ADELPHI DISTILLERY (1826) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Alexander Victor Bruce on 2025-07-28

View Document

19/11/2419 November 2024 Termination of appointment of Elizabeth Jean Macdonald as a secretary on 2024-11-07

View Document

19/11/2419 November 2024 Appointment of Mr Gordon Laurence Peterson as a director on 2024-11-01

View Document

19/11/2419 November 2024 Termination of appointment of Elizabeth Jean Macdonald as a director on 2024-11-07

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Appointment of Mr James Hector Reid Falconer as a director on 2023-02-07

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR CONNAL MACKENZIE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 06/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELPHI DISTILLERY LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF DONALD FRANCIS HOUSTON ESQ AS A PSC

View Document

09/08/179 August 2017 CESSATION OF KEITH FALCONER AS A PSC

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3845690003

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3845690002

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3845690002

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3845690001

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ALISTAIR CARNEGIE CAMPBELL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MR GORDON JAMES HAMILTON

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY HARRY JEFFERY & CO LTD

View Document

10/09/1510 September 2015 SECRETARY APPOINTED ELIZABETH JEAN MACDONALD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD IRWIN HOUSTON

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM GLENBORODALE CASTLE ARDNAMURCHAN GLENBORRODALE ACHARACLE ARGYLL PH36 4JP

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3845690001

View Document

07/08/147 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 28/10/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR ALEXANDER VICTOR BRUCE

View Document

17/04/1317 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1317 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 62500

View Document

17/04/1317 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 65000

View Document

16/04/1316 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1316 April 2013 CONSOLIDATION 19/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS ELIZABETH JEAN MACDONALD

View Document

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED HARRY JEFFERY & CO LTD

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACDONALD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 DIRECTOR APPOINTED MR DONALD IRWIN HOUSTON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR JAMES KEITH ROSS FALCONER

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM MERRYHILL FARM STEADING CHARLESTOWN FIFE KY11 3DR

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMPBELL

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

27/07/1227 July 2012 SECRETARY APPOINTED ELIZABETH MACDONALD

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/11/1124 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA UNITED KINGDOM

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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