- Company Overview for WEMYSS FAMILY SPIRITS LIMITED (SC277994)
- Filing history for WEMYSS FAMILY SPIRITS LIMITED (SC277994)
- People for WEMYSS FAMILY SPIRITS LIMITED (SC277994)
- Charges for WEMYSS FAMILY SPIRITS LIMITED (SC277994)
- More for WEMYSS FAMILY SPIRITS LIMITED (SC277994)
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) |
---|---|---|---|
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Oct 2016 | MR01 | Registration of charge SC2779940002, created on 21 October 2016 | |
22 Feb 2016 | SH08 | Change of share class name or designation | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Aug 2015 | MR01 | Registration of charge SC2779940001, created on 16 August 2015 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 May 2014 | AP01 | Appointment of Miss Karen Margaret Stewart as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 | |
26 Feb 2010 | MISC | Resignation of auditors | |
17 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for William John Wemyss on 16 February 2010 |