Advanced company searchLink opens in new window

RSD WHISKY LTD

Company number SC523998

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)
16 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
23 Sep 2020 AD01 Registered office address changed from 1-4 Old Infirmary Lane Edinburgh EH1 1LU Scotland to 5 Lochside Way Edinburgh EH12 9DT on 23 September 2020
10 Aug 2020 PSC04 Change of details for Mr Robert Campbell Shirlaw as a person with significant control on 10 August 2020
10 Aug 2020 CH01 Director's details changed for Mr Robert Campbell Shirlaw on 10 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Robert Campbell Shirlaw on 5 August 2020
02 Aug 2020 AD01 Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 1-4 Old Infirmary Lane Edinburgh EH1 1LU on 2 August 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
10 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
07 Feb 2020 AD01 Registered office address changed from The Old Assembly Hall Constitution Street Edinburgh EH6 7BG Scotland to 8 Bruntsfield Terrace Edinburgh EH10 4EX on 7 February 2020
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
11 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 11 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 AD01 Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to The Old Assembly Hall Constitution Street Edinburgh EH6 7BG on 12 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with updates
23 Jan 2019 AP03 Appointment of Mrs Olga Shirlaw as a secretary on 23 January 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,040
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 2,020
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 2,000
26 Jun 2018 CERTNM Company name changed j & g stuart LTD\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
01 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with updates
10 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1,850
22 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017