MORRISON SCOTCH WHISKY DISTILLERS LIMITED
Company number SC078618
- Company Overview for MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)
- Filing history for MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)
- People for MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)
- Charges for MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)
- More for MORRISON SCOTCH WHISKY DISTILLERS LIMITED (SC078618)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
21 May 2024 | AD02 | Register inspection address has been changed from 95 High Street Strathmiglo Fife KY14 7PR Scotland to Kincardine House Aberargie Perth PH2 9LX | |
11 Mar 2024 | TM01 | Termination of appointment of Douglas George Crawford as a director on 29 February 2024 | |
30 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Sep 2023 | AP01 | Appointment of Mr Pieter Daniel Hendriksz as a director on 1 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Garry Alexander Coull as a director on 1 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Graeme Charles Mackeddie as a director on 1 September 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Richard William Bedford as a director on 7 August 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
22 Apr 2021 | MR04 | Satisfaction of charge SC0786180007 in full | |
01 Apr 2021 | MR01 | Registration of charge SC0786180007, created on 22 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge SC0786180008, created on 22 March 2021 | |
19 Feb 2021 | MR04 | Satisfaction of charge 5 in full | |
18 Feb 2021 | MR04 | Satisfaction of charge 6 in full | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
12 Feb 2020 | TM01 | Termination of appointment of Margret Cameron Winterborn as a director on 3 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Margret Cameron Winterborn as a secretary on 12 February 2020 | |
18 Sep 2019 | TM01 | Termination of appointment of Robert William Starling as a director on 17 September 2019 |