Advanced company searchLink opens in new window

SPIRIT OF SPEYSIDE WHISKY FESTIVAL LIMITED

Company number SC298534

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)
05 Mar 2018 PSC08 Notification of a person with significant control statement
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
29 Dec 2017 AA Micro company accounts made up to 30 June 2017
05 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Jan 2017 AA Accounts for a small company made up to 30 June 2016
29 Jun 2016 TM01 Termination of appointment of Justin Mark Thurston Livesey as a director on 30 April 2016
26 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 March 2016
06 Apr 2016 AR01 Annual return made up to 10 March 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
05 Apr 2016 AP01 Appointment of Mrs Gillian Jane Reid as a director on 18 February 2016
05 Apr 2016 AP01 Appointment of Miss Linda May Mellis as a director on 18 February 2016
09 Feb 2016 AP01 Appointment of Mr Justin Mark Thurston Livesey as a director on 1 June 2015
08 Feb 2016 AP01 Appointment of Mr James Mark Angus as a director on 1 June 2015
08 Feb 2016 TM01 Termination of appointment of Neil Edward Urquhart as a director on 1 June 2015
08 Oct 2015 AA Accounts for a small company made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 10 March 2015 no member list
08 Apr 2015 AP01 Appointment of Mrs Laura Catherine Lynne Sharp as a director on 8 October 2014
10 Nov 2014 TM01 Termination of appointment of Penelope Jayne Ellis as a director on 31 October 2014
10 Nov 2014 TM01 Termination of appointment of Eric William Walker as a director on 8 October 2014
16 Oct 2014 AA Accounts for a small company made up to 30 June 2014
03 Sep 2014 CC04 Statement of company's objects
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2014 AP01 Appointment of Mr Paul William Rollo as a director
08 Jul 2014 AP03 Appointment of Mrs Julie Rosemary Fraser as a secretary
08 Jul 2014 TM02 Termination of appointment of James Macpherson as a secretary
16 Mar 2014 AR01 Annual return made up to 10 March 2014 no member list