GLENSHEE CRAFT DISTILLERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Appointment of Mrs Christine Mcsparron Fairclough as a director on 2024-04-23 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Simon Maurice Lytton Fairclough as a person with significant control on 2024-02-29 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 29/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE LYTTON FAIRCLOUGH / 30/06/2020 |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
23/12/1923 December 2019 | 29/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
11/03/1911 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
07/02/187 February 2018 | 20/12/17 STATEMENT OF CAPITAL GBP 106.00 |
07/01/187 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAURICE LYTTON FAIRCLOUGH |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
10/07/1510 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
08/10/148 October 2014 | SAIL ADDRESS CREATED |
08/10/148 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
01/07/141 July 2014 | ADOPT ARTICLES 26/06/2014 |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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