SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED
Company number SC112957
- Company Overview for SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED (SC112957)
- Filing history for SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED (SC112957)
- People for SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED (SC112957)
- Charges for SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED (SC112957)
- More for SIGNATORY VINTAGE SCOTCH WHISKY COMPANY LIMITED (SC112957)
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) |
---|---|---|---|
31 Aug 2012 | AD02 | Register inspection address has been changed | |
03 Feb 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
31 Aug 2011 | AR01 |
Annual return made up to 23 August 2011 with full list of shareholders
|
|
11 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Aug 2010 | AR01 |
Annual return made up to 23 August 2010 with full list of shareholders
|
|
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Andrew William Symington on 12 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Graham Keith Cox on 12 October 2009 | |
24 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
15 Sep 2008 | 288c | Director's change of particulars / andrew symington / 01/07/2008 | |
12 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 7/8 elizafield bonnington industrial estate newhaven road edinburgh EH6 5PY | |
13 Sep 2007 | 363a | Return made up to 23/08/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Aug 2006 | 363a | Return made up to 23/08/06; full list of members | |
02 Feb 2006 | AA | Accounts for a medium company made up to 31 March 2005 | |
23 Aug 2005 | 363a | Return made up to 23/08/05; full list of members | |
29 Jan 2005 | AA | Accounts for a medium company made up to 31 March 2004 | |
04 Oct 2004 | 363s | Return made up to 23/08/04; full list of members | |
02 Feb 2004 | AA | Accounts for a medium company made up to 31 March 2003 |