TROSSACHS DISTILLERY LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Move from Administration to Dissolution

View Document

15/01/2415 January 2024 Administrator's progress report

View Document

20/07/2320 July 2023 Administrator's progress report

View Document

15/05/2315 May 2023 Notice of extension of period of Administration

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

26/10/2226 October 2022 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

20/01/2120 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

17/01/2017 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 44 ROBERTSON WAY CALLANDER PERTHSHIRE FK17 8JF UNITED KINGDOM

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5117980001

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5117980002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

02/10/182 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 SUB-DIVISION 02/03/18

View Document

13/03/1813 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 117.67

View Document

01/09/171 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5117980001

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1528 July 2015 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