Advanced company searchLink opens in new window

HEBRIDEAN DISTILLERS LIMITED

Company number SC532072

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-08
  • GBP 100