- Company Overview for INCHDAIRNIE DISTILLERY LIMITED (SC394276)
- Filing history for INCHDAIRNIE DISTILLERY LIMITED (SC394276)
- People for INCHDAIRNIE DISTILLERY LIMITED (SC394276)
- Charges for INCHDAIRNIE DISTILLERY LIMITED (SC394276)
- More for INCHDAIRNIE DISTILLERY LIMITED (SC394276)
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) |
---|---|---|---|
17 Jul 2014 | AD01 | Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Abaco Old Perth Road Milnathort Perthshire KY13 9YA to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Linda Mary Palmer as a director on 17 June 2014 | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
26 Jun 2014 | SH08 | Change of share class name or designation | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | MR01 |
Registration of charge 3942760001
|
|
24 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
25 Feb 2011 | NEWINC |
Incorporation
|