Advanced company searchLink opens in new window

GLEN PEEL DISTILLERY LIMITED

Company number SC217888

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
03 Jul 2017 TM01 Termination of appointment of Erick Antony Skora as a director on 7 June 2017
04 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 April 2013
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Erick Antony Skora on 6 April 2012
07 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Nov 2011 AD01 Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011
12 May 2011 AR01 Annual return made up to 6 April 2011
04 May 2011 CH01 Director's details changed for Terence Michael Hillman on 11 April 2011
04 May 2011 CH03 Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011
16 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
01 Oct 2009 363a Return made up to 06/04/09; full list of members