NATURAL SELECTION WINES LTD

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Appointment of Mr Derrick Hamilton Sutherland as a secretary on 2024-12-02

View Document

21/02/2521 February 2025 Registered office address changed from 1321 Argyle Street Glasgow Lanarkshire G3 8TL Scotland to 1323 Argyle Street Glasgow G3 8TL on 2025-02-21

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/08/2328 August 2023 Termination of appointment of Derrick Hamilton Sutherland as a director on 2023-04-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Director's details changed for Mr Derrick Hamilton Sutherland on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from Jcca 227 West George St Glasgow G2 2nd Scotland to 1321 Argyle Street Glasgow Lanarkshire G3 8TL on 2022-12-14

View Document

14/12/2214 December 2022 Notification of Rosalind May Vivienne Healey as a person with significant control on 2021-06-29

View Document

14/12/2214 December 2022 Change of details for Mr Derrick Sutherland as a person with significant control on 2022-12-14

View Document

09/12/229 December 2022 Registration of charge SC6610390001, created on 2022-12-07

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/07/216 July 2021 Appointment of Ms Rosalind May Vivienne Healey as a director on 2021-06-29

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2012 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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