THE BUNNAHABHAIN DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/01/249 January 2024 Change of details for Distell International Limited as a person with significant control on 2023-04-26

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Werner Nolte on 2021-11-15

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRRAT

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS KAREN SPY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRRAT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES STIRRAT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES STIRRAT

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN THORNTON / 17/05/2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER THORNTON / 19/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL MUIR STIRRAT / 19/01/2010

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED PACIFIC SHELF 1197 LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

07/01/037 January 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