GLENOR CASK COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Cessation of Rare Whisky Holdings as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Daniel Denis Milne as a director on 2023-07-01

View Document

23/06/2323 June 2023 Registration of charge SC2759640005, created on 2023-06-21

View Document

07/06/237 June 2023 Change of details for Rare Whisky Holdings as a person with significant control on 2023-06-07

View Document

26/05/2326 May 2023 Satisfaction of charge SC2759640003 in full

View Document

26/05/2326 May 2023 Satisfaction of charge SC2759640004 in full

View Document

17/05/2317 May 2023 Notification of Rare Whisky Holdings as a person with significant control on 2023-04-17

View Document

16/05/2316 May 2023 Cessation of Rickesh Kumar Kishani as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge SC2759640004, created on 2021-07-12

View Document

16/06/2116 June 2021 Registered office address changed from 2 Denny Road Cromarty Rosss-Shire IV11 8YT Scotland to 3 Wyvis Drive Balloch Inverness IV2 7HP on 2021-06-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2759640003

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CORPORATE SECRETARY APPOINTED GARETH JONES COMPLIANCE LTD

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAN LI HUA / 23/05/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SIMPSON / 30/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ANDREW PETER SIMPSON

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED THE CREATIVE WHISKY COMPANY LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM STEADING NEW CAMPLE FARM THORNHILL DUMFRIESSHIRE DG3 5EY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED TAN LI HUA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID STIRK

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKESH KUMAR KISHANI

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED RICKESH KUMAR KISHNANI

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED RICKESH KUMAR KISHNANI

View Document

21/03/1921 March 2019 CESSATION OF DAVID JAMES MILLARD STIRK AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STIRK

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN STIRK

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2759640002

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2759640002

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 28/02/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 28/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 SECOND FILING WITH MUD 12/11/13 FOR FORM AR01

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, UNIT 14 PORTLAND PLACE INDUSTRIAL ESTATE, STEVENSTON, AYRSHIRE, KA20 3NN, SCOTLAND

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 05/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 05/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 04/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, 2L/20 MUIREND STREET, KILBIRNIE, AYRSHIRE, KA25 7DQ

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, UNIT 14 PORTLAND PLACE, STEVENSTON, AYRSHIRE, KA20 3NN, SCOTLAND

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 16/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 16/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 18/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 18/01/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILLARD STIRK / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN STIRK / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 50 ORCHARD STREET, HAMILTON, ML3 6PB

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CHARLES OAKLEY HOUSE, 125 WEST REGENT STREET, GLASGOW, LANARKSHIRE G2 2SA

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

12/11/0412 November 2004 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