- Company Overview for THE BIG MOUTH DISTILLING CO. LTD (SC488780)
- Filing history for THE BIG MOUTH DISTILLING CO. LTD (SC488780)
- People for THE BIG MOUTH DISTILLING CO. LTD (SC488780)
- Charges for THE BIG MOUTH DISTILLING CO. LTD (SC488780)
- More for THE BIG MOUTH DISTILLING CO. LTD (SC488780)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
28 Oct 2024 | PSC04 | Change of details for Mr Scott Mcmurray Watson as a person with significant control on 24 October 2024 | |
28 Oct 2024 | PSC05 | Change of details for Crucial Brands Holdings Limited as a person with significant control on 24 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Scott Mcmurray Watson on 24 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 25 October 2024 | |
18 Jul 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
13 Apr 2021 | AD01 | Registered office address changed from The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ Scotland to 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 13 April 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
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 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Apr 2020 | AD01 | Registered office address changed from 29 Portland Street 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 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 October 2017 |