STRATHLEVEN DISTILLERS COMPANY LIMITED

SC300744
21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 3 Buy now
22 Nov 2022 accounts Annual Accounts 4 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
21 Jun 2021 officers Termination of appointment of director (Pricilla Joyce Craig) 1 Buy now
22 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2021 accounts Annual Accounts 4 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
15 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 officers Appointment of director (Mrs Pricilla Joyce Craig) 2 Buy now
02 Aug 2018 officers Termination of appointment of director (Donald Baillie Buchanan) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 9 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
01 Oct 2015 mortgage Registration of a charge 9 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
08 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 4 Buy now
14 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2012 accounts Annual Accounts 4 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Oliver Storrie) 1 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Amended Accounts 5 Buy now
04 May 2012 officers Termination of appointment of director (Oliver Storrie) 1 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 capital Return of Allotment of shares 3 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
02 Jul 2010 officers Appointment of secretary (Mr Oliver Murray Storrie) 1 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Brian Fox) 1 Buy now
26 Apr 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Donald Baillie Buchanan) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Oliver Murray Storrie) 2 Buy now
22 Mar 2010 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
04 Sep 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
29 Aug 2009 accounts Annual Accounts 6 Buy now
27 Jul 2009 officers Director appointed mr donald baillie buchanan 1 Buy now
27 Jul 2009 officers Appointment terminated director thomas craig 1 Buy now
06 Feb 2009 annual-return Return made up to 13/04/08; full list of members 4 Buy now
30 Jan 2009 capital Ad 04/04/08\gbp si 30000@0.001=30\gbp ic 970/1000\ 2 Buy now
30 Jan 2009 capital Ad 20/03/08\gbp si 20000@0.001=20\gbp ic 950/970\ 2 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 accounts Annual Accounts 6 Buy now
19 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
31 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
31 May 2007 officers Director's particulars changed 1 Buy now
22 May 2007 capital Ad 04/05/07--------- £ si 50000@.001=50 £ ic 900/950 2 Buy now
01 May 2007 capital Ad 10/04/07--------- £ si 50000@.001=50 £ ic 850/900 2 Buy now
06 Mar 2007 capital S-div 01/03/07 1 Buy now
26 Feb 2007 capital Ad 21/02/07--------- £ si 750@1=750 £ ic 100/850 2 Buy now
26 Feb 2007 capital Nc inc already adjusted 21/02/07 1 Buy now
26 Feb 2007 resolution Resolution 1 Buy now
11 Jan 2007 capital Ad 08/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2006 officers New secretary appointed 2 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: sterling house 20 renfield street glasgow G2 5AP 1 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 officers Director resigned 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
04 May 2006 resolution Resolution 14 Buy now
13 Apr 2006 incorporation Incorporation Company 17 Buy now