THE SHEEP DIP WHISKY COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5RG

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/12/148 December 2014 APPOINTMENT OF DIRECTOR 24/11/2014

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR HEMANTH MENON

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR WINSTON SY CO

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOKE ROY

View Document

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH NANDAKUMAR MENON / 31/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED JOHN ALEXANDER GEORGE DOUGLAS

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES HANLON

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED HEMANTH NANDAKUMAR MENON

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 9-21 SALAMANDER PLACE LEITH EDINBURGH EH6 7JL

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

16/02/0516 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/02/0510 February 2005 PARTIC OF MORT/CHARGE *****

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

30/10/0130 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

14/12/9514 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 06/11/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 S386 DISP APP AUDS 28/08/92

View Document

05/05/925 May 1992 COMPANY NAME CHANGED PACIFIC SHELF 429 LIMITED CERTIFICATE ISSUED ON 06/05/92

View Document

10/04/9210 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/10/9114 October 1991 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