- Company Overview for HEBRIDEAN DISTILLERS LIMITED (SC532072)
- Filing history for HEBRIDEAN DISTILLERS LIMITED (SC532072)
- People for HEBRIDEAN DISTILLERS LIMITED (SC532072)
- More for HEBRIDEAN DISTILLERS LIMITED (SC532072)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 22 East Barnton Avenue Edinburgh EH4 6AQ on 1 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Oct 2017 | PSC01 | Notification of Douglas Alexander Smith as a person with significant control on 8 April 2016 | |
13 Oct 2017 | PSC01 | Notification of Iain Stuart Smith as a person with significant control on 8 April 2016 | |
13 Oct 2017 | AD01 | Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to 4 Queen Street Suite 1 Edinburgh EH2 1JE on 13 October 2017 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | TM01 | Termination of appointment of Maxwell Macleod as a director on 27 June 2017 | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|