THE DORMANT DISTILLERY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
04/10/244 October 2024 | Satisfaction of charge SC1720780003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Accounts for a small company made up to 2023-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
08/01/248 January 2024 | Change of details for Vintage Saga Ltd as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to The Dormant Distillery Company Limited Pentland Industrial Estate Loanhead EH20 9QH on 2024-01-08 |
15/03/2315 March 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-05 with updates |
23/12/2223 December 2022 | Appointment of Mr Alistair Grant Black as a director on 2022-12-05 |
18/10/2218 October 2022 | Registration of charge SC1720780003, created on 2022-10-05 |
11/10/2211 October 2022 | Notification of Vintage Saga Ltd as a person with significant control on 2022-10-05 |
11/10/2211 October 2022 | Appointment of Mr Iain Robert Mcclune as a director on 2022-10-05 |
11/10/2211 October 2022 | Cessation of Keir Morton Sword as a person with significant control on 2022-10-05 |
11/10/2211 October 2022 | Termination of appointment of Keir Morton Sword as a director on 2022-10-05 |
11/10/2211 October 2022 | Termination of appointment of Keir Morton Sword as a secretary on 2022-10-05 |
11/10/2211 October 2022 | Registered office address changed from 379 High Street the Royal Mile Edinburgh EH1 1PW to 66 Tay Street Perth PH2 8RA on 2022-10-11 |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-02-28 |
29/09/2229 September 2022 | Change of details for Mr Keir Morton Sword as a person with significant control on 2022-09-27 |
26/09/2226 September 2022 | Satisfaction of charge 2 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR POLLY SWORD |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/02/1519 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | ADOPT ARTICLES 07/03/2013 |
18/03/1318 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/04/125 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
07/03/127 March 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 150000 |
28/02/1228 February 2012 | REDUCE ISSUED CAPITAL 01/02/2012 |
28/02/1228 February 2012 | STATEMENT BY DIRECTORS |
28/02/1228 February 2012 | SOLVENCY STATEMENT DATED 31/01/12 |
28/02/1228 February 2012 | Resolutions |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/03/1017 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEIR MORTON SWORD / 05/02/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE SWORD / 05/02/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/09/0727 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
05/12/065 December 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | DEC MORT/CHARGE ***** |
19/10/0419 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
10/09/0410 September 2004 | PARTIC OF MORT/CHARGE ***** |
05/03/045 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
25/09/0325 September 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
04/09/014 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
20/02/0120 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
23/02/0023 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
08/02/998 February 1999 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 30-34 REFORM STREET DUNDEE DD1 1RJ |
04/02/994 February 1999 | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS |
21/10/9821 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
13/02/9813 February 1998 | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
23/06/9723 June 1997 | £ NC 100000/1000000 31/05/97 |
23/06/9723 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/06/9723 June 1997 | NC INC ALREADY ADJUSTED 06/06/97 |
28/05/9728 May 1997 | PARTIC OF MORT/CHARGE ***** |
05/02/975 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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