Advanced company searchLink opens in new window

NC'NEAN DISTILLERY LIMITED

Company number SC445789

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)
03 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
02 Apr 2024 TM02 Termination of appointment of Annabel Thomas as a secretary on 2 April 2024
24 Nov 2023 AA Accounts for a small company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
12 Dec 2022 AA Accounts for a small company made up to 31 March 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2022 PSC08 Notification of a person with significant control statement
07 Nov 2022 PSC07 Cessation of Jacques De Meuvis as a person with significant control on 6 April 2016
07 Nov 2022 PSC07 Cessation of Annabel Buick Thomas as a person with significant control on 6 April 2016
07 Nov 2022 PSC07 Cessation of Louise Lewis as a person with significant control on 6 April 2016
07 Nov 2022 PSC07 Cessation of Julia Lewis as a person with significant control on 6 April 2016
07 Nov 2022 PSC07 Cessation of Charles Adriaenssen as a person with significant control on 6 April 2016
27 Oct 2022 AP04 Appointment of Dentons Secretaries Limited as a secretary on 19 October 2022
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
13 Dec 2021 AA Accounts for a small company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
23 Nov 2020 AA Accounts for a small company made up to 31 March 2020
18 May 2020 AP01 Appointment of Mrs Helen Elizabeth Michels as a director on 11 May 2020
18 May 2020 MR01 Registration of charge SC4457890004, created on 5 May 2020
18 May 2020 MR04 Satisfaction of charge SC4457890003 in full
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
17 Mar 2020 MR01 Registration of charge SC4457890003, created on 16 March 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A ordinary shares of £0.01 each be subdivided in a ordinary shares of £0.0001 each / all b ordinary shares of £0.01 each be subdivided into b ordinary shares of £0.0001 each / amendment leter in respect of a revolving credit facility between company and clydesdale bank PLC to extend credit facility to £3,000,000 / enter into a £245,000 loan facility between the company and the bank to purchase property known at the hut title number ARG13440 / that the company grant a standard security over the property in favour of the bank 06/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association