DALMUNACH DISTILLERY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/10/201 October 2020 DIRECTOR APPOINTED EDWARD FELLS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT TURPIN

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 10/06/2016

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 111-113 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DY

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

04/09/174 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED CHIVAS BROTHERS (EUROPE) LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

10/09/1510 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 SOLVENCY STATEMENT DATED 04/03/14

View Document

06/03/146 March 2014 SOLVENCY STATEMENT DATED 04/03/14

View Document

06/03/146 March 2014 ADOPT ARTICLES 04/03/2014

View Document

06/03/146 March 2014 06/03/14 STATEMENT OF CAPITAL EUR 2

View Document

06/03/146 March 2014 STATEMENT BY DIRECTORS

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PORTA

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 ADOPT ARTICLES 14/12/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED STUART MACNAB

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: STRATHISLA DISTILLERY SEAFIELD AVENUE KEITH BANFFSHIRE AB55 5BS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DEC MORT/CHARGE *****

View Document

02/09/042 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NC INC ALREADY ADJUSTED 25/06/04

View Document

30/06/0430 June 2004 EUR NC 2000/100000000 25/06/04

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 111-113 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DY

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/028 February 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 COMPANY NAME CHANGED TRADING EURO LIMITED CERTIFICATE ISSUED ON 21/01/02

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information