- Company Overview for CRAFT SPIRITS LIMITED (SC451612)
- Filing history for CRAFT SPIRITS LIMITED (SC451612)
- People for CRAFT SPIRITS LIMITED (SC451612)
- Charges for CRAFT SPIRITS LIMITED (SC451612)
- More for CRAFT SPIRITS LIMITED (SC451612)
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) |
---|---|---|---|
18 Jul 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
07 Jun 2024 | PSC02 | Notification of Crucial Brands Holdings Limited as a person with significant control on 6 April 2016 | |
07 Jun 2024 | PSC07 | Cessation of Scott Mcmurray Watson as a person with significant control on 6 April 2016 | |
25 Jul 2023 | AD01 | Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland to Dumfries House Dumfries House Estate Cumnock KA18 2NJ on 25 July 2023 | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Scott Mcmurray Watson on 11 October 2021 | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ Scotland to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 22 December 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Brian David Woods as a director on 31 March 2020 | |
17 Aug 2020 | PSC07 | Cessation of Brian David Woods as a person with significant control on 31 March 2020 | |
30 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
18 Apr 2020 | AD01 | Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 18 April 2020 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jan 2018 | MR01 | Registration of charge SC4516120001, created on 23 January 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |