(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-11-18
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-18
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-05-25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-05-25
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to 23 High Patrick Street Hamilton ML3 7JB on 2020-07-23
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-25
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-25
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-05-25
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-05-25
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-25 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-25 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-22: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, December 2014
| resolution
|
|
(AR01) Annual return made up to 2014-05-25 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2014-05-06
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-25 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-04-30
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-05-25: 10.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2012-05-25
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2012-05-25
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-05-25
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-05-25
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(28 pages)
|