ROBERT BURNS’ GLOBE INN LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with updates |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Alterations to floating charge SC5955280001 |
31/05/2331 May 2023 | Alterations to floating charge SC5955280002 |
23/05/2323 May 2023 | Registration of charge SC5955280002, created on 2023-05-16 |
23/05/2323 May 2023 | Registration of charge SC5955280001, created on 2023-05-16 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with updates |
04/05/234 May 2023 | Director's details changed for Mr Christopher Rogers on 2023-04-26 |
04/05/234 May 2023 | Director's details changed for Mr Seshagiri Sondur on 2023-04-26 |
05/01/235 January 2023 | |
05/01/235 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
04/10/224 October 2022 | Director's details changed for Mr Seshagiri Sondur on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Mr Christopher Rogers on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Prof David Marshall Hall Thomson on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Ms Teresa Carol Church on 2022-10-04 |
22/09/2222 September 2022 | Director's details changed for Prof David Marshall Hall Thomson on 2022-09-22 |
31/03/2231 March 2022 | |
31/03/2231 March 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/03/2231 March 2022 | |
31/03/2231 March 2022 | |
04/08/214 August 2021 | |
04/08/214 August 2021 | |
04/08/214 August 2021 | |
04/08/214 August 2021 | Audit exemption subsidiary accounts made up to 2020-03-31 |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / ANNANDALE DISTILLERY COMPANY LTD / 20/05/2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
16/01/2016 January 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
16/01/2016 January 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
03/01/203 January 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
03/01/203 January 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
22/10/1922 October 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
20/06/1820 June 2018 | SECRETARY APPOINTED MR CHRISTOPHER ROGERS |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR SESHAGIRI SONDUR |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNANDALE DISTILLERY COMPANY LTD |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNANDALE DISTILLERY COMPANY LTD |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR CHRISTOPHER ROGERS |
20/06/1820 June 2018 | CESSATION OF DAVID MARSHALL HALL THOMSON AS A PSC |
20/06/1820 June 2018 | DIRECTOR APPOINTED MS TERESA CAROL CHURCH |
27/04/1827 April 2018 | 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