THE HOLYROOD DISTILLERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
14/11/2314 November 2023 | Alterations to floating charge SC5313370002 |
13/11/2313 November 2023 | Registration of charge SC5313370002, created on 2023-10-31 |
10/11/2310 November 2023 | Alterations to floating charge SC5313370001 |
01/11/231 November 2023 | Registration of charge SC5313370001, created on 2023-10-24 |
08/09/238 September 2023 | Termination of appointment of Nicholas Charles Ravenhall as a director on 2023-08-17 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
03/03/233 March 2023 | Appointment of Dentons Secretaries Limited as a secretary on 2023-03-03 |
03/03/233 March 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF Scotland to 1 George Square Glasgow G2 1AL on 2023-03-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Appointment of Mr Huw Wright as a director on 2022-10-04 |
11/10/2211 October 2022 | Appointment of Mr Nicholas Charles Ravenhall as a director on 2022-10-04 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Termination of appointment of David Graham Robertson as a director on 2021-11-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM ROBERTSON / 01/03/2020 |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRAR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR WILLIAM FARRAR |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KELLY CARPENTER |
19/03/1819 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
23/11/1723 November 2017 | COMPANY NAME CHANGED THE HOLYROOD PARK DISTILLERY LTD CERTIFICATE ISSUED ON 23/11/17 |
10/04/1710 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON |
04/12/164 December 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
07/06/167 June 2016 | CURRSHO FROM 30/04/2017 TO 30/11/2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ SCOTLAND |
09/05/169 May 2016 | DIRECTOR APPOINTED KELLY CARPENTER |
01/04/161 April 2016 | 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