(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 23, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the whisky hamper company (scotland) LIMITEDcertificate issued on 16/12/10
filed on: 16th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2010 to change company name
change of name
|
|
(TM01) Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2010. Old Address: Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2010 to March 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2010 to 30/11/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 7, 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 1, 2009 Appointment terminated secretary
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 1, 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 1, 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(15 pages)
|