THE BENRIACH DISTILLERY COMPANY LIMITED
Company number SC258480
- Company Overview for THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480)
- Filing history for THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480)
- People for THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480)
- Charges for THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480)
- More for THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480)
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 Michael Carr, Jr. as a director on 1 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Michael Andrew Masick as a director on 1 June 2016 | |
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 Geoffrey Bell 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 | 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
|
|
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
|
|
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
|
|
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 |