GLENSHEE CRAFT DISTILLERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mrs Christine Mcsparron Fairclough as a director on 2024-04-23

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

29/02/2429 February 2024 Change of details for Simon Maurice Lytton Fairclough as a person with significant control on 2024-02-29

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE LYTTON FAIRCLOUGH / 30/06/2020

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/12/1923 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

11/03/1911 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

07/02/187 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 106.00

View Document

07/01/187 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAURICE LYTTON FAIRCLOUGH

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 SAIL ADDRESS CREATED

View Document

08/10/148 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/07/141 July 2014 ADOPT ARTICLES 26/06/2014

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information