WHISKY GALORE DEVELOPMENT LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 STRUCK OFF AND DISSOLVED

View Document

27/07/1227 July 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD CROZIER

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
ABBOTSFORD HOUSE
ABBOTSFORD PLACE
GLASGOW
G5 9SS

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

03/05/103 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW CROZIER / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACLEAN / 01/10/2009

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 31 March 2009 with full list of shareholders

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 FIRST GAZETTE

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
WHISKY GALORE DEVELOPMENT LTD
189 ST VINCENT STREET
GLASGOW
G2 5QD

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED
24/05/04

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM:
91 HANOVER STREET
EDINBURGH
EH2 1DJ

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 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