OLD MILL ON THE SPEY LTD

Company Documents

DateDescription
10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CESSATION OF AARON BERNADETTE WILLIAMS AS A PSC

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL LAMPARSKI

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR AARON WILLIAMS

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM DRUMUILLIE MILL BOAT OF GARTEN HIGHLAND PH24 3BG SCOTLAND

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED PAVEL LAMPARSKI

View Document

30/12/2030 December 2020 Registered office address changed from , Drumuillie Mill Boat of Garten, Highland, PH24 3BG, Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2020-12-30

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/11/1717 November 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS HIGHLAND IV2 4AA UNITED KINGDOM

View Document

22/12/1622 December 2016 Registered office address changed from , Redwood 19 Culduthel Road, Inverness, Highland, IV2 4AA, United Kingdom to 27 Lauriston Street Edinburgh EH3 9DQ on 2016-12-22

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1511 August 2015 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