THE BORDERS DISTILLERY COMPANY LIMITED

SC445020
THE BORDERS DISTILLERY COMMERCIAL ROAD HAWICK UNITED KINGDOM TD9 7AQ

Documents

Documents
Date Category Description Pages
10 Oct 2024 capital Return of Allotment of shares 3 Buy now
30 Jul 2024 officers Appointment of director (Mr Arthur Lefebvre) 2 Buy now
25 Jul 2024 officers Termination of appointment of director (Nicolas Vanhille) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2024 officers Appointment of director (Mr Nicolas Vanhille) 2 Buy now
13 Mar 2024 officers Termination of appointment of director (Pierre D'harcourt) 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 mortgage Registration of a charge 18 Buy now
31 Jan 2024 capital Return of Allotment of shares 3 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
21 Dec 2023 capital Return of Allotment of shares 3 Buy now
07 Dec 2023 accounts Annual Accounts 15 Buy now
24 Oct 2023 officers Change of particulars for director (Mr Michael Frank Beamish) 2 Buy now
28 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 capital Return of Allotment of shares 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2023 mortgage Registration of a charge 28 Buy now
15 Feb 2023 mortgage Registration of a charge 28 Buy now
05 Oct 2022 accounts Annual Accounts 15 Buy now
04 Oct 2022 officers Termination of appointment of director (John Ronald Kerr Glen) 1 Buy now
08 Jun 2022 officers Appointment of director (Mr Harvinder Hungin) 2 Buy now
20 Apr 2022 capital Return of Allotment of shares 3 Buy now
12 Apr 2022 officers Termination of appointment of director (Edmundo Gonzalez Corssen) 1 Buy now
12 Apr 2022 officers Appointment of director (Mr Richard John Kouyoumdjian) 2 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2021 resolution Resolution 1 Buy now
09 Dec 2021 accounts Annual Accounts 14 Buy now
14 Oct 2021 officers Termination of appointment of director (Malcolm Ian Offord) 1 Buy now
13 Oct 2021 capital Return of Allotment of shares 3 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2021 officers Appointment of secretary (Mrs Gillian Carlow) 2 Buy now
14 Sep 2021 officers Appointment of director (Mr Pierre D'harcourt) 2 Buy now
13 Sep 2021 resolution Resolution 1 Buy now
09 Sep 2021 officers Change of particulars for director (Mr Malcolm Ian Offord) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Timothy Ado Carton) 1 Buy now
10 Jun 2021 officers Termination of appointment of director (Anthony Brian Roberts) 1 Buy now
26 Apr 2021 mortgage Registration of a charge 22 Buy now
22 Apr 2021 capital Return of Allotment of shares 3 Buy now
20 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2021 officers Termination of appointment of secretary (Janine Watson) 1 Buy now
29 Mar 2021 accounts Annual Accounts 11 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 incorporation Memorandum Articles 38 Buy now
12 Jun 2020 resolution Resolution 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2020 mortgage Registration of a charge 9 Buy now
20 Jan 2020 officers Appointment of director (Mr Edmundo Gonzalez Corssen) 2 Buy now
20 Jan 2020 officers Termination of appointment of director (Pierre Dharcourt) 1 Buy now
08 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 35 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
31 Oct 2019 resolution Resolution 1 Buy now
28 Oct 2019 capital Return of Allotment of shares 3 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
28 Nov 2018 officers Appointment of secretary (Ms Janine Watson) 2 Buy now
28 Nov 2018 officers Termination of appointment of secretary (George Daniel Tait) 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 officers Termination of appointment of director (Silvio Rostagno) 1 Buy now
14 Dec 2017 mortgage Registration of a charge 22 Buy now
14 Dec 2017 mortgage Registration of a charge 22 Buy now
30 Oct 2017 accounts Annual Accounts 10 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 officers Change of particulars for director (Mr Laurence John Fordyce) 2 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 accounts Annual Accounts 8 Buy now
24 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 May 2016 address Change Sail Address Company With New Address 1 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2016 annual-return Annual Return 9 Buy now
18 Feb 2016 mortgage Registration of a charge 5 Buy now
27 Nov 2015 resolution Resolution 38 Buy now
27 Nov 2015 capital Return of Allotment of shares 5 Buy now
20 Nov 2015 incorporation Memorandum Articles 37 Buy now
20 Nov 2015 capital Return of Allotment of shares 4 Buy now
20 Nov 2015 officers Appointment of director (Silvio Rostagno) 3 Buy now
20 Nov 2015 officers Appointment of director (Pierre Dharcourt) 3 Buy now
20 Nov 2015 officers Appointment of director (Malcolm Ian Offord) 3 Buy now
20 Nov 2015 officers Appointment of director (Mr John Ronald Kerr Glen) 3 Buy now
20 Nov 2015 officers Appointment of director (Michael Frank Beamish) 3 Buy now
20 Nov 2015 officers Appointment of secretary (George Daniel Tait) 3 Buy now
20 Nov 2015 officers Termination of appointment of director (George Daniel Tait) 2 Buy now
18 Nov 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 officers Change of particulars for director (Mr Laurence John Fordyce) 2 Buy now
05 Dec 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
07 May 2014 capital Return of Allotment of shares 4 Buy now
18 Mar 2014 resolution Resolution 29 Buy now
18 Mar 2014 capital Return of Allotment of shares 4 Buy now
18 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2013 capital Return of Allotment of shares 4 Buy now
29 May 2013 officers Appointment of director (Mr Timothy Ado Carton) 2 Buy now
29 May 2013 officers Appointment of director (Mr Laurence John Fordyce) 2 Buy now