Advanced company searchLink opens in new window

LEITH LIQUEUR COMPANY LIMITED

Company number SC289394

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)
20 Jul 2009 288b Appointment terminated director donald brown
06 Jul 2009 88(2) Ad 18/06/09\gbp si 14500@1=14500\gbp ic 45500/60000\
06 Jul 2009 88(2) Ad 18/06/09\gbp si 43000@1=43000\gbp ic 2500/45500\
06 Jul 2009 123 Nc inc already adjusted 18/06/09
06 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 287 Registered office changed on 22/04/2009 from 131 newhaven road edinburgh EH6 4NP
09 Dec 2008 288a Director appointed george swanson
09 Dec 2008 288a Director appointed ricky agnew
09 Dec 2008 288a Director appointed kevin moore
04 Dec 2008 88(2) Ad 24/04/08\gbp si 500@1=500\gbp ic 2000/2500\
04 Dec 2008 88(2) Ad 24/04/08\gbp si 500@1=500\gbp ic 1500/2000\
04 Dec 2008 88(2) Ad 24/04/08\gbp si 500@1=500\gbp ic 1000/1500\
04 Dec 2008 123 Nc inc already adjusted 24/04/08
04 Dec 2008 288b Appointment terminated secretary donald brown
04 Dec 2008 288a Secretary appointed fiona eddy
04 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Mar 2008 363s Return made up to 24/08/07; no change of members
14 Jul 2007 410(Scot) Partic of mort/charge *
26 Jun 2007 AA Total exemption full accounts made up to 31 January 2007
20 Apr 2007 410(Scot) Partic of mort/charge *
28 Feb 2007 288a New secretary appointed;new director appointed
28 Feb 2007 288b Secretary resigned;director resigned
19 Feb 2007 363s Return made up to 24/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed