Advanced company searchLink opens in new window

EDRINGTON DISTILLERS LIMITED

Company number SC014472

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)
07 Dec 2017 AP01 Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Richard William Farrar as a director on 5 June 2017
15 Jun 2017 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016
10 Jun 2016 MR01 Registration of charge SC0144720004, created on 2 June 2016
06 Jun 2016 MR04 Satisfaction of charge SC0144720003 in full
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 36,000,000
14 Oct 2015 AA Full accounts made up to 31 March 2015
12 Jan 2015 AP01 Appointment of Mr Scott John Mccroskie as a director on 1 January 2015
09 Jan 2015 AP01 Appointment of Mr Alexander Brian Cooper Short as a director on 1 January 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 36,000,000
22 Aug 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 TM01 Termination of appointment of Richard Hunter as a director
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 36,000,000
11 Dec 2013 CH01 Director's details changed for Mr. Ian Barrett Curle on 10 June 2013
09 Aug 2013 AA Full accounts made up to 31 March 2013
10 Jun 2013 MR01 Registration of charge 0144720003
05 Jun 2013 MR04 Satisfaction of charge 2 in full
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
08 Jul 2011 AA Full accounts made up to 31 March 2011