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) |
---|---|---|---|
02 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
18 Apr 2019 | TM01 | Termination of appointment of Peter John Kenneth Mackay as a director on 18 April 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Douglas George Crawford as a director on 22 January 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Kenneth Anderson Mackay as a director on 31 December 2018 | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Sep 2017 | AD01 | Registered office address changed from 95 High Street Strathmiglo Fife KY14 7PR to Kincardine House Aberargie Perth PH2 9LX on 21 September 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr Peter John Kenneth Mackay as a director on 16 March 2017 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
10 Jan 2016 | TM01 | Termination of appointment of David George Bartholomew as a director on 31 May 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH03 | Secretary's details changed for Margret Cameron Winterborn on 1 February 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Margret Cameron Winterborn on 1 February 2014 | |
07 Feb 2014 | CERTNM |
Company name changed the scottish liqueur centre LIMITED\certificate issued on 07/02/14
|
|
04 Feb 2014 | TM01 | Termination of appointment of Stanley Morrison as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |