GLEN MORAY-GLENLIVET DISTILLERY CO. LTD.

SC217748
GLEN TURNER DISTILLERY STARLAW ROAD BATHGATE EH47 7BW

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 6 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 5 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 6 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2021 accounts Annual Accounts 6 Buy now
02 Sep 2020 accounts Annual Accounts 6 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Jean Pierre Cayard) 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 officers Termination of appointment of director (David John Sims) 1 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 9 Buy now
28 Apr 2016 officers Termination of appointment of secretary (David John Sims) 1 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
05 May 2015 accounts Annual Accounts 8 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 8 Buy now
07 Jan 2013 officers Termination of appointment of director (Ian Palmer) 1 Buy now
28 Aug 2012 accounts Annual Accounts 9 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
12 Aug 2011 accounts Annual Accounts 8 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 8 Buy now
27 Nov 2009 officers Appointment of director (Mr David John Sims) 2 Buy now
19 Oct 2009 accounts Annual Accounts 8 Buy now
05 Aug 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
21 Nov 2008 officers Secretary appointed david john sims 3 Buy now
21 Nov 2008 officers Director appointed jean pierre cayard 2 Buy now
21 Nov 2008 officers Director appointed ian gordon palmer 2 Buy now
13 Nov 2008 officers Appointment terminated secretary martha fleming 1 Buy now
13 Nov 2008 officers Appointment terminated director iain hamilton 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from macdonald house 18 westerton road broxburn west lothian EH52 5AQ 1 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
14 Jul 2008 officers Director's change of particulars / iain hamilton / 01/07/2008 2 Buy now
22 Oct 2007 accounts Annual Accounts 6 Buy now
07 Aug 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
14 Sep 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
13 Jul 2006 annual-return Return made up to 11/07/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
12 Jul 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
08 Jun 2005 officers New secretary appointed 1 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
04 Nov 2004 officers Secretary's particulars changed 1 Buy now
09 Oct 2004 accounts Annual Accounts 6 Buy now
21 Jul 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 6 Buy now
27 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2003 annual-return Return made up to 11/07/03; full list of members 6 Buy now
29 Jan 2003 accounts Annual Accounts 6 Buy now
25 Sep 2002 officers Director's particulars changed 1 Buy now
23 Jul 2002 annual-return Return made up to 11/07/02; full list of members 6 Buy now
19 Jul 2001 annual-return Return made up to 11/07/01; full list of members 5 Buy now
20 Apr 2001 officers Secretary resigned 1 Buy now
20 Apr 2001 officers New secretary appointed 2 Buy now
20 Apr 2001 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
03 Apr 2001 incorporation Incorporation Company 23 Buy now