Advanced company searchLink opens in new window

LOCH LOMOND DISTILLERS LIMITED

Company number 08686920

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)
11 Mar 2014 MR01 Registration of charge 086869200005
11 Mar 2014 MR01 Registration of charge 086869200004
11 Mar 2014 MR01 Registration of charge 086869200002
11 Mar 2014 MR01 Registration of charge 086869200003
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 73,773,340
06 Mar 2014 SH02 Sub-division of shares on 25 February 2014
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 25/02/2014
27 Nov 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
27 Nov 2013 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2013
27 Nov 2013 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
27 Nov 2013 AP01 Appointment of Richard Loxton Campin as a director
27 Nov 2013 AP01 Appointment of Mr Mark Steven Taylor as a director
27 Nov 2013 TM01 Termination of appointment of Katherine Astley as a director
27 Nov 2013 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
27 Nov 2013 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
20 Nov 2013 CERTNM Company name changed alnery no. 3124 LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
20 Nov 2013 CONNOT Change of name notice
12 Sep 2013 NEWINC Incorporation