ARDGOWAN DISTILLERY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Alan George Baker as a director on 2025-05-31

View Document

10/02/2510 February 2025 Satisfaction of charge SC5370300002 in full

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Appointment of Mr Don Gordon Woodward as a director on 2025-01-21

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

29/07/2429 July 2024 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Bankfoot Farm Inverkip PA16 0DT on 2024-07-29

View Document

04/01/244 January 2024 Appointment of Mr Paul Richard Currie as a director on 2024-01-01

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

08/09/238 September 2023 Termination of appointment of Michael Colvin Keiller as a director on 2023-08-03

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

07/02/227 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-07

View Document

01/02/221 February 2022 Termination of appointment of William Charles Henry Phillips as a director on 2021-12-05

View Document

01/02/221 February 2022 Appointment of Mr Michael Colvin Keiller as a director on 2022-02-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Registration of charge SC5370300002, created on 2021-12-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/07/2130 July 2021 Registration of charge SC5370300001, created on 2021-07-20

View Document

09/07/219 July 2021 Notification of Roland Andreas Grain as a person with significant control on 2021-06-11

View Document

09/07/219 July 2021 Withdrawal of a person with significant control statement on 2021-07-09

View Document

18/06/2118 June 2021 Appointment of Roland Andreas Grain as a director on 2021-06-11

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/198 March 2019 Registered office address changed from , Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland to Bankfoot Farm Inverkip PA16 0DT on 2019-03-08

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

25/01/1925 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 3199.4

View Document

12/11/1812 November 2018 NOTIFICATION OF PSC STATEMENT ON 03/09/2018

View Document

25/09/1825 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 2964.9

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 ADOPT ARTICLES 03/05/2018

View Document

14/05/1814 May 2018 15/01/18 STATEMENT OF CAPITAL GBP 2864.9

View Document

09/01/189 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 2838

View Document

06/12/176 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF MARTIN PATRICK MCADAM AS A PSC

View Document

03/10/173 October 2017 CESSATION OF ALAN GEORGE BAKER AS A PSC

View Document

20/07/1720 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017

View Document

11/07/1711 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 2671.3

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 2263

View Document

05/04/175 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 2338.3

View Document

28/02/1728 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 2127.5

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR WILLIAM CHARLES HENRY PHILLIPS

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED PAUL DOWLING

View Document

17/11/1617 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 1667.70

View Document

07/11/167 November 2016 ADOPT ARTICLES 13/10/2016

View Document

03/11/163 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 1557.4

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MARTIN PATRICK MCADAM

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 SUB-DIVISION 27/07/16

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

12/09/1612 September 2016 27/08/16 STATEMENT OF CAPITAL GBP 0.1

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ALAN GEORGE BAKER

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information