ALEXANDER WINES LTD.

SC418802
32 GLASGOW ROAD BLANTYRE GLASGOW G72 0JY

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 19 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 19 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 officers Termination of appointment of director (Paul Alexander Graham) 1 Buy now
13 Apr 2022 accounts Annual Accounts 20 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 accounts Annual Accounts 19 Buy now
13 Nov 2020 officers Termination of appointment of director (Fraser Douglas Alexander) 1 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 accounts Annual Accounts 23 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Feb 2020 officers Termination of appointment of director (Victoria Ruth Beckett) 1 Buy now
18 Oct 2019 accounts Annual Accounts 13 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2018 resolution Resolution 19 Buy now
05 Dec 2018 officers Appointment of director (Mr James Columba Rowan) 2 Buy now
04 Dec 2018 officers Appointment of director (Ms Julie Frances Dunn) 2 Buy now
04 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
25 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Oct 2018 accounts Annual Accounts 12 Buy now
04 Jul 2018 officers Termination of appointment of director (David Angus Lamond) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Janet Gillian Fagan) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 officers Appointment of director (Janet Gillian Fagan) 3 Buy now
16 Feb 2017 officers Appointment of director (Victoria Ruth Beckett) 3 Buy now
16 Feb 2017 mortgage Registration of a charge 17 Buy now
15 Feb 2017 officers Appointment of director (Paul Alexander Graham) 3 Buy now
15 Feb 2017 officers Appointment of director (Mr David Angus Lamond) 3 Buy now
03 Feb 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 2 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
07 Mar 2012 incorporation Incorporation Company 7 Buy now