THE DORMANT DISTILLERY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/10/244 October 2024 Satisfaction of charge SC1720780003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Accounts for a small company made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/01/248 January 2024 Change of details for Vintage Saga Ltd as a person with significant control on 2024-01-08

View Document

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

View Document

15/03/2315 March 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/12/2223 December 2022 Appointment of Mr Alistair Grant Black as a director on 2022-12-05

View Document

18/10/2218 October 2022 Registration of charge SC1720780003, created on 2022-10-05

View Document

11/10/2211 October 2022 Notification of Vintage Saga Ltd as a person with significant control on 2022-10-05

View Document

11/10/2211 October 2022 Appointment of Mr Iain Robert Mcclune as a director on 2022-10-05

View Document

11/10/2211 October 2022 Cessation of Keir Morton Sword as a person with significant control on 2022-10-05

View Document

11/10/2211 October 2022 Termination of appointment of Keir Morton Sword as a director on 2022-10-05

View Document

11/10/2211 October 2022 Termination of appointment of Keir Morton Sword as a secretary on 2022-10-05

View Document

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

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Change of details for Mr Keir Morton Sword as a person with significant control on 2022-09-27

View Document

26/09/2226 September 2022 Satisfaction of charge 2 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR POLLY SWORD

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 ADOPT ARTICLES 07/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 150000

View Document

28/02/1228 February 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

28/02/1228 February 2012 STATEMENT BY DIRECTORS

View Document

28/02/1228 February 2012 SOLVENCY STATEMENT DATED 31/01/12

View Document

28/02/1228 February 2012 Resolutions

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIR MORTON SWORD / 05/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE SWORD / 05/02/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DEC MORT/CHARGE *****

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

10/09/0410 September 2004 PARTIC OF MORT/CHARGE *****

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 30-34 REFORM STREET DUNDEE DD1 1RJ

View Document

04/02/994 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 £ NC 100000/1000000 31/05/97

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 06/06/97

View Document

28/05/9728 May 1997 PARTIC OF MORT/CHARGE *****

View Document

05/02/975 February 1997 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