HALF GILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 45 Langstane Place Aberdeen AB11 6EN on 2022-10-13

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE-ANNE MICHELLE AITKEN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKEN

View Document

14/01/2014 January 2020 CESSATION OF MICHAEL ALEXANDER BAIN AS A PSC

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS LEE-ANNE MICHELLE AITKEN

View Document

14/01/2014 January 2020 NOTIFICATION OF PSC STATEMENT ON 14/01/2020

View Document

14/01/2014 January 2020 CESSATION OF WILLIAM JOHN SCOTT AITKEN AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR WILLIAM JOHN SCOTT AITKEN

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN SCOTT AITKEN

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAIN

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED BURNOBENNIE DISTILLERY LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM PENNYCOOK

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 3 WEST CRAIBSTONE STREET ABERDEEN AB11 6YW UNITED KINGDOM

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED DEESIDE DISTILLERY LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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