ISLE OF SKYE 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
04/06/254 June 2025 Registration of charge SC5302640003, created on 2025-06-02

View Document

07/04/257 April 2025 Director's details changed for Mr Alistair Maccaskill Wilson on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Thomas Buglass Wilson on 2025-04-07

View Document

03/04/253 April 2025 Registration of charge SC5302640002, created on 2025-03-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registration of charge SC5302640001, created on 2023-10-17

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/12/2220 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

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BUGLASS WILSON

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR MACCASKILL WILSON / 09/06/2020

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 ADOPT ARTICLES 09/06/2020

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR THOMAS BUGLASS WILSON

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

13/04/1613 April 2016 COMPANY NAME CHANGED HMS (1012) LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

13/04/1613 April 2016 CHANGE OF NAME 24/03/2016

View Document

21/03/1621 March 2016 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