Advanced company searchLink opens in new window

THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED

Company number SC310871

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)
06 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,700,002
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Apr 2013 AP03 Appointment of Ms Patricia Bridge Savage as a secretary
18 Apr 2013 MR04 Satisfaction of charge 2 in full
17 Apr 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 AP01 Appointment of Mr William James Walker as a director
12 Apr 2013 AD01 Registered office address changed from Glenglassaugh Distillery Portsoy Aberdeenshire AB45 2SQ on 12 April 2013
11 Apr 2013 AP01 Appointment of Mr Geoffrey Bell as a director
11 Apr 2013 TM01 Termination of appointment of Stuart Nickerson as a director
11 Apr 2013 AP01 Appointment of Mr Wayne Kieswetter as a director
26 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 3
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 May 2012 AA Accounts for a small company made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
08 Aug 2011 AA Accounts for a small company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a small company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Stuart Nickerson on 6 January 2010
17 Oct 2009 AA Accounts for a small company made up to 31 December 2008
02 Mar 2009 353 Location of register of members
23 Feb 2009 363a Return made up to 21/11/08; full list of members
19 Feb 2009 88(2) Ad 30/01/09\gbp si 2700000@1=2700000\gbp ic 2/2700002\
19 Feb 2009 123 Nc inc already adjusted 30/01/09
19 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Pre-emption rights 30/01/2009
  • RES10 ‐ Resolution of allotment of securities