THE COMBINATION OF ROTHES DISTILLERS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/08/2416 August 2024 Appointment of Mr Daniel William Lumsden as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Brian Macaulay as a director on 2024-08-16

View Document

03/06/243 June 2024 Termination of appointment of Paul Telford Lobar as a director on 2024-05-26

View Document

03/06/243 June 2024 Appointment of Mr Angus David Holmes as a director on 2024-05-26

View Document

29/05/2429 May 2024 Appointment of Ms Rachel Mark as a director on 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Sean Priestley as a director on 2024-01-31

View Document

14/05/2414 May 2024 Termination of appointment of Rune Molvik as a director on 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Mr Alan William Mitchell as a director on 2024-02-01

View Document

07/07/237 July 2023 Accounts for a small company made up to 2022-07-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Rune Molvik as a director on 2022-10-01

View Document

11/05/2311 May 2023 Termination of appointment of Kevin Donald Sutherland as a director on 2022-10-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Derek Neil Sinclair as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Sean Priestley as a director on 2021-12-31

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MAYROSE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR LUCAS AVERY

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR GREIG ALEXANDER STABLES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WINCHESTER

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR EWEN ALEXANDER FRASER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA JONES

View Document

19/06/1819 June 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR KEVIN DONALD SUTHERLAND

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED EDWARD WAYNE MAYROSE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED ALAN JOHN WINCHESTER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMB

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MACWILLIAM / 21/05/2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED PAUL TELFORD LOBAR

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN LOCHHEAD

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED FIONA MARY JONES

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED WILLIAM JAMES WALKER

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/06/116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR IAIN MACGREGOR LOCHHEAD

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/113 May 2011 ADOPT ARTICLES 13/04/2011

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

07/04/117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/04/114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER MACWILLIAM / 21/03/2011

View Document

01/06/101 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

05/06/025 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; AMEND

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 PARTIC OF MORT/CHARGE *****

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 31/07/96

View Document

12/12/9612 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 £ NC 100/1000000 31/0

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 S252 DISP LAYING ACC 28/04/95

View Document

26/09/9526 September 1995 S366A DISP HOLDING AGM 28/04/95

View Document

26/09/9526 September 1995 ALTER MEM AND ARTS 28/04/95

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

03/07/953 July 1995 EXEMPTION FROM APPOINTING AUDITORS 28/06/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED M M & S (2215) LIMITED CERTIFICATE ISSUED ON 21/06/94

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/94

View Document

04/05/944 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company