ADELPHI DISTILLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
19/11/2419 November 2024 | Appointment of Mr Gordon Laurence Peterson as a director on 2024-11-01 |
19/11/2419 November 2024 | Termination of appointment of Elizabeth Jean Macdonald as a secretary on 2024-11-07 |
19/11/2419 November 2024 | Termination of appointment of Elizabeth Jean Macdonald as a director on 2024-11-07 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
25/07/2325 July 2023 | Notification of James Hector Reid Falconer as a person with significant control on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Appointment of Mr James Hector Reid Falconer as a director on 2023-02-07 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-18 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR CONNAL MACKENZIE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
22/11/1922 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/1918 November 2019 | 06/11/19 STATEMENT OF CAPITAL GBP 3201076 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR BRUCE / 18/12/2018 |
07/01/197 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN MACDONALD / 18/12/2018 |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | 13/06/18 STATEMENT OF CAPITAL GBP 3156076 |
20/06/1820 June 2018 | ADOPT ARTICLES 13/06/2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 10/03/2017 |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH FALCONER / 10/03/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR BRUCE / 18/12/2017 |
04/09/174 September 2017 | GRANT OPTIONS TO EMPLOYEES OF THE COMPANY'S GROUP IN RESPECT OF ORDINARY SHARES IN THE CAPITAL OF THE COMPANY AGGREGATE NOMINAL VALUE NOT EXCEEDING £109,210 22/08/2017 |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1418000005 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1418000004 |
20/12/1620 December 2016 | 07/12/16 STATEMENT OF CAPITAL GBP 2074996 |
20/12/1620 December 2016 | ADOPT ARTICLES 07/12/2016 |
15/12/1615 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1418000003 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1418000003 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1418000002 |
19/04/1619 April 2016 | DIRECTOR APPOINTED MR ALISTAIR CARNEGIE CAMPBELL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR GORDON JAMES HAMILTON |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | DIRECTOR APPOINTED MRS ELIZABETH JEAN MACDONALD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DONALD IRWIN-HOUSTON |
22/12/1422 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM GLENBORRODALE CASTLE, GLENBORRODALE, ACHARACLE ARGYLL PH36 4JP |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1418000002 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 28/10/2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | ADOPT ARTICLES 15/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR BRUCE / 15/11/2010 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/01/1012 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR BRUCE / 18/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ROSS FALCONER / 18/12/2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/01/0921 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: GLENBORRODALE CASTLE GLENBORRODALE ACHARACLE ARGYLL PH36 4JP |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | LOCATION OF REGISTER OF MEMBERS |
17/01/0817 January 2008 | LOCATION OF DEBENTURE REGISTER |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | NEW SECRETARY APPOINTED |
11/06/0411 June 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/06/0411 June 2004 | DIRECTOR RESIGNED |
11/06/0411 June 2004 | NEW DIRECTOR APPOINTED |
11/06/0411 June 2004 | NEW DIRECTOR APPOINTED |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 3 GLOUCESTER LANE EDINBURGH EH3 6ED |
16/01/0416 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/01/036 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
03/02/993 February 1999 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
01/02/981 February 1998 | RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
20/01/9720 January 1997 | RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
19/03/9619 March 1996 | RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS |
13/03/9613 March 1996 | DIRECTOR RESIGNED |
11/03/9611 March 1996 | PARTIC OF MORT/CHARGE ***** |
31/01/9631 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
24/01/9524 January 1995 | RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/10/9419 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
19/05/9419 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/12/938 December 1993 | RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
16/11/9316 November 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/11/9316 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/11/9316 November 1993 | NC INC ALREADY ADJUSTED 11/08/93 |
16/11/9316 November 1993 | REGISTERED OFFICE CHANGED ON 16/11/93 FROM: NEWARK CASTLE AYR KA7 4RD |
16/11/9316 November 1993 | ADOPT MEM AND ARTS 11/08/93 |
16/11/9316 November 1993 | RECLASSIFICATION SH'S 11/08/93 |
17/09/9317 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/06/9328 June 1993 | NEW DIRECTOR APPOINTED |
28/06/9328 June 1993 | NEW DIRECTOR APPOINTED |
18/05/9318 May 1993 | ALTER MEM AND ARTS 05/05/93 |
02/03/932 March 1993 | COMPANY NAME CHANGED PACIFIC SHELF 512 LIMITED CERTIFICATE ISSUED ON 03/03/93 |
25/02/9325 February 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
25/02/9325 February 1993 | SECRETARY RESIGNED |
20/01/9320 January 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/01/9320 January 1993 | REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
20/01/9320 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/12/9218 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADELPHI DISTILLERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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