- Company Overview for RSD WHISKY LTD (SC523998)
- Filing history for RSD WHISKY LTD (SC523998)
- People for RSD WHISKY LTD (SC523998)
- More for RSD WHISKY LTD (SC523998)
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
|
|
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
|
|
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
26 Jun 2018 | CERTNM |
Company name changed j & g stuart LTD\certificate issued on 26/06/18
|
|
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
|
|
22 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 |