Advanced company searchLink opens in new window

THE GLENALLACHIE DISTILLERS CO LIMITED

Company number SC559073

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)
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
05 Mar 2019 AP01 Appointment of Mr William James Walker as a director on 1 March 2019
15 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
12 Jul 2018 PSC04 Change of details for Mr William James Walker as a person with significant control on 5 March 2018
17 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
16 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
12 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 MR01 Registration of charge SC5590730002, created on 27 November 2017
29 Nov 2017 MR04 Satisfaction of charge SC5590730001 in full
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 30,000,000.00
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2017 MR01 Registration of charge SC5590730001, created on 2 October 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 29,999,600
12 Oct 2017 SH08 Change of share class name or designation
12 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 AD01 Registered office address changed from Glenallachie Distillery Glenallachie Aberlour Moray AB38 9LR Scotland to Glenallachie Distillery Glenallachie Aberlour Banffshire AB38 9LR on 5 October 2017
05 Oct 2017 AD01 Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to Glenallachie Distillery Glenallachie Aberlour Moray AB38 9LR on 5 October 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
24 Jul 2017 PSC01 Notification of Alistair James Graham Stevenson as a person with significant control on 10 July 2017
24 Jul 2017 PSC01 Notification of William James Walker as a person with significant control on 10 July 2017
24 Jul 2017 PSC07 Cessation of Shelf Nominees Limited as a person with significant control on 10 July 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100