THE GLENFINNAN BREWING COMPANY LIMITED
Company number SC556442
- Company Overview for THE GLENFINNAN BREWING COMPANY LIMITED (SC556442)
- Filing history for THE GLENFINNAN BREWING COMPANY LIMITED (SC556442)
- People for THE GLENFINNAN BREWING COMPANY LIMITED (SC556442)
- More for THE GLENFINNAN BREWING COMPANY LIMITED (SC556442)
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) |
---|---|---|---|
07 Oct 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
26 Oct 2022 | AD01 | Registered office address changed from Tirindrish House Tirindrish Spean Bridge PH34 4EU United Kingdom to Tirindrish Steading Tirindrish Steading Spean Bridge PH34 4EU on 26 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of James Fraser Leggett as a director on 19 October 2022 | |
14 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
16 Oct 2019 | AAMD | Amended accounts for a dormant company made up to 28 February 2018 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
03 Oct 2019 | PSC01 | Notification of Ian Peter Macdonald as a person with significant control on 1 March 2017 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of Twin Deer (Shelf 4) Limited as a person with significant control on 1 February 2018 | |
24 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 May 2018 | AD01 | Registered office address changed from Ben Nevis Auction Mart Torlundy Fort William PH33 6SQ United Kingdom to Tirindrish House Tirindrish Spean Bridge PH34 4EU on 22 May 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
10 Feb 2017 | TM01 | Termination of appointment of Jonathan Richard Miles Bell as a director on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Lucy Alexandra Hicks as a director on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of James Fraser Leggett as a director on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Ian Peter Macdonald as a director on 10 February 2017 |