(AD01) Registered office address changed from 15 st. Andrew Street North Berwick East Lothian EH39 4NU to 9 George Square Glasgow G2 1QQ on Friday 26th January 2024
filed on: 26th, January 2024
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th December 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th August 2021.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 26th August 2021 - new secretary appointed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 19th, March 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: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge SC4441830001 satisfaction in full.
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4441830002, created on Monday 19th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC4441830001, created on Friday 18th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 4th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
(AP01) New director appointment on Monday 20th May 2013.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nb dilstillery LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(8 pages)
|