ISLE OF CUMBRAE DISTILLERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Director's details changed for Mr Struan Fraser on 2025-09-01 |
02/09/252 September 2025 New | Director's details changed for Mr Struan Fraser on 2025-09-01 |
02/09/252 September 2025 New | Director's details changed for Ms Caroline Christie on 2025-09-01 |
02/09/252 September 2025 New | Director's details changed for Ms Caroline Christie on 2025-09-01 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-09-30 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-07 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/04/2411 April 2024 | Termination of appointment of Lynda Jane Gill as a director on 2024-03-27 |
11/04/2411 April 2024 | Termination of appointment of Bronwyn Jenkins-Deas as a director on 2024-03-27 |
11/04/2411 April 2024 | Notification of Julia Dempsey as a person with significant control on 2024-03-27 |
11/04/2411 April 2024 | Appointment of Mr Antony Glyn Dalton as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Ms Caroline Christie as a director on 2024-04-01 |
11/04/2411 April 2024 | Appointment of Mr Struan Fraser as a director on 2024-04-01 |
11/04/2411 April 2024 | Termination of appointment of Jenine Ward as a director on 2024-03-27 |
11/04/2411 April 2024 | Termination of appointment of Philippa Dalton as a director on 2024-03-27 |
11/04/2411 April 2024 | Withdrawal of a person with significant control statement on 2024-04-11 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with updates |
17/10/2217 October 2022 | Director's details changed for Ms Bronwyn Jenkins-Deas on 2022-10-07 |
17/10/2217 October 2022 | Director's details changed for Ms Bronwyn Jenkins-Deas on 2022-10-07 |
17/10/2217 October 2022 | Director's details changed for Mrs Philippa Dalton on 2022-10-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-09-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with updates |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Particulars of variation of rights attached to shares |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Change of share class name or designation |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM ST CATHERINE COTTAGE THE GARRISON MILLPORT ISLE OF CUMBRAE KA28 0DG SCOTLAND |
01/10/191 October 2019 | COMPANY NAME CHANGED ISLE OF CUMBRAE GIN LTD CERTIFICATE ISSUED ON 01/10/19 |
18/09/1918 September 2019 | DIRECTOR APPOINTED MRS. LYNDA JANE GILL |
15/09/1915 September 2019 | DIRECTOR APPOINTED MS BRONWYN JENKINS-DEAS |
15/09/1915 September 2019 | DIRECTOR APPOINTED MRS PHILIPPA DALTON |
14/09/1914 September 2019 | DIRECTOR APPOINTED MS JULIA DEMPSEY |
11/09/1911 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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