- Company Overview for ADE SCOTCH WHISKY LIMITED (SC296407)
- Filing history for ADE SCOTCH WHISKY LIMITED (SC296407)
- People for ADE SCOTCH WHISKY LIMITED (SC296407)
- More for ADE SCOTCH WHISKY LIMITED (SC296407)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DS01 | Application to strike the company off the register | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Oct 2009 | AD01 | Registered office address changed from 12 Sandyford Place Glasgow G3 7NB on 22 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 1 February 2009 with full list of shareholders | |
26 Nov 2008 | CERTNM | Company name changed angus dundee (export) LIMITED\certificate issued on 26/11/08 | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
11 Nov 2008 | 288b | Appointment terminated director terence hillman | |
11 Nov 2008 | 288a | Director appointed ian patrick bankier | |
11 Nov 2008 | 288a | Secretary appointed ian patrick bankier | |
11 Nov 2008 | 288b | Appointment terminated secretary jean hillman | |
25 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
03 Oct 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
16 Apr 2007 | 363s | Return made up to 01/02/07; full list of members | |
20 Feb 2006 | 288a | New secretary appointed |