- Company Overview for THE BENROMACH DISTILLERY CO LTD (SC437374)
- Filing history for THE BENROMACH DISTILLERY CO LTD (SC437374)
- People for THE BENROMACH DISTILLERY CO LTD (SC437374)
- More for THE BENROMACH DISTILLERY CO LTD (SC437374)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
18 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Phillip Francis White as a director on 15 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Ewen Cameron Mackintosh as a director on 29 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Oct 2021 | AP03 | Appointment of Mr Benjamin Adam Cookman as a secretary on 18 August 2021 | |
12 Oct 2021 | TM02 | Termination of appointment of Norman Ross as a secretary on 23 May 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Michael Gordon Clark Urquhart as a director on 1 August 2016 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AD02 | Register inspection address has been changed from Wright, Johnston & Mackenzie Llp, Kintail House, Beechwood Park Inverness IV2 3BW Scotland to Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL |