BLADNOCH 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
03/06/253 June 2025 Group of companies' accounts made up to 2024-06-30

View Document

02/06/252 June 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

29/04/2529 April 2025 Cessation of Glen James Gribbon as a person with significant control on 2025-02-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

30/01/2530 January 2025 Change of details for Mr David Neil Prior as a person with significant control on 2024-05-09

View Document

30/01/2530 January 2025 Notification of Nick Savage as a person with significant control on 2024-05-09

View Document

30/01/2530 January 2025 Notification of Glen Gribbon as a person with significant control on 2024-05-09

View Document

28/01/2528 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-05-09

View Document

30/08/2430 August 2024 Director's details changed for Mr David Neil Prior on 2024-07-23

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of Mr Gavin Wallace Hewitt as a director on 2024-01-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Satisfaction of charge 093473410007 in full

View Document

11/12/2311 December 2023 Registration of charge 093473410009, created on 2023-12-07

View Document

12/06/2312 June 2023 Registration of charge 093473410008, created on 2023-05-31

View Document

06/06/236 June 2023 Registration of charge 093473410007, created on 2023-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093473410004

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093473410001

View Document

20/02/2020 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410002

View Document

20/02/2020 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410003

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093473410005

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093473410006

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410003

View Document

06/03/196 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410003

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN HEWITT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410003

View Document

04/03/164 March 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 093473410002

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093473410004

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093473410003

View Document

24/07/1524 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED PURE SCOT LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093473410001

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093473410002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR GAVIN WALLACE HEWITT

View Document

27/04/1527 April 2015 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

13/02/1513 February 2015 Registered office address changed from , 20 Fenchurch Street, London, EC3M 3AG, United Kingdom to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG on 2015-02-13

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 20 FENCHURCH STREET LONDON EC3M 3AG UNITED KINGDOM

View Document

13/02/1513 February 2015 Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom to C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG on 2015-02-13

View Document

09/12/149 December 2014 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