DUN EIDEANN SCOTCH WHISKY COMPANY LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Termination of appointment of Graham Keith Cox as a secretary on 2023-03-02

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1119 July 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SYMINGTON / 12/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SYMINGTON / 01/07/2008

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 7/8 ELIZAFIELD NEWHAVEN ROAD EDINBURGH

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 07/12/96

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 S366A DISP HOLDING AGM 07/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/9517 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED SPEYGLOW LIMITED CERTIFICATE ISSUED ON 16/08/95

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 27/07/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 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