(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4600030007, created on Wednesday 31st August 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Saturday 31st July 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 31st July 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st July 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 31st December 2018 (was Sunday 31st March 2019).
filed on: 9th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4600030006, created on Monday 22nd October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
(MR04) Charge SC4600030003 satisfaction in full.
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4600030005, created on Monday 13th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4600030004, created on Tuesday 17th April 2018
filed on: 26th, April 2018
| mortgage
|
Free Download
(19 pages)
|
(MR04) Charge SC4600030002 satisfaction in full.
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge SC4600030001 satisfaction in full.
filed on: 31st, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4600030003, created on Friday 11th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC4600030002, created on Tuesday 28th February 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sunday 25th September 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(17 pages)
|
(SH01) 14002.00 GBP is the capital in company's statement on Thursday 10th March 2016
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 14760.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 14520.00 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 14062.00 GBP is the capital in company's statement on Thursday 10th March 2016
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.36 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
(SH01) 1.36 GBP is the capital in company's statement on Tuesday 21st April 2015
filed on: 30th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4600030001, created on Thursday 23rd April 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 24th November 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 21438.79 GBP is the capital in company's statement on Monday 12th May 2014
filed on: 24th, November 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 19th, November 2014
| annual return
|
|
(SH01) 1.18 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
(AD01) New registered office address Summerhall Distillery 1 Summerhall Edinburgh Midlothian EH9 1PL. Change occurred on Wednesday 19th November 2014. Company's previous address: Room 67 1 Summerhall Edinburgh Midlothian EH9 1PL United Kingdom.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th October 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 30th September 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 27th February 2014
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|