ANGUS DUNDEE DISTILLERS PLC

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

01/01/251 January 2025 Termination of appointment of Michael Hubert Humphreys as a director on 2024-12-26

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

27/06/2327 June 2023 Appointment of Brian John Megson as a director on 2004-08-01

View Document

23/01/2323 January 2023 Appointment of Mr Iain Macgregor Lochhead as a director on 2023-01-04

View Document

22/12/2222 December 2022 Full accounts made up to 2022-06-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED STEVEN MCNEIL

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA HILLMAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON NICHOLAS HILLMAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLEMING / 18/06/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUBERT HUMPHREYS / 18/06/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MEGSON / 18/06/2015

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/08/156 August 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 ARTICLES OF ASSOCIATION

View Document

23/08/1123 August 2011 ALTER ARTICLES 20/05/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HILLMAN / 17/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUBERT HUMPHREYS / 17/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANIA HILLMAN / 17/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MEGSON / 17/06/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH HILLMAN / 17/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH HILLMAN / 17/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AARON NICHOLAS HILLMAN / 17/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLEMING / 17/06/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 4500000

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON HILLMAN / 01/03/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUMPHREYS / 01/03/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 79 MARYLEBONE LANE LONDON W1V 2PU

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED ANGUS DUNDEE PLC CERTIFICATE ISSUED ON 26/07/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ALTER MEM AND ARTS 09/12/94

View Document

08/02/958 February 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/958 February 1995 REREGISTRATION PRI-PLC 12/12/94

View Document

08/02/958 February 1995 ALTER MEM AND ARTS 12/12/94

View Document

08/02/958 February 1995 AUDITORS' REPORT

View Document

08/02/958 February 1995 AUDITORS' STATEMENT

View Document

08/02/958 February 1995 BALANCE SHEET

View Document

08/02/958 February 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/958 February 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/02/958 February 1995 REREGISTRATION MEMORANDUM AND ARTICLES

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

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 20/02/94; CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 Full accounts made up to 1993-06-30

View Document

21/12/9321 December 1993 £ NC 16000/1000000 26/11/93

View Document

21/12/9321 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/93

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9328 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BH

View Document

11/03/9111 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/03/898 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 COMPANY NAME CHANGED ESPRESSO COFFEE MACHINE COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 13/09/88

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 27, QUEEN ANNE STREET LONDON W1

View Document

14/04/8714 April 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/12/6622 December 1966 REGISTERED OFFICE CHANGED ON 22/12/66 FROM: REGISTERED OFFICE CHANGED

View Document

17/02/5517 February 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/55

View Document

14/10/5014 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/5014 October 1950 REGISTERED OFFICE CHANGED ON 14/10/50 FROM: REGISTERED OFFICE CHANGED

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