MCLEAN WINES & SPIRITS LIMITED

Company Documents

DateDescription
02/09/142 September 2014 SAIL ADDRESS CREATED

View Document

02/09/142 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
1100 CROW ROAD
ANNIESLAND
GLASGOW
G13 1XX

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH GRAHAM MCLEAN / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRONSKY BARSAUCKAS / 01/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
1100 CROW ROAD
GLASGOW
G13 1JT
SCOTLAND

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARSAUCKAS / 01/08/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MATTHEW BARSAUCKAS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR MATTHEW BRONSKY BARSAUCKAS

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY SHERIDAN MCLEAN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN MCLEAN

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 VARY SHARE RIGHTS/NAME 01/03/04 VARY SHARE RIGHTS/NAME 01/03/04

View Document

26/10/0426 October 2004 PARTIC OF MORT/CHARGE *****

View Document

10/09/0410 September 2004 DEC MORT/CHARGE *****

View Document

02/03/042 March 2004 PARTIC OF MORT/CHARGE *****

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

17/02/0417 February 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTIC OF MORT/CHARGE *****

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 DEC MORT/CHARGE *****

View Document

11/07/0311 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/06/0318 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/06/0318 June 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 PARTIC OF MORT/CHARGE *****

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/975 December 1997 PARTIC OF MORT/CHARGE *****

View Document

07/03/977 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 DEC MORT/CHARGE *****

View Document

24/05/9624 May 1996 DEC MORT/CHARGE *****

View Document

07/03/967 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9411 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/04/9320 April 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTIC OF MORT/CHARGE *****

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ALTER MEM AND ARTS 19/03/91

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 PARTIC OF MORT/CHARGE 7210

View Document

21/06/9121 June 1991 PARTIC OF MORT/CHARGE 6931

View Document

20/06/9120 June 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 PARTIC OF MORT/CHARGE 6748

View Document

31/05/9131 May 1991 PARTIC OF MORT/CHARGE 6119

View Document

30/05/9130 May 1991 PARTIC OF MORT/CHARGE 6065

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 COMPANY NAME CHANGED EXTRALETTER LIMITED CERTIFICATE ISSUED ON 19/04/91

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 19/03/91

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: G OFFICE CHANGED 11/04/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 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