- Company Overview for MONTROSE WHISKY COMPANY LTD. (SC111894)
- Filing history for MONTROSE WHISKY COMPANY LTD. (SC111894)
- People for MONTROSE WHISKY COMPANY LTD. (SC111894)
- Charges for MONTROSE WHISKY COMPANY LTD. (SC111894)
- More for MONTROSE WHISKY COMPANY LTD. (SC111894)
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) |
---|---|---|---|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
22 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from C/O Campbell Meyer & Co Ltd 102 Bath Street Glasgow G2 2EN on 31 October 2011 | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Gerrard Mcsherry on 26 January 2010 | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Jun 2009 | CERTNM |
Company name changed montrose scotch whisky LIMITED\certificate issued on 08/06/09
|
|
28 May 2009 | 288a | Director appointed gerrard mcsherry | |
28 May 2009 | 288b | Appointment terminated director gunter dolvers | |
15 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
19 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Jan 2007 | 363a | Return made up to 31/12/06; full list of members |