(TM01) 2024/03/13 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/03/13.
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(SH01) 7035.22 GBP is the capital in company's statement on 2024/01/26
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, December 2023
| resolution
|
Free Download
(1 page)
|
(SH01) 7025.76 GBP is the capital in company's statement on 2023/12/20
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2023/10/20 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 6847.38 GBP is the capital in company's statement on 2023/04/20
filed on: 21st, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 5th, October 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) 2022/10/03 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/08.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 6747.38 GBP is the capital in company's statement on 2022/03/31
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(TM01) 2022/04/12 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/12.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the three stills company LIMITEDcertificate issued on 10/12/21
filed on: 10th, December 2021
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/12/10
filed on: 10th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) 2021/10/14 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(SH01) 6675.38 GBP is the capital in company's statement on 2021/04/12
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2021/09/14
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/13.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, September 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On 2021/08/24 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/06/01 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/06/01 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(SH01) 6505.70 GBP is the capital in company's statement on 2021/03/31
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
(TM02) 2021/03/30 - the day secretary's appointment was terminated
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(38 pages)
|
(TM01) 2020/01/13 - the day director's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/13.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 31st, October 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 3218.63 GBP is the capital in company's statement on 2019/10/23
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on 2018/11/28
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/11/28 - the day secretary's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/11 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/03/23 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/12. New Address: The Borders Distillery Commercial Road Hawick TD9 7AQ. Previous address: The Borders Distillery 16 - 20 Commercial Road Hawick TD9 7AQ United Kingdom
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/05/24. New Address: The Borders Distillery 16 - 20 Commercial Road Hawick TD9 7AQ. Previous address: 15 Atholl Crescent Edinburgh EH3 8HA
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/13 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 27th, November 2015
| resolution
|
Free Download
(38 pages)
|
(SH01) 1103627.00 GBP is the capital in company's statement on 2015/11/05
filed on: 27th, November 2015
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/11/05.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, November 2015
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2015/11/05.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/11/05.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/11/05.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 303.63 GBP is the capital in company's statement on 2015/06/25
filed on: 20th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/11/05.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/11/05 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/11/05
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/06/30 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/13 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 249.99 GBP is the capital in company's statement on 2014/04/16
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/13 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, March 2014
| resolution
|
Free Download
(29 pages)
|
(SH01) 159.99 GBP is the capital in company's statement on 2014/03/04
filed on: 18th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014/03/04
filed on: 18th, March 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/01/15 from 14 Fitzroy Place Glasgow G3 7RW Scotland
filed on: 15th, January 2014
| address
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/10/30
filed on: 12th, November 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|