-no-updates (2023-11-27) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-03) - MR01
-
accounts-with-accounts-type-full (2022-09-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-23) - MR01
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-09) - AD01
keyboard_arrow_right 2021
-
appoint-person-secretary-company-with-name-date (2021-04-12) - AP03
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-full (2021-09-15) - AA
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
liquidation-in-administration-end-of-administration-scotland-2 (2021-04-01) - AM21(Scot)
-
liquidation-in-administration-progress-report-scotland (2021-03-08) - AM10(Scot)
-
accounts-with-accounts-type-total-exemption-full (2021-05-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-09) - MR01
-
second-filing-notification-of-a-person-with-significant-control (2021-11-12) - RP04PSC02
-
liquidation-voluntary-arrangement-completion-scotland (2021-03-04) - CVA4(Scot)
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-05-07) - PSC02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement-scotland (2020-01-17) - CVA1(Scot)
-
withdrawal-of-a-person-with-significant-control-statement (2020-05-07) - PSC09
-
termination-director-company-with-name-termination-date (2020-05-07) - TM01
-
appoint-person-director-company-with-name-date (2020-05-07) - AP01
-
appoint-person-director-company-with-name-date (2020-04-27) - AP01
-
liquidation-in-administration-progress-report-scotland (2020-02-05) - AM10(Scot)
-
resolution (2020-07-09) - RESOLUTIONS
-
memorandum-articles (2020-07-10) - MA
-
memorandum-articles (2020-07-13) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-23) - AD01
-
change-account-reference-date-company-current-shortened (2020-08-31) - AA01
-
mortgage-satisfy-charge-full (2020-07-16) - MR04
-
capital-allotment-shares (2020-07-16) - SH01
-
change-account-reference-date-company-previous-extended (2020-08-25) - AA01
-
liquidation-in-administration-progress-report-scotland (2020-08-27) - AM10(Scot)
-
resolution (2020-07-13) - RESOLUTIONS
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-16) - MR04
-
liquidation-in-administration-proposals-scotland (2019-03-21) - 2.16B(Scot)
-
legacy (2019-04-10) - 2.18B(Scot)
-
liquidation-in-administration-appointment-of-administrator-scotland (2019-01-28) - 2.11B(Scot)
-
liquidation-in-administration-progress-report-scotland (2019-08-29) - AM10(Scot)
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
gazette-filings-brought-up-to-date (2018-10-31) - DISS40
-
accounts-with-accounts-type-small (2018-10-29) - AA
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
termination-director-company-with-name-termination-date (2018-12-04) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-02) - MR01
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
accounts-with-accounts-type-small (2017-09-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-28) - AA
keyboard_arrow_right 2015
-
resolution (2015-01-29) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-08) - MR01
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
appoint-person-director-company-with-name-date (2015-08-14) - AP01
-
appoint-person-director-company-with-name-date (2015-07-03) - AP01
-
termination-director-company-with-name-termination-date (2015-07-03) - TM01
-
capital-allotment-shares (2015-05-26) - SH01
-
appoint-person-director-company-with-name-date (2015-05-13) - AP01
-
capital-allotment-shares (2015-02-25) - SH01
-
termination-director-company-with-name-termination-date (2015-02-19) - TM01
-
appoint-person-director-company-with-name-date (2015-02-19) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-24) - NEWINC
-
resolution (2014-12-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-12-17) - SH08