BURNBRAE DISTILLERY COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Appointment of Mrs Caroline Amy Purdie as a director on 2025-03-31 |
19/03/2519 March 2025 | Notification of J.G. Distillers Ltd as a person with significant control on 2025-01-17 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with updates |
18/03/2518 March 2025 | Termination of appointment of Stephen James Ball as a director on 2025-01-31 |
18/03/2518 March 2025 | Appointment of Mr David Ellis Barclay as a director on 2025-01-31 |
18/03/2518 March 2025 | Withdrawal of a person with significant control statement on 2025-03-18 |
18/03/2518 March 2025 | Termination of appointment of Gerrard Mcsherry as a director on 2025-01-31 |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5045140001 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
22/02/1822 February 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | 17/04/17 STATEMENT OF CAPITAL GBP 60000 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
13/12/1613 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | DIRECTOR APPOINTED MR COLIN SHIELDS BARCLAY |
19/04/1619 April 2016 | DIRECTOR APPOINTED MR STEPHEN JAMES BALL |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/03/1617 March 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 100 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM MURRAY HOUSE 17 MURRAY STREET PAISLEY PA3 1QG UNITED KINGDOM |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN BLAIR |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR MICHAEL BRIAN JULIAN LULHAM |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR GERRARD MCSHERRY |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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