ROBERTSON WHISKY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Change of details for Mrs Susan Jane Robertson as a person with significant control on 2022-03-28

View Document

28/06/2328 June 2023 Change of details for Mr David Graham Robertson as a person with significant control on 2022-03-28

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Notification of David Graham Robertson as a person with significant control on 2022-03-28

View Document

07/04/227 April 2022 Change of details for Mrs Susan Jane Robertson as a person with significant control on 2022-03-28

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD

View Document

14/11/1614 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 6

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Document

11/02/1311 February 2013 SAIL ADDRESS CREATED

View Document

09/09/129 September 2012 REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 12 SUCCOTH GARDENS EDINBURGH EH12 6BS UNITED KINGDOM

View Document

22/08/1222 August 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS SUSAN JANE ROBERTSON

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED DAVID GRAHAM ROBERTSON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED WARNERSOL NO 1205 LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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