Advanced company searchLink opens in new window

THE BENRIACH DISTILLERY COMPANY LIMITED

Company number SC258480

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)
03 Jun 2016 AP01 Appointment of Edward Wayne Mayrose as a director on 1 June 2016
02 Jun 2016 TM02 Termination of appointment of Patricia Bridge Savage as a secretary on 1 June 2016
02 Jun 2016 AP04 Appointment of Burness Paull Llp as a secretary on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of William James Walker as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Wayne Kieswetter as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Geoffrey Bell as a director on 1 June 2016
02 Jun 2016 AD01 Registered office address changed from Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 June 2016
15 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,200,000
09 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,200,000
29 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,200,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
08 Feb 2012 MG01s Duplicate mortgage certificatecharge no:7
08 Feb 2012 MG01s Duplicate mortgage certificatecharge no:7
08 Feb 2012 MG01s Duplicate mortgage certificatecharge no:8
07 Feb 2012 466(Scot) Alterations to floating charge 7
07 Feb 2012 466(Scot) Alterations to floating charge 8
20 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
20 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
20 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
20 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 7