-
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED - 13 Queens Road, Aberdeen, AB15 4YL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC312729
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Queens Road
- Aberdeen
- AB15 4YL 13 Queens Road, Aberdeen, AB15 4YL UK
Management
- Geschäftsführung
- BERTAGNA, Dario
- DOWN, Helen Ruth
- EAVES, Simon Richard
- HUGHES, Paul Kevin
- USHER, Kirsty Louise
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.11.2006
- Alter der Firma 2006-11-29 17 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Thomas Kubr
- -
- Capital Dynamics Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HMS (678) LIMITED
- Rechtsträger-Kennung (LEI)
- 213800KKZPQXAU3BWC13
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-29
- Jahresmeldung
- Fälligkeit: 2021-01-10
- Letzte Einreichung: 2019-11-29
-
WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Firmenbeschreibung
- WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC312729. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.11.2006 registriert. WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HMS (678) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.11.2012.Die Firma kann schriftlich über 13 Queens Road erreicht werden.
Jetzt sichern WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Whiteside Hill Windfarm (Scotland) Limited - 13 Queens Road, Aberdeen, AB15 4YL, Grossbritannien
- 2006-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WHITESIDE HILL WINDFARM (SCOTLAND) 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 2020
-
accounts-with-accounts-type-small (2020-09-08) - AA
-
mortgage-alter-floating-charge-with-number (2020-01-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2020-01-21) - 466(Scot)
-
appoint-person-director-company-with-name-date (2020-07-28) - AP01
-
termination-secretary-company-with-name-termination-date (2020-07-28) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
accounts-with-accounts-type-small (2019-08-09) - AA
-
mortgage-alter-floating-charge-with-number (2019-08-07) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-05) - MR01
-
mortgage-alter-floating-charge-with-number (2019-08-03) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-01) - MR01
-
change-to-a-person-with-significant-control (2019-07-04) - PSC04
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-06-04) - PSC07
-
accounts-with-accounts-type-small (2018-07-27) - AA
-
cessation-of-a-person-with-significant-control (2018-09-25) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-04) - TM01
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
appoint-person-director-company-with-name-date (2018-09-25) - AP01
-
confirmation-statement-with-updates (2018-11-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
accounts-with-accounts-type-small (2017-09-21) - AA
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
termination-director-company-with-name-termination-date (2017-04-27) - TM01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-01-07) - AP03
-
termination-director-company-with-name-termination-date (2016-01-07) - TM01
-
termination-secretary-company-with-name-termination-date (2016-01-07) - TM02
-
accounts-with-accounts-type-small (2016-01-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-07) - MR01
-
appoint-person-director-company-with-name-date (2016-01-07) - AP01
-
appoint-person-director-company-with-name-date (2016-05-18) - AP01
-
statement-of-companys-objects (2016-01-08) - CC04
-
resolution (2016-01-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-full (2016-10-16) - AA
-
change-account-reference-date-company-previous-shortened (2016-09-26) - AA01
-
capital-variation-of-rights-attached-to-shares (2016-01-08) - SH10
-
capital-allotment-shares (2016-01-08) - SH01
-
capital-alter-shares-subdivision (2016-01-08) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
mortgage-satisfy-charge-full (2015-12-09) - MR04
-
mortgage-satisfy-charge-full (2015-11-19) - MR04
-
auditors-resignation-company (2015-09-25) - AUD
-
auditors-resignation-company (2015-09-15) - AUD
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-17) - MR01
-
resolution (2015-06-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-08) - MR01
-
appoint-person-secretary-company-with-name-date (2015-06-04) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-02) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-04) - TM02
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01
-
appoint-person-secretary-company-with-name-date (2014-12-04) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
termination-director-company-with-name-termination-date (2014-09-30) - TM01
-
accounts-with-accounts-type-dormant (2014-06-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
accounts-with-accounts-type-full (2013-10-22) - AA
-
change-person-director-company-with-change-date (2013-07-29) - CH01
-
appoint-person-director-company-with-name (2013-01-14) - AP01
-
termination-director-company-with-name (2013-01-14) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-10) - AA
-
termination-director-company-with-name (2012-08-01) - TM01
-
termination-director-company-with-name (2012-10-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-full (2011-10-12) - AA
-
appoint-person-director-company-with-name (2011-05-24) - AP01
-
termination-director-company-with-name (2011-01-31) - TM01
-
change-person-director-company-with-change-date (2011-01-11) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
appoint-person-director-company-with-name (2010-11-04) - AP01
-
accounts-with-accounts-type-full (2010-08-24) - AA
-
appoint-person-director-company-with-name (2010-08-19) - AP01
-
termination-director-company-with-name (2010-07-28) - TM01
-
change-person-director-company-with-change-date (2010-03-01) - CH01
-
change-person-director-company-with-change-date (2010-02-22) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-28) - 288a
-
accounts-with-accounts-type-full (2009-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-01) - AR01
-
change-person-director-company-with-change-date (2009-11-04) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-31) - 287
-
legacy (2008-01-10) - 288b
-
legacy (2008-01-21) - 288c
-
legacy (2008-04-07) - 288b
-
legacy (2008-04-10) - 288a
-
legacy (2008-05-08) - 288a
-
accounts-with-accounts-type-full (2008-07-24) - AA
-
legacy (2008-01-10) - 288a
-
legacy (2008-10-17) - 288b
-
legacy (2008-10-21) - 288a
-
legacy (2008-11-10) - 288a
-
legacy (2008-12-17) - 363a
-
legacy (2008-12-31) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 363a
-
legacy (2007-01-31) - 288a
-
legacy (2007-01-05) - 288a
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-12-07) - CERTNM
-
resolution (2006-12-08) - RESOLUTIONS
-
legacy (2006-12-18) - 225
-
legacy (2006-12-18) - 288b
-
legacy (2006-12-20) - 288a
-
legacy (2006-12-18) - 288a
-
incorporation-company (2006-11-29) - NEWINC