- Company Overview for GT DISTILLERY LIMITED (SC073680)
- Filing history for GT DISTILLERY LIMITED (SC073680)
- People for GT DISTILLERY LIMITED (SC073680)
- Charges for GT DISTILLERY LIMITED (SC073680)
- Registers for GT DISTILLERY LIMITED (SC073680)
- More for GT DISTILLERY LIMITED (SC073680)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Oct 2020 | AP01 | Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 | |
13 Oct 2020 | AP03 | Appointment of Mr Nicholas John Mcmanus as a secretary on 1 September 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Sep 2019 | CERTNM |
Company name changed glenturret distillery LIMITED\certificate issued on 03/09/19
|
|
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AD01 | Registered office address changed from Glenturret Distillery Crieff Perthshire PH7 4HA to 100 Queen Street Glasgow G1 3DN on 19 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
19 Nov 2018 | PSC02 | Notification of Highland Distillers Limited as a person with significant control on 6 April 2016 | |
19 Nov 2018 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2018-11-19
|
|
19 Nov 2018 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2018-11-19
|
|
19 Nov 2018 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2018-11-19
|