Advanced company searchLink opens in new window

WEMYSS FAMILY SPIRITS LIMITED

Company number SC277994

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,354,874
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
  • GBP 4,354,874
23 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That for the duration of this general authority the pre-emption provisions under article 2 (b) of the articles of association shall not apply 11/03/2015
29 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
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
  • GBP 1
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