GESCHWENDER HOLDINGS (UK) LIMITED

Templars House South Deeside Road Templars House South Deeside Road, Aberdeen, AB12 5GB, Scotland
StatusACTIVE
Company No.SC527269
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionScotland

SUMMARY

GESCHWENDER HOLDINGS (UK) LIMITED is an active private limited company with number SC527269. It was incorporated 8 years, 3 months, 27 days ago, on 18 February 2016. The company address is Templars House South Deeside Road Templars House South Deeside Road, Aberdeen, AB12 5GB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Alexander

Appointment date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Unit 13 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland

New address: Templars House South Deeside Road Maryculter Aberdeen AB12 5GB

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2016-04-01

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: C/O C/O Kilmora 2 the Crescent Busby Glasgow G76 8HT Scotland

New address: Unit 13 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW

Change date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Kelly

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Alexander

Appointment date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM CAREERS LTD.

CARPENTERS COTTAGE PAYFORD BRIDGE,GLOUCESTER,GL19 3HY

Number:08071730
Status:ACTIVE
Category:Private Limited Company

AMNIS RAE LIMITED

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11701651
Status:ACTIVE
Category:Private Limited Company

ASPIRE TRADE SERVICES LIMITED

28 SALAMANDER STREET,EDINBURGH,EH6 7HZ

Number:SC500017
Status:ACTIVE
Category:Private Limited Company

LONDON WASTE TECHNOLOGY LIMITED

SUITE A, 4-6,LONDON,NW6 3BT

Number:04116457
Status:ACTIVE
Category:Private Limited Company

RWR ENGINEERING LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:10784653
Status:ACTIVE
Category:Private Limited Company

SIMONAS BEAUTY LIMITED

11 HERON PLACE,LONDON,E16 2FJ

Number:11361221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source