SCOTCH WHISKY AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

17/07/2417 July 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

20/07/2320 July 2023 Appointment of Ms Angela Job as a director on 2023-07-18

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM UNIT C 139 LANCEFIELD STREET GLASGOW RENFREWSHIRE G3 8HZ

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3839240001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1725 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 30001

View Document

24/10/1724 October 2017 CESSATION OF WILLIAM JAMES MACKINTOSH AS A PSC

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS GARDINER / 05/10/2017

View Document

11/09/1711 September 2017 ALTER ARTICLES 31/08/2017

View Document

11/09/1711 September 2017 ARTICLES OF ASSOCIATION

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKINTOSH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O HENRY BROWN & CO 26 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2EB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 60001

View Document

24/02/1524 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 60001

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRIGAN

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 3

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MICHAEL KERRIGAN

View Document

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

View Document

02/10/122 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINTOSH / 20/08/2011

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

19/08/1019 August 2010 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