Advanced company searchLink opens in new window

RAER SCOTCH WHISKY LTD

Company number 08021995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200,103
01 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Nov 2015 TM01 Termination of appointment of Matthew Donnelly as a director on 17 November 2015
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,103
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,103
06 May 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 200,103
20 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
05 Feb 2013 CERTNM Company name changed cobelnieola LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
04 Feb 2013 AP01 Appointment of Mr Matthew Donnelly as a director
04 Feb 2013 AP01 Appointment of Mr James Harkins Kean as a director
04 Feb 2013 TM01 Termination of appointment of Thomas Mcmillan as a director
05 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted