ARDNAHOE 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 Confirmation statement made on 2025-06-02 with no updates

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-04-30

View Document

11/03/2411 March 2024 Registration of charge SC5075950005, created on 2024-03-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5075950004

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5075950003

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONSOLIDATED SHARES 12/09/2017

View Document

19/09/1719 September 2017 CONSOLIDATION 12/09/17

View Document

12/09/1712 September 2017 CESSATION OF SCOTT HEPBURN LAING AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTER LAING HOLDINGS LIMITED

View Document

12/09/1712 September 2017 CESSATION OF ANDREW WILLIAM DOUGLAS LAING AS A PSC

View Document

30/08/1730 August 2017 ADOPT ARTICLES 13/07/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 163 BATH STREET GLASGOW G2 4SQ SCOTLAND

View Document

27/07/1727 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2017

View Document

26/07/1726 July 2017 SUB-DIVISION 15/12/16

View Document

26/07/1726 July 2017 ADOPT ARTICLES 15/12/2016

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DOUGLAS LAING / 12/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HEPBURN LAING / 12/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT HEPBURN LAING / 12/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DOUGLAS LAING / 12/07/2017

View Document

21/06/1721 June 2017 04/06/17 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CURRSHO FROM 30/06/2017 TO 30/04/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 COMPANY NAME CHANGED HEATHGREEN CO LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 CHANGE OF NAME 02/02/2017

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5075950002

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5075950001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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