Advanced company searchLink opens in new window

THE GLENMORANGIE COMPANY LIMITED

Company number SC026752

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)
21 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 TM02 Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017
03 May 2017 TM01 Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017
10 Feb 2017 TM01 Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017
22 Dec 2016 AP01 Appointment of Mr Richard Spencer Yeomans as a director on 20 December 2016
22 Dec 2016 TM01 Termination of appointment of David Melville White as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
27 Jul 2016 CH01 Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016
27 Jul 2016 CH01 Director's details changed for Mr Marc Hoellinger on 29 June 2016
19 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,472,325.1
18 May 2015 TM01 Termination of appointment of Paul Anthony Neep as a director on 12 May 2015
31 Oct 2014 TM01 Termination of appointment of Christophe Vincent Navarre as a director on 30 September 2014
22 Sep 2014 AP01 Appointment of Mr Hugues Pietrini as a director on 1 September 2014
22 Sep 2014 TM01 Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014
11 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jul 2014 TM01 Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014
17 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,472,325.1
01 May 2014 AP01 Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director
13 Mar 2014 TM01 Termination of appointment of Gilles Hennessy as a director
07 Feb 2014 AP01 Appointment of Mr Marc Hoellinger as a director
07 Feb 2014 TM01 Termination of appointment of Paul Skipworth as a director