NC'NEAN DISTILLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

02/04/242 April 2024 Termination of appointment of Annabel Thomas as a secretary on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/11/227 November 2022 Notification of a person with significant control statement

View Document

07/11/227 November 2022 Cessation of Jacques De Meuvis as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Cessation of Annabel Buick Thomas as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Cessation of Louise Lewis as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Cessation of Julia Lewis as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Cessation of Charles Adriaenssen as a person with significant control on 2016-04-06

View Document

27/10/2227 October 2022 Appointment of Dentons Secretaries Limited as a secretary on 2022-10-19

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4457890003

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4457890004

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS HELEN ELIZABETH MICHELS

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4457890003

View Document

09/03/209 March 2020 ADOPT ARTICLES 06/02/2020

View Document

09/03/209 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 118.901

View Document

09/03/209 March 2020 SUB-DIVISION 04/03/20

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM NCN'EAN DISTILLERY DRIMNIN BY LOCHALINE OBAN PA80 5XZ SCOTLAND

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM NC'NEAN DISTILLERY DRIMNIN BY LOCHALINE OBAN PA80 5XZ SCOTLAND

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED NCN'EAN DISTILLERY LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: DRIMNIN HOUSE DRIMNIN BY LOCHALINE OBAN PA80 5XZ SCOTLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/02/1823 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4457890001

View Document

20/02/1820 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4457890002

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4457890002

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4457890001

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM DRIMNIN HOUSE DRIMNIN BY LOCHALINE OBAN PA80 5XZ SCOTLAND

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM NCN'EAN DISTILLERY DRIMNIN BY LOCHALINE OBAN PA80 5XZ SCOTLAND

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED DRIMNIN DISTILLERY LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/04/161 April 2016 SAIL ADDRESS CHANGED FROM: C/O MACLAY MURRAY & SPENS 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 105.26

View Document

18/11/1518 November 2015 ARTICLES OF ASSOCIATION

View Document

18/11/1518 November 2015 APPOINTMENT OF JOHNSTON CARMICHAEL AS AUDITORS 09/10/2015

View Document

27/10/1527 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 103.79

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 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

16/08/1516 August 2015 DIRECTOR APPOINTED MR CHARLES ADRIAENSSEN

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MRS ANNABEL BUICK THOMAS

View Document

10/08/1510 August 2015 ADOPT ARTICLES 08/07/2015

View Document

10/08/1510 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 102.32

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DRIMNIN HOUSE DRIMNIN MORVERN OBAN ARGYLL PA80 5XZ

View Document

30/04/1530 April 2015 05/04/15 STATEMENT OF CAPITAL GBP 36.50

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 SAIL ADDRESS CREATED

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DEREK COMPTON LEWIS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE LEWIS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR BENET DUNSTAN SLAY

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN COLE

View Document

16/01/1416 January 2014 ADOPT ARTICLES 20/12/2013

View Document

16/01/1416 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 36.00

View Document

16/01/1416 January 2014 SECRETARY APPOINTED ANNABEL THOMAS

View Document

20/12/1320 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 30.00

View Document

11/12/1311 December 2013 ADOPT ARTICLES 28/11/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL UNITED KINGDOM

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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