Advanced company searchLink opens in new window

MORRISON SCOTCH WHISKY DISTILLERS LIMITED

Company number SC078618

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)
17 Dec 2008 123 Gbp nc 300000/1000000\15/12/08
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jun 2008 123 Gbp nc 200000/300000\06/06/08
09 Jun 2008 363a Return made up to 08/05/08; full list of members
09 Jun 2008 288c Director and secretary's change of particulars / margret winterborn / 28/03/2008
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Jul 2007 288a New director appointed
06 Jun 2007 363a Return made up to 08/05/07; full list of members
06 Jun 2007 288c Director's particulars changed
05 Jun 2007 410(Scot) Partic of mort/charge *
21 Aug 2006 CERTNM Company name changed john murray & co (mull) LIMITED\certificate issued on 21/08/06
02 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Jul 2006 123 £ nc 100000/200000 27/07/06
18 May 2006 363a Return made up to 08/05/06; full list of members
18 May 2006 288c Director's particulars changed
18 May 2006 88(2)R Ad 11/05/06-11/05/06 £ si 6874@1=6874 £ ic 82023/88897
18 May 2006 88(2)R Ad 13/04/06-13/04/06 £ si 8374@1=8374 £ ic 73649/82023
18 May 2006 88(2)R Ad 13/04/06-13/04/06 £ si 345@1=345 £ ic 73304/73649
18 May 2006 88(2)R Ad 28/10/05-28/10/05 £ si 34710@1=34710 £ ic 38594/73304
24 Feb 2006 410(Scot) Partic of mort/charge *
10 Feb 2006 288b Director resigned
16 Nov 2005 410(Scot) Partic of mort/charge *
11 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
24 Jun 2005 363s Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
14 Apr 2005 288a New director appointed