Advanced company searchLink opens in new window

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED

Company number SC100141

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)
29 Aug 2018 TM01 Termination of appointment of Anthony Richard William Dick as a director on 29 August 2018
29 Aug 2018 TM02 Termination of appointment of Anthony Richard William Dick as a secretary on 29 August 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
21 Jun 2018 AA Full accounts made up to 30 November 2017
15 Jun 2018 CH01 Director's details changed for Mr Alastair Stiles Mcintosh on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Kenneth William Grier on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Richard Paterson on 15 June 2018
08 Jun 2018 CH03 Secretary's details changed for Mr Anthony Richard William Dick on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Ms Susan Morrison on 8 June 2018
08 Jun 2018 AP01 Appointment of Mrs Julie Ann Trevisan-Hunter as a director on 6 June 2018
08 Jun 2018 AP01 Appointment of Mrs Angela Dawn Dineen as a director on 6 June 2018
05 Jan 2018 AP01 Appointment of Neil Macdonald as a director on 25 September 2017
06 Sep 2017 AP01 Appointment of Mr Ian Smith as a director on 9 June 2017
24 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Anthony Richard William Dick on 16 June 2017
28 Jul 2017 TM01 Termination of appointment of Peter Frederick Smith as a director on 9 June 2017
28 Jul 2017 TM01 Termination of appointment of Anthony Schofield as a director on 9 June 2017
13 May 2017 AA Full accounts made up to 30 November 2016
07 Sep 2016 TM01 Termination of appointment of Robert Daniel Fergus Hartley as a director on 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
13 May 2016 AA Full accounts made up to 30 November 2015
15 Oct 2015 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 22 September 2015
12 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 258,000
12 Aug 2015 TM01 Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015
02 Jun 2015 AA Full accounts made up to 30 November 2014