Advanced company searchLink opens in new window

DUNCAN TAYLOR SCOTCH WHISKY LIMITED

Company number SC036622

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 Feb 2002 363s Return made up to 31/12/01; full list of members
06 Feb 2002 287 Registered office changed on 06/02/02 from: ballantine house 168 west george street glasgow G2 2PT
06 Feb 2002 AUD Auditor's resignation
03 Dec 2001 AA Total exemption small company accounts made up to 31 December 2000
14 Aug 2001 288a New director appointed
13 Feb 2001 363s Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 Feb 2001 419a(Scot) Dec mort/charge *
30 Oct 2000 AA Full accounts made up to 31 December 1999
28 Oct 2000 288b Secretary resigned
28 Oct 2000 288a New secretary appointed
27 Oct 2000 287 Registered office changed on 27/10/00 from: springburn bond carlisle street glasgow G21 1EQ
28 Jan 2000 363s Return made up to 31/12/99; full list of members
07 Oct 1999 AA Accounts for a small company made up to 31 December 1998
15 Feb 1999 363s Return made up to 31/12/98; full list of members
04 Feb 1999 288b Director resigned
28 Oct 1998 410(Scot) Partic of mort/charge *
20 Oct 1998 AA Accounts for a small company made up to 31 December 1997
13 Jan 1998 363s Return made up to 31/12/97; full list of members
17 Jul 1997 AA Accounts for a small company made up to 29 December 1996
03 Feb 1997 363s Return made up to 31/12/96; full list of members
31 Oct 1996 AA Accounts for a small company made up to 29 December 1995
05 Jun 1996 288 Secretary resigned
05 Jun 1996 288 New secretary appointed
23 Feb 1996 288 New director appointed
23 Feb 1996 288 New director appointed