-
DOUNREAY TRI LTD - C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB, United Kingdom
Company Information
- Company registration number
- SC515140
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O French Duncan Llp
- 133 Finnieston Street
- Glasgow
- G3 8HB C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB UK
Management
- Managing Directors
- BARNE, Per Anders
- JANSSON, Mats Olof
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-09
- Age Of Company 2015-09-09 8 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Anders Olof Victor Grundberg
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Annual Return
- Due Date: 2017-09-23
- Last Date: 2016-09-09
-
DOUNREAY TRI LTD Company Description
- DOUNREAY TRI LTD is a ltd registered in United Kingdom with the Company reg no SC515140. Its current trading status is "live". It was registered 2015-09-09. It has declared SIC or NACE codes as "74990". It has 2 directors The latest accounts are filed up to 2016-09-30.It can be contacted at C/o French Duncan Llp .
Get DOUNREAY TRI LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dounreay Tri Ltd - C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB, United Kingdom
- 2015-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DOUNREAY TRI LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-extension-of-period-scotland (2021-06-07) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2021-02-26) - AM10(Scot)
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report-scotland (2020-02-07) - AM10(Scot)
-
liquidation-in-administration-resignation-of-administrator-scotland-2 (2020-09-01) - AM15(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-07-13) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-07-30) - AM10(Scot)
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report-scotland (2019-07-31) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2019-06-10) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2019-02-19) - 2.20B(Scot)
keyboard_arrow_right 2018
-
legacy (2018-08-20) - 2.18B(Scot)
-
liquidation-in-administration-progress-report-scotland (2018-08-02) - 2.20B(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2018-06-12) - 2.22B(Scot)
-
legacy (2018-06-12) - 2.18B(Scot)
-
liquidation-in-administration-progress-report-scotland (2018-02-05) - 2.20B(Scot)
keyboard_arrow_right 2017
-
legacy (2017-09-21) - 2.18B(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-07) - AD01
-
liquidation-in-administration-proposals-scotland (2017-09-01) - 2.16B(Scot)
-
liquidation-in-administration-appointment-of-administrator-scotland (2017-07-07) - 2.11B(Scot)
-
accounts-with-accounts-type-dormant (2017-06-09) - AA
-
termination-director-company-with-name-termination-date (2017-03-23) - TM01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-15) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-09) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-26) - AD01