- Company Overview for STUART WHISKY COMPANY LIMITED (SC508092)
- Filing history for STUART WHISKY COMPANY LIMITED (SC508092)
- People for STUART WHISKY COMPANY LIMITED (SC508092)
- More for STUART WHISKY COMPANY LIMITED (SC508092)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
08 Feb 2021 | PSC01 | Notification of Christine Louise Stuart as a person with significant control on 1 January 2021 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Christine Louise Stuart on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Ludovic Ronald Charles Stuart as a director on 24 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
07 Jun 2018 | PSC07 | Cessation of Christine Louise Stuart as a person with significant control on 6 April 2017 | |
07 Jun 2018 | CH03 | Secretary's details changed for Christine Louise Stuart on 6 June 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mrs Christine Louise Stuart as a person with significant control on 6 June 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
15 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Curliew Cottage Altass Lairg Sutherland IV27 4EU Scotland to Curlew Cottage Altass Lairg Sutherland IV27 4EU on 7 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Dec 2015 | AP01 | Appointment of Mr Michael Brown as a director on 1 December 2015 |