- Company Overview for CHARDON WINES LIMITED (SC312733)
- Filing history for CHARDON WINES LIMITED (SC312733)
- People for CHARDON WINES LIMITED (SC312733)
- Charges for CHARDON WINES LIMITED (SC312733)
- More for CHARDON WINES LIMITED (SC312733)
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) |
---|---|---|---|
13 Jun 2014 | AD01 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 | |
03 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 2 December 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jul 2011 | TM02 | Termination of appointment of David Horne as a secretary | |
07 Feb 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Keith Andrew Murray on 25 November 2009 | |
29 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for David William Murray Horne on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for David Douglas Murray on 10 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Keith Andrew Murray on 17 November 2009 | |
03 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Jan 2008 | 410(Scot) | Partic of mort/charge * |