MACMILLAN SPIRITS CO. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | |
04/09/254 September 2025 New | |
01/08/251 August 2025 New | Change of share class name or designation |
01/08/251 August 2025 New | Resolutions |
21/06/2521 June 2025 | Appointment of Mr Hector Macleod as a director on 2025-06-19 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with updates |
08/11/248 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Resolutions |
07/11/247 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
22/08/2422 August 2024 | Previous accounting period extended from 2023-12-30 to 2024-03-31 |
05/04/245 April 2024 | Registration of charge SC6499330001, created on 2024-03-27 |
05/04/245 April 2024 | Registration of charge SC6499330002, created on 2024-04-03 |
05/04/245 April 2024 | Registration of charge SC6499330003, created on 2024-03-26 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
25/10/2325 October 2023 | Appointment of Mr Hector Macleod as a secretary on 2023-10-22 |
13/09/2313 September 2023 | Termination of appointment of Angus Ewen Macmillan as a director on 2023-08-31 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
03/03/223 March 2022 | Certificate of change of name |
25/02/2225 February 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 69 BUCHANAN STREET GLASGOW G1 3HL SCOTLAND |
01/05/201 May 2020 | DIRECTOR APPOINTED MR ANGUS EWEN MACMILLAN |
18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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