ROBERTSON WHISKY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
13/02/2413 February 2024 | Register inspection address has been changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom to 1 Ravelston House Grove Edinburgh EH4 3LT |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Change of details for Mrs Susan Jane Robertson as a person with significant control on 2022-03-28 |
28/06/2328 June 2023 | Change of details for Mr David Graham Robertson as a person with significant control on 2022-03-28 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Notification of David Graham Robertson as a person with significant control on 2022-03-28 |
07/04/227 April 2022 | Change of details for Mrs Susan Jane Robertson as a person with significant control on 2022-03-28 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD |
14/11/1614 November 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | 28/02/15 STATEMENT OF CAPITAL GBP 6 |
06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
11/02/1311 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT |
11/02/1311 February 2013 | SAIL ADDRESS CREATED |
09/09/129 September 2012 | REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 12 SUCCOTH GARDENS EDINBURGH EH12 6BS UNITED KINGDOM |
22/08/1222 August 2012 | CURREXT FROM 28/02/2013 TO 30/06/2013 |
26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD |
12/06/1212 June 2012 | DIRECTOR APPOINTED MRS SUSAN JANE ROBERTSON |
12/03/1212 March 2012 | DIRECTOR APPOINTED DAVID GRAHAM ROBERTSON |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY |
29/02/1229 February 2012 | COMPANY NAME CHANGED WARNERSOL NO 1205 LIMITED CERTIFICATE ISSUED ON 29/02/12 |
09/02/129 February 2012 | 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