- Company Overview for GLEN MORAY DISTILLERY LIMITED (SC348842)
- Filing history for GLEN MORAY DISTILLERY LIMITED (SC348842)
- People for GLEN MORAY DISTILLERY LIMITED (SC348842)
- More for GLEN MORAY DISTILLERY LIMITED (SC348842)
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 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Ian Palmer as a director | |
25 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
28 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
06 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
05 Aug 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
20 Nov 2008 | 88(2) | Ad 04/11/08\gbp si 11999800@1=11999800\gbp ic 100/11999900\ | |
13 Nov 2008 | 288a | Director appointed jean pierre cayard | |
05 Nov 2008 | 288a | Director appointed jean-pierre cayard | |
17 Oct 2008 | 288b | Appointment terminated secretary mccash & hunter LLP | |
10 Oct 2008 | 288b | Appointment terminated director alan davies | |
08 Oct 2008 | 288a | Director appointed ian gordon palmer | |
08 Oct 2008 | 288b | Appointment terminated director craig harvie | |
08 Oct 2008 | 288a | Director and secretary appointed david john sims | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 25 south methven street perth perthshire PH1 5ES | |
19 Sep 2008 | NEWINC | Incorporation |