OLD TOM GIN COMPANY IN ST ANDREWS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Confirmation statement made on 2024-10-30 with updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 Registered office address changed from 146 South Street St. Andrews KY16 9EQ Scotland to 2 Muirfield Court Anstruther KY10 3EQ on 2024-07-23

View Document

30/05/2430 May 2024 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

26/11/2126 November 2021 Second filing of Confirmation Statement dated 2021-10-30

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

09/11/219 November 2021 Second filing of Confirmation Statement dated 2020-10-30

View Document

11/10/2111 October 2021 Registered office address changed from 6a Greyfriars Garden St. Andrews KY16 9HG Scotland to 146 South Street St. Andrews KY16 9EQ on 2021-10-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 Confirmation statement made on 2020-10-30 with updates

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CESSATION OF DIVINO INCANTO WINE & SPIRITS GROUP UK LTD AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO COZZOLINO / 03/05/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO COZZOLINO

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 14 HAMILTON AVENUE ST. ANDREWS KY16 8EH SCOTLAND

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/173 May 2017 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