- Company Overview for IMPERIAL DISTILLERS CO. LIMITED (SC102935)
- Filing history for IMPERIAL DISTILLERS CO. LIMITED (SC102935)
- People for IMPERIAL DISTILLERS CO. LIMITED (SC102935)
- More for IMPERIAL DISTILLERS CO. LIMITED (SC102935)
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) |
---|---|---|---|
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Sep 2017 | PSC02 | Notification of Henry C. Collison and Sons Limited as a person with significant control on 6 April 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Gary John Greenfield as a director on 5 September 2016 | |
13 Sep 2016 | AP03 | Appointment of Mrs Karen Spy as a secretary on 5 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Werner Nolte as a director on 5 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Fraser John Thornton as a director on 5 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 8 Milton Road East Kilbride Glasgow G74 5BU on 31 August 2016 | |
05 Mar 2016 | TM02 | Termination of appointment of Caroline Venetia Buchan as a secretary on 4 March 2016 | |
28 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | CH03 | Secretary's details changed for Miss Caroline Venetia Buchan on 1 February 2011 | |
10 Apr 2014 | AD01 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 | |
06 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
18 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
31 Jan 2011 | AP03 | Appointment of Miss Caroline Venetia Buchan as a secretary | |
13 Jan 2011 | TM02 | Termination of appointment of Charles Buchan as a secretary |