ADELPHI DISTILLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

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 secretary on 2024-11-07

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

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

25/07/2325 July 2023 Notification of James Hector Reid Falconer as a person with significant control on 2023-07-20

View Document

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

View Accounts

07/02/237 February 2023 Appointment of Mr James Hector Reid Falconer as a director on 2023-02-07

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

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

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with 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

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

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1918 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 3201076

View Document

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

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR BRUCE / 18/12/2018

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN MACDONALD / 18/12/2018

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 3156076

View Document

20/06/1820 June 2018 ADOPT ARTICLES 13/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 10/03/2017

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH FALCONER / 10/03/2017

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR BRUCE / 18/12/2017

View Document

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

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

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1418000005

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1418000004

View Document

20/12/1620 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 2074996

View Document

20/12/1620 December 2016 ADOPT ARTICLES 07/12/2016

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1418000003

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1418000003

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 SC1418000002

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

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MRS 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

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1418000002

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

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

04/06/134 June 2013 ADOPT ARTICLES 15/05/2013

View Document

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

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR BRUCE / 15/11/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VICTOR BRUCE / 18/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ROSS FALCONER / 18/12/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: GLENBORRODALE CASTLE GLENBORRODALE ACHARACLE ARGYLL PH36 4JP

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 3 GLOUCESTER LANE EDINBURGH EH3 6ED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 PARTIC OF MORT/CHARGE *****

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST 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

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 NC INC ALREADY ADJUSTED 11/08/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: NEWARK CASTLE AYR KA7 4RD

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 11/08/93

View Document

16/11/9316 November 1993 RECLASSIFICATION SH'S 11/08/93

View Document

17/09/9317 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 ALTER MEM AND ARTS 05/05/93

View Document

02/03/932 March 1993 COMPANY NAME CHANGED PACIFIC SHELF 512 LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

25/02/9325 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 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