Advanced company searchLink opens in new window

MILTONDUFF DISTILLERY LIMITED

Company number SC003427

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)
05 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
10 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 291,160
25 Mar 2015 AA Full accounts made up to 30 June 2014
13 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 291,160
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 571,120
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 291,160.00
11 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Jun 2012 CERTNM Company name changed C.S. whitelaw LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
22 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
24 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
24 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
22 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009