THE BENRIACH DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Adip Agarwal as a director on 2025-02-01

View Document

28/08/2528 August 2025 NewAppointment of Shawn Hadley as a director on 2025-02-01

View Document

14/03/2514 March 2025 Termination of appointment of Christopher Hungerford as a director on 2025-02-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/03/2514 March 2025 Termination of appointment of Fiona Colette Michelle West as a director on 2025-02-01

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

11/12/2411 December 2024 Full accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Appointment of Mr Christopher Hungerford as a director on 2024-08-01

View Document

20/09/2420 September 2024 Appointment of Fiona Colette Michelle West as a director on 2024-08-01

View Document

20/09/2420 September 2024 Appointment of Joanne Elise Luckey as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Michael Carr Jr. as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Philip Michael Epps as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Lucas Avery as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Joshua James Anderson as a director on 2024-05-10

View Document

20/09/2420 September 2024 Appointment of Edward Wayne Mayrose as a director on 2024-08-01

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Termination of appointment of Edward Wayne Mayrose as a director on 2023-04-13

View Document

17/08/2317 August 2023 Director's details changed for Michael Carr Jr. on 2022-07-01

View Document

17/08/2317 August 2023 Director's details changed for Michael Carr Jr. on 2022-07-01

View Document

06/06/236 June 2023 Appointment of Mr Joshua James Anderson as a director on 2023-04-15

View Document

06/06/236 June 2023 Appointment of Mr Lucas Avery as a director on 2023-05-16

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Satisfaction of charge 8 in full

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE CUNNINGHAM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR PHILIP MICHAEL EPPS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA WEST

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MICHAEL CARR JR.

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/02/181 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MARY ELIZABETH BARRAZOTTO

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR, JR.

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHOLTZ

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASICK

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED LEANNE DEAN CUNNINGHAM

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED FIONA COLETTE MICHELLE WEST

View Document

19/08/1619 August 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

19/07/1619 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 ADOPT ARTICLES 11/07/2016

View Document

13/07/1613 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MICHAEL ANDREW MASICK

View Document

03/06/163 June 2016 DIRECTOR APPOINTED CHARLES EDWARD SCHOLTZ

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MICHAEL CARR, JR.

View Document

03/06/163 June 2016 DIRECTOR APPOINTED EDWARD WAYNE MAYROSE

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA SAVAGE

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM HEAD OFFICE LOCHEND INDUSTRIAL ESTATE QUEEN ANNE DRIVE NEWBRIDGE EDINBURGH EH28 8PL

View Document

02/06/162 June 2016 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE KIESWETTER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELL

View Document

15/04/1615 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

08/02/128 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

08/02/128 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

07/02/127 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

07/02/127 February 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 125 WEST REGENT STREET GLASGOW EAST RENFREWSHIRE G2 2SA

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 ALTER ARTICLES 30/07/2010

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

07/07/107 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BELL / 08/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KIESWETTER / 08/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DEC MORT/CHARGE *****

View Document

12/08/0512 August 2005 DEC MORT/CHARGE *****

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 PARTIC OF MORT/CHARGE *****

View Document

10/03/0510 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED ANDPAR NO. 100 LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

08/06/048 June 2004 PARTIC OF MORT/CHARGE *****

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 PARTIC OF MORT/CHARGE *****

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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